UKBizDB.co.uk

EDEN VENTURES LIMITED

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

This company is commonly known as Eden Ventures Limited. The company was founded 23 years ago and was given the registration number 04143446. The firm's registered office is in LONDON. You can find them at Third Floor, 1 New Fetter Lane, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:EDEN VENTURES LIMITED
Company Number:04143446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Third Floor, 1 New Fetter Lane, London, EC4A 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN

Director13 August 2003Active
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN

Director17 October 2002Active
Thornleigh House, Leigh Road, Bradford On Avon, BA15 2RQ

Secretary13 August 2003Active
41 Stormont Road, London, N6 4NR

Secretary18 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2001Active
11 Daniel Street, Bath, BA2 6NB

Director30 March 2001Active
5 Church Row, London, NW3 6UT

Director08 October 2002Active
Widcombe Manor, Church Street, Bath, BA2 6AZ

Director30 March 2001Active
1 Widcombe Crescent, Bath, BA2 6AH

Director17 October 2002Active
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ

Director18 January 2001Active
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN

Director08 October 2002Active
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN

Director14 April 2007Active
1 Widcombe Crescent, Bath, BA2 6AH

Director15 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2001Active

People with Significant Control

Mr Charles Henry Robertson Grimsdale
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Third Floor, 1 New Fetter Lane, London, EC4A 1AN
Nature of control:
  • Significant influence or control
Benedict Michael Tompkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Third Floor, 1 New Fetter Lane, London, EC4A 1AN
Nature of control:
  • Significant influence or control
Mark Frederick Caroe
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Third Floor, 1 New Fetter Lane, London, EC4A 1AN
Nature of control:
  • Significant influence or control
Mr Mark Farmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Third Floor, 1 New Fetter Lane, London, EC4A 1AN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type group.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type group.

Download
2017-02-07Accounts

Accounts with accounts type group.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Change of name

Certificate change of name company.

Download
2015-10-15Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.