MINORITY VENTURE PARTNERS 4 LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MINORITY VENTURE PARTNERS 4 LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
MINORITY VENTURE PARTNERS 4 LIMITED was incorporated 7 years ago on 16/08/2016 and has the registered number: 10331541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MINORITY VENTURE PARTNERS 4 LIMITED was incorporated 7 years ago on 16/08/2016 and has the registered number: 10331541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MINORITY VENTURE PARTNERS 4 LIMITED - MAIDSTONE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
VENTURE HOUSE ST LEONARDS ROAD
MAIDSTONE
KENT
ME16 0LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP WILLIAMS | May 1983 | British | Director | 2023-08-31 | CURRENT |
MR TIMOTHY JOHN MONEY | Jan 1967 | British | Director | 2023-08-31 | CURRENT |
MR MICHAEL DAVID SIMON EDGELEY | Oct 1966 | British | Director | 2023-08-31 | CURRENT |
JITENDRA PATEL | Secretary | 2023-08-31 | CURRENT | ||
MR KIM MARTIN | Sep 1956 | British | Director | 2016-08-16 UNTIL 2020-05-18 | RESIGNED |
MR KIM IAN MARTIN | Sep 1956 | British | Director | 2023-08-15 UNTIL 2023-08-31 | RESIGNED |
MRS ALISON HOGAN | Sep 1975 | British | Director | 2020-05-18 UNTIL 2020-10-01 | RESIGNED |
MR PAUL FRANCIS DYER | Dec 1955 | British | Director | 2016-08-16 UNTIL 2017-07-27 | RESIGNED |
MR PETER GEOFFREY CULLUM | Sep 1950 | British | Director | 2016-08-16 UNTIL 2023-08-31 | RESIGNED |
MR DAVID ALEXANDER LEWIS CLAPP | Mar 1976 | British | Director | 2021-07-20 UNTIL 2023-08-31 | RESIGNED |
MRS SANDRA CHRISTINE ALEXANDER | Aug 1974 | British | Director | 2020-10-01 UNTIL 2023-06-30 | RESIGNED |
MR JAMES WILLIAM MCCAFFREY | Aug 1962 | British | Director | 2016-08-16 UNTIL 2021-07-20 | RESIGNED |
MR DAVID ANDREW PERRY | May 1962 | British | Director | 2016-08-16 UNTIL 2016-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clear Group (Holdings) Limited | 2023-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Geoffrey Cullum | 2017-08-01 - 2023-08-31 | 9/1950 | Maidstone Kent | Ownership of shares 75 to 100 percent |
Mr Kim Martin | 2016-08-16 - 2018-08-01 | 9/1956 | Allington, Maidstone, Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MINORITY_VENTURE_PARTNERS - Accounts | 2024-03-29 | 30-06-2023 | £18,650 Cash £-242,859 equity |
MINORITY_VENTURE_PARTNERS - Accounts | 2023-04-01 | 30-06-2022 | £10,977 Cash £-178,407 equity |
MINORITY_VENTURE_PARTNERS - Accounts | 2022-03-31 | 30-06-2021 | £20,189 Cash £-142,190 equity |
Dormant Company Accounts - MINORITY VENTURE PARTNERS 4 LIMITED | 2018-03-23 | 30-06-2017 | £1 equity |