CAPITAL VENTURES LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03015434
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CAPITAL VENTURES LIMITED are www.capitalventures.co.uk, and www.capital-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Capital Ventures Limited is a Private Limited Company. The company registration number is 03015434. Capital Ventures Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Capital Ventures Limited is Whittington Hall Whittington Road Whittington Worcester Worcestershire Wr5 2zx. . ANNETTS, David Charles is a Secretary of the company. ANNETTS, David Charles is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Secretary ANNETTS, David Charles has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ATKINS, Leon Ronald has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director MORGAN, Stephen John has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director STEPHAN, John Arthur has been resigned. Director UNDERHILL, Peter John has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANNETTS, David Charles
Appointed Date: 31 March 2005

Director
ANNETTS, David Charles
Appointed Date: 31 July 1995
66 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 19 September 2011
58 years old

Resigned Directors

Secretary
ANNETTS, David Charles
Resigned: 08 January 2001
Appointed Date: 31 July 1995

Secretary
ROGERS, Helen Frances Leigh
Resigned: 31 March 2005
Appointed Date: 08 January 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 1995
Appointed Date: 27 January 1995

Director
ATKINS, Leon Ronald
Resigned: 09 July 1999
Appointed Date: 01 December 1998
55 years old

Director
BRUCKLAND, Andrew John
Resigned: 30 September 2011
Appointed Date: 31 July 1995
70 years old

Director
MORGAN, Stephen John
Resigned: 26 April 1996
Appointed Date: 22 March 1996
68 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 31 July 1995
Appointed Date: 27 January 1995

Director
STEPHAN, John Arthur
Resigned: 26 April 1996
Appointed Date: 22 March 1996
62 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
Appointed Date: 31 July 1995
77 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 July 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Pgl (201) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL VENTURES LIMITED Events

10 May 2017
Accounts for a small company made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 125,000

01 May 2015
Full accounts made up to 31 December 2014
...
... and 92 more events
11 Aug 1995
Director resigned
11 Aug 1995
New secretary appointed;new director appointed
11 Aug 1995
New director appointed
11 Aug 1995
New director appointed
27 Jan 1995
Incorporation