ATLANTIC VENTURE CAPITAL LIMITED
CARDIFF CLEAR INVESTMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 02779411
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address FIRST FLOOR, WESTVIEW HOUSE, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, WALES, CF23 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Rhodri Peter Thomas as a director on 13 July 2016. The most likely internet sites of ATLANTIC VENTURE CAPITAL LIMITED are www.atlanticventurecapital.co.uk, and www.atlantic-venture-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Venture Capital Limited is a Private Limited Company. The company registration number is 02779411. Atlantic Venture Capital Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Atlantic Venture Capital Limited is First Floor Westview House Mulberry Drive Cardiff Gate Business Park Cardiff Wales Cf23 8rs. . THOMAS, Barbara Lynne is a Director of the company. THOMAS, Peter is a Director of the company. THOMAS, Rhodri Peter is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary MALLETT, Edwin Charles has been resigned. Secretary STRONG, Wayne Martin has been resigned. Secretary THOMAS, Barbara Lynne has been resigned. Nominee Director FILBUK (SECRETARIES) LIMITED has been resigned. Director JAMES, David Keith Marlais has been resigned. Director JAMES, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMAS, Barbara Lynne
Appointed Date: 21 July 1993
75 years old

Director
THOMAS, Peter
Appointed Date: 21 July 1993
82 years old

Director
THOMAS, Rhodri Peter
Appointed Date: 13 July 2016
44 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 10 June 1994
Appointed Date: 13 January 1993

Secretary
MALLETT, Edwin Charles
Resigned: 17 February 2003
Appointed Date: 03 August 2001

Secretary
STRONG, Wayne Martin
Resigned: 03 December 2010
Appointed Date: 17 February 2003

Secretary
THOMAS, Barbara Lynne
Resigned: 03 August 2001
Appointed Date: 10 June 1994

Nominee Director
FILBUK (SECRETARIES) LIMITED
Resigned: 13 January 1994
Appointed Date: 13 January 1993

Director
JAMES, David Keith Marlais
Resigned: 12 September 2012
Appointed Date: 01 June 2001
81 years old

Director
JAMES, Peter
Resigned: 31 May 2012
Appointed Date: 01 June 2001
67 years old

Persons With Significant Control

Mr Peter Thomas
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Barbara Lynne Thomas
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

ATLANTIC VENTURE CAPITAL LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Jul 2016
Appointment of Mr Rhodri Peter Thomas as a director on 13 July 2016
01 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,971,500

20 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 71 more events
09 Sep 1993
Nc inc already adjusted 22/07/93

09 Sep 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Sep 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Mar 1993
Company name changed filbuk 308 LIMITED\certificate issued on 24/03/93

13 Jan 1993
Incorporation

ATLANTIC VENTURE CAPITAL LIMITED Charges

24 June 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 22 February 2000
Persons entitled: Bank of Wales PLC
Description: F/H property k/as units 9, 10 & 13 llantrisant business…