GH VENTURES LIMITED
LONDON BLOOMBERG VENTURES LTD

Hellopages » Greater London » Tower Hamlets » E14 4AS

Company number 06035991
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, E14 4AS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 68320 - Management of real estate on a fee or contract basis, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Statement of capital following an allotment of shares on 25 December 2015 GBP 5,000,000 . The most likely internet sites of GH VENTURES LIMITED are www.ghventures.co.uk, and www.gh-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Gh Ventures Limited is a Private Limited Company. The company registration number is 06035991. Gh Ventures Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Gh Ventures Limited is 128 Cannon Workshops Cannon Drive London E14 4as. . GUIR, George is a Director of the company. HAMERS, Alexandre Simon is a Director of the company. SWALLOW, Malcolm James is a Director of the company. TAYLOR, Stephen David is a Director of the company. Secretary ABELL MORLISS NOMINEES LIMITED has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GUIR, George has been resigned. Director GUIR, George has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GUIR, George
Appointed Date: 01 January 2011
76 years old

Director
HAMERS, Alexandre Simon
Appointed Date: 01 January 2011
67 years old

Director
SWALLOW, Malcolm James
Appointed Date: 01 January 2010
69 years old

Director
TAYLOR, Stephen David
Appointed Date: 01 July 2012
62 years old

Resigned Directors

Secretary
ABELL MORLISS NOMINEES LIMITED
Resigned: 01 September 2011
Appointed Date: 10 October 2008

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 04 February 2009
Appointed Date: 21 December 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Director
GUIR, George
Resigned: 01 September 2011
Appointed Date: 01 January 2010
76 years old

Director
GUIR, George
Resigned: 01 January 2010
Appointed Date: 08 January 2008
76 years old

Director
BEECH DIRECTORS LIMITED
Resigned: 08 January 2008
Appointed Date: 21 December 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Mr Alexandre Hamers
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Malcolm Swallow Fca
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GH VENTURES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
25 Aug 2016
Statement of capital following an allotment of shares on 25 December 2015
  • GBP 5,000,000

09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 900

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
04 Jan 2007
Director resigned
04 Jan 2007
Secretary resigned
29 Dec 2006
New secretary appointed
29 Dec 2006
New director appointed
21 Dec 2006
Incorporation