MINORITY VENTURE PARTNERS 10 LIMITED
Overview
Company Name | MINORITY VENTURE PARTNERS 10 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12223028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MINORITY VENTURE PARTNERS 10 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MINORITY VENTURE PARTNERS 10 LIMITED?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for MINORITY VENTURE PARTNERS 10 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Christian Parker as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Geoffrey Cullum as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Alexander Lewis Clapp as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip John Williams as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Money as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Jitendra Patel as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Notification of Clear Group (Holdings) Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Peter Geoffrey Cullum as a person with significant control on Sep 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Christian Parker as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sandra Christine Alexander as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of MINORITY VENTURE PARTNERS 10 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Jitendra | Secretary | Great Tower Street EC3R 5AA London 1 England | 326916130001 | |||||||
EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | Director | 284313270001 | ||||
MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | Director | 71374890004 | ||||
WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | Director | 274243920001 | ||||
ALEXANDER, Sandra Christine | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent | England | British | Finance Director | 274839050001 | ||||
CLAPP, David Alexander Lewis | Director | Great Tower Street EC3R 5AA London 1 England | England | British | Director | 258786990001 | ||||
CULLUM, Peter Geoffrey | Director | Great Tower Street EC3R 5AA London 1 England | United Kingdom | British | Company Director | 59873490009 | ||||
HOGAN, Alison | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent | England | British | Finance Director | 269782810001 | ||||
MARTIN, Kim Ian | Director | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Director | 11165290001 | ||||
MCCAFFREY, James William | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | England | British | Director | 184865940001 | ||||
PARKER, Christian | Director | Great Tower Street EC3R 5AA London 1 England | England | British | Director | 295172810001 |
Who are the persons with significant control of MINORITY VENTURE PARTNERS 10 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clear Group (Holdings) Limited | Sep 01, 2024 | Great Tower Street EC3R 5AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Peter Geoffrey Cullum | Jan 27, 2021 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sandra Christine Alexander | Oct 01, 2020 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Hogan | May 18, 2020 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kim Ian Martin | Sep 23, 2019 | St Leonards Road Allington ME16 0LS Maidstone Venture House Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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