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.
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 | : |
|
Registered Address | : | Prospero House, 241 Borough High Street, London, SE1 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Greenwich Street, New York, United States, NY 10006 | Director | 01 September 2023 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 06 April 2024 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Secretary | 06 November 2012 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 29 November 2012 | Active |
1785, Hughes Landing Blvd, Suite 400, The Woodlands, United States, 77380 | Director | 01 June 2018 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 02 December 2019 | Active |
Prospero House, 241 Borough High Street, London, SE1 1GA | Director | 02 December 2019 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 06 November 2012 | Active |
101, Greenwich Street, New York, United States, NY 10006 | Director | 01 June 2023 | Active |
101, Greenwich Street, New York, United States, NY 10006 | Director | 31 January 2023 | Active |
Prospero House, 241 Borough High Street, London, United Kingdom, SE1 1GA | Director | 06 November 2012 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 06 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.