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.
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 | : |
|
Registered Address | : | Third Floor, 1 New Fetter Lane, London, EC4A 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN | Director | 13 August 2003 | Active |
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN | Director | 17 October 2002 | Active |
Thornleigh House, Leigh Road, Bradford On Avon, BA15 2RQ | Secretary | 13 August 2003 | Active |
41 Stormont Road, London, N6 4NR | Secretary | 18 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 January 2001 | Active |
11 Daniel Street, Bath, BA2 6NB | Director | 30 March 2001 | Active |
5 Church Row, London, NW3 6UT | Director | 08 October 2002 | Active |
Widcombe Manor, Church Street, Bath, BA2 6AZ | Director | 30 March 2001 | Active |
1 Widcombe Crescent, Bath, BA2 6AH | Director | 17 October 2002 | Active |
Temple Manor, Upton Scudamore, Warminster, BA12 0AQ | Director | 18 January 2001 | Active |
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN | Director | 08 October 2002 | Active |
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN | Director | 14 April 2007 | Active |
1 Widcombe Crescent, Bath, BA2 6AH | Director | 15 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-05 | Dissolution | Dissolution application strike off company. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type group. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type group. | Download |
2017-02-07 | Accounts | Accounts with accounts type group. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Change of name | Certificate change of name company. | Download |
2015-10-15 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.