MILVERTON VENTURE PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 9SE

Company number 03820736
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 50 CIRCUS ROAD, LONDON, NW8 9SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2 . The most likely internet sites of MILVERTON VENTURE PARTNERSHIP LIMITED are www.milvertonventurepartnership.co.uk, and www.milverton-venture-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Milverton Venture Partnership Limited is a Private Limited Company. The company registration number is 03820736. Milverton Venture Partnership Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Milverton Venture Partnership Limited is 50 Circus Road London Nw8 9se. . GLYN, Sarah Catherine is a Secretary of the company. GLYN, James is a Director of the company. GLYN, Sarah Catherine is a Director of the company. Secretary GLYN, Stuart has been resigned. Secretary WESTON, Pauline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GLYN, Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYALL, Stephen Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GLYN, Sarah Catherine
Appointed Date: 23 June 2010

Director
GLYN, James
Appointed Date: 11 August 1999
76 years old

Director
GLYN, Sarah Catherine
Appointed Date: 23 June 2010
75 years old

Resigned Directors

Secretary
GLYN, Stuart
Resigned: 23 June 2010
Appointed Date: 25 April 2007

Secretary
WESTON, Pauline
Resigned: 25 April 2007
Appointed Date: 11 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
GLYN, Stuart
Resigned: 23 June 2010
Appointed Date: 11 August 1999
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
LYALL, Stephen Charles
Resigned: 23 June 2010
Appointed Date: 11 July 2005
77 years old

Persons With Significant Control

Mr James Glyn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILVERTON VENTURE PARTNERSHIP LIMITED Events

10 Aug 2016
Confirmation statement made on 5 August 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
17 Aug 1999
Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Aug 1999
New secretary appointed
17 Aug 1999
New director appointed
17 Aug 1999
New director appointed
05 Aug 1999
Incorporation

MILVERTON VENTURE PARTNERSHIP LIMITED Charges

6 June 2007
Partners' deed of charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag as Agent of the Finance Parties
Description: F/H land being festival park factory shopping village ebbw…
30 March 2006
Charge over cash deposit
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all its rights titles and benefit…
30 March 2006
Charge over cash deposit
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all its rights titles and benefit…
30 March 2006
Assignment of rental income
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of security all of its right title and interest in…
30 March 2006
Beneficial charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Friars walk shopping centre friars walk reading f/h t/n…
4 March 2004
Partners' deed
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International, London Branch (As Agent of the Finance Parties)(the Agent)
Description: All its interest in the security assets. See the mortgage…