PHASE4 VENTURES GP LIMITED
LONDON NOMURA PHASE4 VENTURES GP LIMITED BREEZESTAIR LIMITED

Hellopages » Greater London » Westminster » W1G 0QF

Company number 05079594
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address 4TH FLOOR, ONE CAVENDISH PLACE, LONDON, ENGLAND, W1G 0QF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 30 September 2016; Registered office address changed from Fourth Floor 1 Cavendish Place London W1G 0QF to 4th Floor One Cavendish Place London W1G 0QF on 30 November 2016. The most likely internet sites of PHASE4 VENTURES GP LIMITED are www.phase4venturesgp.co.uk, and www.phase4-ventures-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Phase4 Ventures Gp Limited is a Private Limited Company. The company registration number is 05079594. Phase4 Ventures Gp Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Phase4 Ventures Gp Limited is 4th Floor One Cavendish Place London England W1g 0qf. . POLLARD-KNIGHT, Denise Vera, Dr is a Director of the company. SERMON, Charles Edward is a Director of the company. Secretary CHAPMAN, Mark Richard has been resigned. Secretary DILLON, Denise Carolyn has been resigned. Secretary MORTON, John George has been resigned. Secretary SPEIGHT, Fergus Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AOKI, Hiromichi has been resigned. Director HASHIMOTO, Yoshiki has been resigned. Director II, Yasushi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
POLLARD-KNIGHT, Denise Vera, Dr
Appointed Date: 07 April 2004
66 years old

Director
SERMON, Charles Edward
Appointed Date: 01 December 2010
56 years old

Resigned Directors

Secretary
CHAPMAN, Mark Richard
Resigned: 17 December 2007
Appointed Date: 03 November 2006

Secretary
DILLON, Denise Carolyn
Resigned: 01 December 2010
Appointed Date: 17 December 2007

Secretary
MORTON, John George
Resigned: 25 July 2012
Appointed Date: 01 December 2010

Secretary
SPEIGHT, Fergus Harry
Resigned: 03 November 2006
Appointed Date: 07 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 22 March 2004

Director
AOKI, Hiromichi
Resigned: 01 December 2010
Appointed Date: 04 July 2006
66 years old

Director
HASHIMOTO, Yoshiki
Resigned: 04 July 2006
Appointed Date: 01 July 2004
71 years old

Director
II, Yasushi
Resigned: 01 July 2004
Appointed Date: 07 April 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2004
Appointed Date: 22 March 2004

Persons With Significant Control

Phase4 Partners Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHASE4 VENTURES GP LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
15 Feb 2017
Full accounts made up to 30 September 2016
30 Nov 2016
Registered office address changed from Fourth Floor 1 Cavendish Place London W1G 0QF to 4th Floor One Cavendish Place London W1G 0QF on 30 November 2016
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

31 Dec 2015
Full accounts made up to 30 September 2015
...
... and 47 more events
08 May 2004
Registered office changed on 08/05/04 from: 1 mitchell lane bristol BS1 6BU
08 May 2004
Director resigned
08 May 2004
Secretary resigned
07 Apr 2004
Company name changed breezestair LIMITED\certificate issued on 07/04/04
22 Mar 2004
Incorporation