HOUNSLOW VENTURES LIMITED
Overview
Company Name | HOUNSLOW VENTURES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12267735 |
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 HOUNSLOW VENTURES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOUNSLOW VENTURES LIMITED located?
Registered Office Address | Level 5 20 Fenchurch Street EC3M 3BY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOUNSLOW VENTURES 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOUNSLOW VENTURES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for HOUNSLOW VENTURES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Helena Alice Dorothea Manning on Nov 29, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Theresa Edel Beard on Nov 20, 2024 | 2 pages | CH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 17, 2023
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jan 10, 2024
| 3 pages | SH01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Notification of Timothy Grahame Leslie as a person with significant control on Oct 17, 2019 | 2 pages | PSC01 | ||||||
Notification of Louis Moore Bacon as a person with significant control on Oct 17, 2019 | 2 pages | PSC01 | ||||||
Cessation of Acam Lp as a person with significant control on Jan 13, 2020 | 1 pages | PSC07 | ||||||
Termination of appointment of Gerald Stewart Warwick as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||
Appointment of Miss Helena Alice Dorothea Manning as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas John Bland as a director on Feb 21, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Apr 17, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Appointment of Mrs Theresa Edel Beard as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Jan 13, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on Oct 27, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Gerald Stewart Warwick as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Statement of capital following an allotment of shares on Apr 28, 2022
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 18, 2021
| 4 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 13, 2020
| 4 pages | RP04SH01 | ||||||
Termination of appointment of Lorna Margaret Zimny as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||
Who are the officers of HOUNSLOW VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London Level 5 England |
| 113583560003 | ||||||||||
BEARD, Theresa Edel | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | United Kingdom | British | Director | 305833560002 | ||||||||
MANNING, Helena Alice Dorothea | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | England | British | Chartered Secretary | 322347770002 | ||||||||
BLAND, Nicholas John | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | England | British | Chartered Accountant | 140309730001 | ||||||||
DEMAINE, John George | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | United Kingdom | British | Director | 170773620003 | ||||||||
HARIA, Niraj Sureshchandra Vershi | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | England | British | Director | 191241190001 | ||||||||
WARWICK, Gerald Stewart | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | United Kingdom | British | Director | 235784140001 | ||||||||
WINGATE, Stephen David | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | United Kingdom | British | Director | 263489390001 | ||||||||
ZIMNY, Lorna Margaret | Director | 20 Fenchurch Street EC3M 3BY London Level 5 England | Northern Ireland | British | Director | 248262630001 |
Who are the persons with significant control of HOUNSLOW VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Acam Lp | Jan 13, 2020 | New Street St. Helier JE2 3RA Jersey 26 Jersey | Yes | ||||
| |||||||
Natures of Control
| |||||||
Pcam Limited | Jan 13, 2020 | New Street St. Helier JE2 3RA Jersey 26 Jersey | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Stephen David Wingate | Oct 17, 2019 | 108-110 Jermyn Street SW1Y 6EE London 4th Floor Eagle House United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Louis Moore Bacon | Oct 17, 2019 | 20 Fenchurch Street EC3M 3BY London Level 5 England | No | ||||
Nationality: American Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Timothy Grahame Leslie | Oct 17, 2019 | 20 Fenchurch Street EC3M 3BY London Level 5 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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