CONSOLIDATED VENTURE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LD

Company number 01626586
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address 6 STRATTON STREET, LONDON, W1J 8LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CONSOLIDATED VENTURE FINANCE LIMITED are www.consolidatedventurefinance.co.uk, and www.consolidated-venture-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Consolidated Venture Finance Limited is a Private Limited Company. The company registration number is 01626586. Consolidated Venture Finance Limited has been working since 02 April 1982. The present status of the company is Active. The registered address of Consolidated Venture Finance Limited is 6 Stratton Street London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. MILLS, Christopher Harwood Bernard is a Director of the company. Secretary GUNTRIP, Bonita has been resigned. Secretary INVESCO ASSET MANAGEMENT LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director BROOKE, Richard David Christopher, Sir has been resigned. Director KEENE, Bryan Richard has been resigned. Director PERKINS, Claudia Margaret Cecil has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015


Resigned Directors

Secretary
GUNTRIP, Bonita
Resigned: 30 July 2015
Appointed Date: 01 May 2012

Secretary
INVESCO ASSET MANAGEMENT LIMITED
Resigned: 06 January 1993

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 01 May 2012
Appointed Date: 06 January 1993

Director
BROOKE, Richard David Christopher, Sir
Resigned: 20 July 1998
Appointed Date: 06 July 1994
86 years old

Director
KEENE, Bryan Richard
Resigned: 02 May 1993
88 years old

Director
PERKINS, Claudia Margaret Cecil
Resigned: 30 November 2000
Appointed Date: 01 September 1999
67 years old

Persons With Significant Control

North Atlantic Smaller Companies Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONSOLIDATED VENTURE FINANCE LIMITED Events

18 May 2017
Confirmation statement made on 2 May 2017 with updates
12 Aug 2016
Full accounts made up to 31 January 2016
20 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

30 Jul 2015
Appointment of Derringtons Limited as a secretary on 30 July 2015
30 Jul 2015
Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015
...
... and 80 more events
24 Jun 1987
Full accounts made up to 31 January 1987

24 Jun 1987
Return made up to 07/05/87; full list of members

01 May 1987
New director appointed

31 Jul 1986
Full accounts made up to 31 January 1986

31 Jul 1986
Return made up to 08/07/86; full list of members

CONSOLIDATED VENTURE FINANCE LIMITED Charges

16 May 1994
Letter of charge
Delivered: 6 June 1994
Status: Satisfied on 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…