UKBizDB.co.uk

BOARDMAN VENTURE MANAGERS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boardman Venture Managers Ltd.. The company was founded 6 years ago and was given the registration number 11412888. The firm's registered office is in LONDON. You can find them at 65 Samuel Street, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:BOARDMAN VENTURE MANAGERS LTD.
Company Number:11412888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64929 - Other credit granting n.e.c.
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:65 Samuel Street, London, United Kingdom, SE18 5LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Belson Road, London, England, SE18 5PU

Corporate Secretary09 January 2024Active
31, Belson Road, Woolwich, London, England, SE18 5PU

Director13 June 2018Active
31, Belson Road, Woolwich, London, England, SE18 5PU

Corporate Director05 June 2020Active
31, Belson Road, London, England, SE18 5PU

Corporate Director13 June 2018Active
31, Belson Road, London, England, SE18 5PU

Corporate Director19 June 2022Active
31, Belson Road, London, England, SE18 5PU

Corporate Director12 June 2022Active
31, Belson Road, London, England, SE18 5PU

Corporate Director09 January 2024Active
C/O 65, Samuel Street, London, England, SE18 5LF

Corporate Secretary25 March 2019Active
31, Belson Road, London, England, SE18 5PU

Corporate Secretary21 January 2020Active
C/O65, Samuel Street, London, England, SE18 5LF

Corporate Director25 March 2019Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director13 June 2018Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director05 June 2020Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director07 October 2021Active
C/O 65, Samuel Street, London, England, SE18 5LF

Corporate Director25 March 2019Active
65, Samuel Street, London, England, SE18 5LF

Corporate Director16 November 2020Active
31, Belson Road, London, England, SE18 5PU

Corporate Director07 October 2021Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director13 June 2018Active
65, Samuel Street, London, United Kingdom, SE18 5LF

Corporate Director13 June 2018Active

People with Significant Control

Heritage Private Assets L.P
Notified on:15 June 2021
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Gladmax Continuation Limited
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Gladmax Group Limited
Notified on:11 June 2019
Status:Active
Country of residence:England
Address:65 Samuel Street, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Gladmax Group Limited
Notified on:06 June 2019
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Gladmax Group Limited
Notified on:04 June 2019
Status:Active
Country of residence:England
Address:65, Samuel Street, London, England, SE18 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Sterling Money Limited
Notified on:13 June 2018
Status:Active
Country of residence:United Kingdom
Address:65, Samuel Street, London, United Kingdom, SE18 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint corporate director company with name date.

Download
2024-01-09Officers

Appoint corporate secretary company with name date.

Download
2024-01-09Officers

Change corporate director company with change date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2024-01-09Change of name

Certificate change of name company.

Download
2023-12-12Officers

Change corporate director company with change date.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-07-04Officers

Change corporate director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Change corporate secretary company with change date.

Download
2023-06-20Change of name

Certificate change of name company.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-08Officers

Change corporate secretary company with change date.

Download
2022-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-05Change of name

Certificate change of name company.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-06-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-19Officers

Appoint corporate director company with name date.

Download
2022-06-19Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.