RESOURCING CAPITAL VENTURES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DD

Company number 08785522
Status Active
Incorporation Date 21 November 2013
Company Type Private Limited Company
Address 3RD FLOOR, 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Appointment of Mr Abid Hamid as a director on 31 August 2016; Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017. The most likely internet sites of RESOURCING CAPITAL VENTURES LIMITED are www.resourcingcapitalventures.co.uk, and www.resourcing-capital-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Resourcing Capital Ventures Limited is a Private Limited Company. The company registration number is 08785522. Resourcing Capital Ventures Limited has been working since 21 November 2013. The present status of the company is Active. The registered address of Resourcing Capital Ventures Limited is 3rd Floor 60 Sloane Avenue London United Kingdom Sw3 3dd. . DOLAN, Graham John Anthony is a Secretary of the company. DARCY, Eliot Mark is a Director of the company. HAMID, Abid is a Director of the company. JALAN, Deepak is a Director of the company. Director CLELAND-BOGLE, Ryan has been resigned. Director CLELAND-BOGLE, Ryan has been resigned. Director GOLDING, Amy Grace has been resigned. Director HAU, Chung has been resigned. Director MUSGRAVE, James Yann has been resigned. Director STUART-SMITH, Daniel has been resigned. Director TRKULJA-AMJARV, Riina has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 21 November 2013

Director
DARCY, Eliot Mark
Appointed Date: 19 August 2016
44 years old

Director
HAMID, Abid
Appointed Date: 31 August 2016
61 years old

Director
JALAN, Deepak
Appointed Date: 18 March 2014
51 years old

Resigned Directors

Director
CLELAND-BOGLE, Ryan
Resigned: 10 August 2016
Appointed Date: 23 November 2015
47 years old

Director
CLELAND-BOGLE, Ryan
Resigned: 23 November 2015
Appointed Date: 14 April 2014
49 years old

Director
GOLDING, Amy Grace
Resigned: 10 August 2016
Appointed Date: 21 November 2013
39 years old

Director
HAU, Chung
Resigned: 18 March 2014
Appointed Date: 21 November 2013
46 years old

Director
MUSGRAVE, James Yann
Resigned: 10 August 2016
Appointed Date: 14 August 2015
41 years old

Director
STUART-SMITH, Daniel
Resigned: 18 November 2014
Appointed Date: 18 March 2014
47 years old

Director
TRKULJA-AMJARV, Riina
Resigned: 13 January 2017
Appointed Date: 18 November 2014
48 years old

RESOURCING CAPITAL VENTURES LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
27 Jan 2017
Appointment of Mr Abid Hamid as a director on 31 August 2016
18 Jan 2017
Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 27 more events
03 Apr 2014
Appointment of Mr Deepak Jalan as a director
03 Apr 2014
Termination of appointment of Chung Hau as a director
25 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2014
Registration of charge 087855220001
21 Nov 2013
Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

RESOURCING CAPITAL VENTURES LIMITED Charges

26 November 2014
Charge code 0878 5522 0002
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2014
Charge code 0878 5522 0001
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Syndicated Investor Group Limited
Description: Notification of addition to or amendment of charge…