UKBizDB.co.uk

CULLUM CAPITAL VENTURES LIMITED

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

This company is commonly known as Cullum Capital Ventures Limited. The company was founded 18 years ago and was given the registration number 05587424. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CULLUM CAPITAL VENTURES LIMITED
Company Number:05587424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary11 January 2007Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
44, Cornwallis Road, Maidstone, ME16 8BA

Secretary23 February 2006Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary25 November 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary10 October 2005Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director01 December 2011Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director23 February 2006Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director08 August 2012Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director18 March 2010Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director17 March 2006Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director02 March 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 November 2012Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director05 July 2006Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director23 February 2006Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director19 December 2014Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director23 March 2011Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director01 April 2009Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director04 November 2009Active
2, County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST

Director02 July 2007Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director01 December 2011Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director05 July 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 October 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director10 October 2005Active

People with Significant Control

Ardonagh Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.