This company is commonly known as Clivedale Ventures Limited. The company was founded 12 years ago and was given the registration number 08021897. The firm's registered office is in LONDON. You can find them at 73 Brook Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CLIVEDALE VENTURES LIMITED |
---|---|---|
Company Number | : | 08021897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Brook Street, London, England, W1K 4HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Brook Street, London, England, W1K 4HX | Director | 05 February 2024 | Active |
73, Brook Street, London, England, W1K 4HX | Director | 05 June 2023 | Active |
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Corporate Secretary | 05 April 2012 | Active |
73, Brook Street, London, England, W1K 4HX | Director | 01 January 2023 | Active |
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Director | 05 April 2012 | Active |
73, Brook Street, London, England, W1K 4HX | Director | 30 March 2022 | Active |
73, Brook Street, London, England, W1K 4HX | Director | 11 April 2012 | Active |
Divya Gehlaut | ||
Notified on | : | 29 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Mr Gubans Singh | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Mr Balwan Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Mr Tarun Tyagi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Mrs Krishna Gehlawat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Mr Jagdeep Singh Virk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 73, Brook Street, London, England, W1K 4HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-04 | Capital | Legacy. | Download |
2024-04-04 | Insolvency | Legacy. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Capital | Capital allotment shares. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.