UKBizDB.co.uk

ETC VENUES PARENT HOLDINGS LTD

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

This company is commonly known as Etc Venues Parent Holdings Ltd. The company was founded 11 years ago and was given the registration number 08283506. The firm's registered office is in LONDON. You can find them at Prospero House, 241 Borough High Street, London, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:ETC VENUES PARENT HOLDINGS LTD
Company Number:08283506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Prospero House, 241 Borough High Street, London, SE1 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Greenwich Street, New York, United States, NY 10006

Director01 September 2023Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director06 April 2024Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Secretary06 November 2012Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director29 November 2012Active
1785, Hughes Landing Blvd, Suite 400, The Woodlands, United States, 77380

Director01 June 2018Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director02 December 2019Active
Prospero House, 241 Borough High Street, London, SE1 1GA

Director02 December 2019Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director06 November 2012Active
101, Greenwich Street, New York, United States, NY 10006

Director01 June 2023Active
101, Greenwich Street, New York, United States, NY 10006

Director31 January 2023Active
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA

Director06 November 2012Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director06 November 2012Active

People with Significant Control

Etc.Venues Bidco Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Growth Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Growth Capital Partners Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.