SOUTH YORKSHIRE INVESTMENT CAPITAL FUND LTD.
BARNSLEY SHELFCO (NO.2531) LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3TZ

Company number 04278528
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address 2ND FLOOR, CAPITOL COURT DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3TZ
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1 . The most likely internet sites of SOUTH YORKSHIRE INVESTMENT CAPITAL FUND LTD. are www.southyorkshireinvestmentcapitalfund.co.uk, and www.south-yorkshire-investment-capital-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. South Yorkshire Investment Capital Fund Ltd is a Private Limited Company. The company registration number is 04278528. South Yorkshire Investment Capital Fund Ltd has been working since 29 August 2001. The present status of the company is Active. The registered address of South Yorkshire Investment Capital Fund Ltd is 2nd Floor Capitol Court Dodworth Barnsley South Yorkshire S75 3tz. . WALTERS, Trevor is a Secretary of the company. WARNER, John is a Director of the company. SOUTH YORKSHIRE INVESTMENT FUND LTD is a Director of the company. Secretary STANILAND, Bryce has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
WALTERS, Trevor
Appointed Date: 22 January 2010

Director
WARNER, John
Appointed Date: 23 November 2010
70 years old

Director
SOUTH YORKSHIRE INVESTMENT FUND LTD
Appointed Date: 25 September 2001

Resigned Directors

Secretary
STANILAND, Bryce
Resigned: 22 January 2010
Appointed Date: 25 September 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 29 August 2001

Director
MIKJON LIMITED
Resigned: 25 September 2001
Appointed Date: 29 August 2001

Persons With Significant Control

South Yorkshire Investment Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH YORKSHIRE INVESTMENT CAPITAL FUND LTD. Events

07 Dec 2016
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
23 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

20 Aug 2015
Full accounts made up to 31 March 2015
01 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1

...
... and 34 more events
02 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Oct 2001
New director appointed
02 Oct 2001
New secretary appointed
02 Oct 2001
Registered office changed on 02/10/01 from: lacon house theobalds road london WC1X 8RW
29 Aug 2001
Incorporation