This company is commonly known as Conifer Ventures Limited. The company was founded 7 years ago and was given the registration number 10267753. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | CONIFER VENTURES LIMITED |
---|---|---|
Company Number | : | 10267753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2401, Utah Avenue S., Seattle, United States, 98134 | Director | 06 October 2023 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 17 April 2020 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 13 July 2016 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 03 December 2018 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 17 May 2018 | Active |
Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 13 July 2016 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 31 March 2019 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 13 July 2016 | Active |
Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 08 July 2016 | Active |
Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 17 May 2018 | Active |
Starbucks Center, 2401 Utah Avenue South, Seattle, United States, 98134 | Director | 21 March 2017 | Active |
Building 4, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE | Director | 07 July 2016 | Active |
Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE | Director | 08 July 2016 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE | Director | 04 December 2020 | Active |
Starbucks Emea Holdings Ltd | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 4, Chiswick High Road, London, United Kingdom, W4 5YE |
Nature of control | : |
|
Princi International Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 111, Park Street, London, United Kingdom, W1K 7JF |
Nature of control | : |
|
Starbucks Emea Holdings Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE |
Nature of control | : |
|
Starbucks Corporation | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2401, Utah Ave S, Seattle, United States, 98134 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Capital | Capital name of class of shares. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.