VENTURES CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 9AF

Company number 05466665
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address 1ST FLOOR EQUITABLE HOUSE, 47 KING WILLIAM STREET, LONDON, EC4R 9AF
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of VENTURES CAPITAL LIMITED are www.venturescapital.co.uk, and www.ventures-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ventures Capital Limited is a Private Limited Company. The company registration number is 05466665. Ventures Capital Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of Ventures Capital Limited is 1st Floor Equitable House 47 King William Street London Ec4r 9af. . EDDIS, Charles Edmund is a Secretary of the company. WURFBAIN, Roderick Joan Leonhard is a Director of the company. Secretary BLACKETT ORD, Katherine has been resigned. Secretary BUTLER, Janette Linda has been resigned. Secretary FRAPPELL, Helena Sarah Elizabeth has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
EDDIS, Charles Edmund
Appointed Date: 09 July 2015

Director
WURFBAIN, Roderick Joan Leonhard
Appointed Date: 28 May 2005
65 years old

Resigned Directors

Secretary
BLACKETT ORD, Katherine
Resigned: 29 September 2008
Appointed Date: 03 January 2007

Secretary
BUTLER, Janette Linda
Resigned: 02 January 2007
Appointed Date: 28 May 2005

Secretary
FRAPPELL, Helena Sarah Elizabeth
Resigned: 09 July 2015
Appointed Date: 03 July 2012

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

VENTURES CAPITAL LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

13 Oct 2015
Accounts for a small company made up to 31 December 2014
29 Jul 2015
Director's details changed for Mr Roderick Joan Leonhard Wurfbain on 29 July 2015
10 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1

...
... and 29 more events
23 Jun 2005
New director appointed
23 Jun 2005
New secretary appointed
23 Jun 2005
Director resigned
23 Jun 2005
Secretary resigned
28 May 2005
Incorporation

VENTURES CAPITAL LIMITED Charges

16 December 2014
Charge code 0546 6665 0002
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H chitcombe farm, woolland, blandford forum t/no DT361569…
31 March 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a chitcombe farm, woolland, blandford forum…