MERCHANT VENTURES INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4AZ

Company number 05625783
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address CAPITAL BUILDING, TYNDALL STREET, CARDIFF, CF10 4AZ, CF10 4AZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERCHANT VENTURES INVESTMENTS LIMITED are www.merchantventuresinvestments.co.uk, and www.merchant-ventures-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchant Ventures Investments Limited is a Private Limited Company. The company registration number is 05625783. Merchant Ventures Investments Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Merchant Ventures Investments Limited is Capital Building Tyndall Street Cardiff Cf10 4az Cf10 4az. . ORBIS CAPITAL LIMITED is a Secretary of the company. GREENSTREET, James John Pryn is a Director of the company. HUGHES, Mark Richard is a Director of the company. Secretary DICHLIAN, Sarah Louise Mary has been resigned. Secretary MACINTOSH, Duncan John Gillies has been resigned. Secretary EXCALIBUR GROUP HOLDINGS LIMITED has been resigned. Director BARNES, Jeremy Francis has been resigned. Director BRENNAN, Martin has been resigned. Director CLEMENT, Mark Rowland has been resigned. Director DOCHERTY, Mark James has been resigned. Director EVANS, Christopher Thomas, Professor has been resigned. Director MACINTOSH, Duncan John Gillies has been resigned. Director SENNITT, Owen Stephen Alexander has been resigned. Director SKINNER, David William has been resigned. Director STONE, Richard Jeremy, Professor has been resigned. Director WAKEFIELD, James Christopher has been resigned. Director WAKEFIELD, James Christopher has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ORBIS CAPITAL LIMITED
Appointed Date: 06 July 2010

Director
GREENSTREET, James John Pryn
Appointed Date: 01 December 2010
60 years old

Director
HUGHES, Mark Richard
Appointed Date: 06 July 2010
53 years old

Resigned Directors

Secretary
DICHLIAN, Sarah Louise Mary
Resigned: 25 January 2010
Appointed Date: 21 July 2006

Secretary
MACINTOSH, Duncan John Gillies
Resigned: 21 July 2006
Appointed Date: 16 November 2005

Secretary
EXCALIBUR GROUP HOLDINGS LIMITED
Resigned: 06 July 2010
Appointed Date: 25 January 2010

Director
BARNES, Jeremy Francis
Resigned: 31 December 2009
Appointed Date: 21 July 2006
67 years old

Director
BRENNAN, Martin
Resigned: 01 February 2010
Appointed Date: 07 November 2006
64 years old

Director
CLEMENT, Mark Rowland
Resigned: 06 July 2010
Appointed Date: 07 December 2009
64 years old

Director
DOCHERTY, Mark James
Resigned: 06 July 2010
Appointed Date: 07 December 2009
61 years old

Director
EVANS, Christopher Thomas, Professor
Resigned: 06 July 2010
Appointed Date: 07 December 2009
67 years old

Director
MACINTOSH, Duncan John Gillies
Resigned: 28 July 2008
Appointed Date: 16 November 2005
67 years old

Director
SENNITT, Owen Stephen Alexander
Resigned: 31 August 2007
Appointed Date: 03 January 2007
60 years old

Director
SKINNER, David William
Resigned: 24 January 2011
Appointed Date: 06 July 2010
52 years old

Director
STONE, Richard Jeremy, Professor
Resigned: 28 July 2008
Appointed Date: 16 November 2005
60 years old

Director
WAKEFIELD, James Christopher
Resigned: 06 July 2010
Appointed Date: 07 December 2009
58 years old

Director
WAKEFIELD, James Christopher
Resigned: 28 July 2008
Appointed Date: 01 February 2008
38 years old

Persons With Significant Control

Mrs Julia Elizabeth Hughes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Greenstreet
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCHANT VENTURES INVESTMENTS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 29

29 Nov 2015
Director's details changed for Mr Mark Richard Hughes on 28 November 2015
...
... and 86 more events
26 Jan 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

26 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2005
Incorporation

MERCHANT VENTURES INVESTMENTS LIMITED Charges

1 July 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…