MINORITY VENTURE PARTNERS 10 LIMITED

MINORITY VENTURE PARTNERS 10 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMINORITY VENTURE PARTNERS 10 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12223028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINORITY VENTURE PARTNERS 10 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MINORITY VENTURE PARTNERS 10 LIMITED located?

    Registered Office Address
    1 Great Tower Street
    EC3R 5AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINORITY VENTURE PARTNERS 10 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MINORITY VENTURE PARTNERS 10 LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for MINORITY VENTURE PARTNERS 10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Christian Parker as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of David Alexander Lewis Clapp as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Mr Michael David Simon Edgeley as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Philip John Williams as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Timothy John Money as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Jitendra Patel as a secretary on Sep 01, 2024

    2 pagesAP03

    Registered office address changed from Venture House St Leonards Road Allington Maidstone Kent ME16 0LS to 1 Great Tower Street London EC3R 5AA on Sep 09, 2024

    1 pagesAD01

    Notification of Clear Group (Holdings) Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC02

    Cessation of Peter Geoffrey Cullum as a person with significant control on Sep 01, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Christian Parker as a director on Nov 27, 2023

    2 pagesAP01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sandra Christine Alexander as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2021 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Sep 22, 2021 with updates

    4 pagesCS01

    Who are the officers of MINORITY VENTURE PARTNERS 10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jitendra
    Great Tower Street
    EC3R 5AA London
    1
    England
    Secretary
    Great Tower Street
    EC3R 5AA London
    1
    England
    326916130001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritishDirector284313270001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritishDirector71374890004
    WILLIAMS, Philip John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritishDirector274243920001
    ALEXANDER, Sandra Christine
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Director
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    EnglandBritishFinance Director274839050001
    CLAPP, David Alexander Lewis
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritishDirector258786990001
    CULLUM, Peter Geoffrey
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    United KingdomBritishCompany Director59873490009
    HOGAN, Alison
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Director
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    EnglandBritishFinance Director269782810001
    MARTIN, Kim Ian
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    EnglandBritishDirector11165290001
    MCCAFFREY, James William
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    EnglandBritishDirector184865940001
    PARKER, Christian
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritishDirector295172810001

    Who are the persons with significant control of MINORITY VENTURE PARTNERS 10 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Group (Holdings) Limited
    Great Tower Street
    EC3R 5AA London
    1
    England
    Sep 01, 2024
    Great Tower Street
    EC3R 5AA London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies At Companies House
    Registration Number04519291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Geoffrey Cullum
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Jan 27, 2021
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sandra Christine Alexander
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Oct 01, 2020
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Alison Hogan
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    May 18, 2020
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kim Ian Martin
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Sep 23, 2019
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0