SPARK VENTURE MANAGEMENT LIMITED
LONDON QUESTER CAPITAL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1D 4QF

Company number 02454345
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address 62 DEAN STREET, LONDON, ENGLAND, W1D 4QF
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 66,510 ; Full accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of SPARK VENTURE MANAGEMENT LIMITED are www.sparkventuremanagement.co.uk, and www.spark-venture-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Spark Venture Management Limited is a Private Limited Company. The company registration number is 02454345. Spark Venture Management Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Spark Venture Management Limited is 62 Dean Street London England W1d 4qf. . BETTON, Andrew David Norman is a Secretary of the company. BETTON, Andrew David Norman is a Director of the company. DUFFY, Anthony David is a Director of the company. GEE, Charles Jonathan, Dr is a Director of the company. PATEL, Jayesh Ramesh is a Director of the company. TEICHMAN, Thomas Alfred is a Director of the company. Secretary COX, Patricia has been resigned. Secretary DROVER, Richard John has been resigned. Secretary DROVER, Richard John has been resigned. Secretary LIPSCOMB, Helen has been resigned. Secretary MAWHOOD, Christopher John has been resigned. Secretary TRAN, Nghi Thuy has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director ATTRIDGE, Penelope Rosemary, Dr has been resigned. Director BROOKE, James Dominic has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Director HOLMES, Andrew Peter Geoffrey has been resigned. Director HUSTLER, John Randolph has been resigned. Director LEVI, Sergio has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director SALLITT, Henry William Baines has been resigned. Director SPOONER, John Arthur has been resigned. Director WILCOCK, Iain Charles Stephen has been resigned. Director WILLIAMS, Martin Gwynne has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BETTON, Andrew David Norman
Appointed Date: 19 May 2011

Director
BETTON, Andrew David Norman
Appointed Date: 04 June 2007
54 years old

Director
DUFFY, Anthony David
Appointed Date: 01 May 2008
50 years old

Director
GEE, Charles Jonathan, Dr
Appointed Date: 01 January 2004
72 years old

Director
PATEL, Jayesh Ramesh
Appointed Date: 04 June 2007
56 years old

Director
TEICHMAN, Thomas Alfred
Appointed Date: 04 June 2007
77 years old

Resigned Directors

Secretary
COX, Patricia
Resigned: 29 October 1999
Appointed Date: 21 November 1994

Secretary
DROVER, Richard John
Resigned: 09 March 2007
Appointed Date: 22 March 2005

Secretary
DROVER, Richard John
Resigned: 11 June 2004
Appointed Date: 29 October 1999

Secretary
LIPSCOMB, Helen
Resigned: 22 March 2005
Appointed Date: 11 June 2004

Secretary
MAWHOOD, Christopher John
Resigned: 21 November 1994

Secretary
TRAN, Nghi Thuy
Resigned: 19 May 2011
Appointed Date: 09 March 2007

Director
ACLAND, Simon Hugh Verdon
Resigned: 29 May 2007
67 years old

Director
ATTRIDGE, Penelope Rosemary, Dr
Resigned: 31 December 2011
Appointed Date: 06 June 2008
73 years old

Director
BROOKE, James Dominic
Resigned: 05 October 2007
Appointed Date: 26 October 2004
54 years old

Director
CARRUTHERS, Andrew Bruce
Resigned: 09 April 2015
Appointed Date: 04 June 2007
58 years old

Director
HOLMES, Andrew Peter Geoffrey
Resigned: 16 April 2008
81 years old

Director
HUSTLER, John Randolph
Resigned: 19 September 2000
Appointed Date: 09 June 1994
79 years old

Director
LEVI, Sergio
Resigned: 31 December 2010
Appointed Date: 22 November 2006
59 years old

Director
MILNE, Jeremy Bruce
Resigned: 17 August 2007
Appointed Date: 01 August 2000
58 years old

Director
SALLITT, Henry William Baines
Resigned: 17 August 2007
Appointed Date: 06 June 2005
63 years old

Director
SPOONER, John Arthur
Resigned: 16 April 2008
71 years old

Director
WILCOCK, Iain Charles Stephen
Resigned: 26 March 2007
Appointed Date: 01 January 2000
63 years old

Director
WILLIAMS, Martin Gwynne
Resigned: 31 May 2013
Appointed Date: 05 February 2001
77 years old

Persons With Significant Control

Querist Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SPARK VENTURE MANAGEMENT LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 66,510

05 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Jun 2016
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 16,510

...
... and 140 more events
10 Apr 1990
Director resigned;new director appointed

10 Apr 1990
Secretary resigned;new secretary appointed

10 Apr 1990
Registered office changed on 10/04/90 from: 6 snow hill london EC1A 2AL

05 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1989
Incorporation

SPARK VENTURE MANAGEMENT LIMITED Charges

10 February 1995
Debenture
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…