UKBizDB.co.uk

GATCOMBE PARK VENTURES LIMITED

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

This company is commonly known as Gatcombe Park Ventures Limited. The company was founded 24 years ago and was given the registration number 03940503. The firm's registered office is in LONDON. You can find them at 32 - 34 Great Marlborough Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:GATCOMBE PARK VENTURES LIMITED
Company Number:03940503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:32 - 34 Great Marlborough Street, London, England, W1F 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sumup Payments Limited, 16-20 Shorts Gardens, London, England, WC2H 9US

Director31 January 2018Active
C/O Sumup Payments Limited, 16-20 Shorts Gardens, London, England, WC2H 9US

Director31 October 2019Active
C/O Sumup Payments Limited, 16-20 Shorts Gardens, London, England, WC2H 9US

Director16 November 2016Active
5 Chesterfield Grove, London, SE22 8RP

Secretary15 March 2000Active
137 Pinner Road, Harrow, HA1 4EU

Secretary30 April 2004Active
Flat 6, 19 Molyneux Street, London, W1H 5HN

Secretary01 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 2000Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Director15 March 2000Active
Zwinglistrasse 4, St. Gallen, Switzerland,

Director02 December 2003Active
Monks Hill, Cobbs Cross, St Pauls, Antigua & Barbuda,

Director08 June 2000Active
3b South Coast Horizon, Old Road, St Marys, Antigua & Barbuda,

Director08 June 2000Active
32 - 34, Great Marlborough Street, London, England, W1F 7JB

Director06 June 2017Active
77 Brampton Road, St Albans, AL1 4QA

Director15 March 2000Active
Schoenegg 4, Zug, Switzerland,

Director01 November 2006Active
Simon-Dach-Strasse 19, Berlin, Germany, FOREIGN

Director01 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 2000Active

People with Significant Control

Mr Benjamin Max Philipp Kullmann
Notified on:17 December 2017
Status:Active
Date of birth:August 1977
Nationality:German
Country of residence:England
Address:32 - 34, Great Marlborough Street, London, England, W1F 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Philip Schnedler
Notified on:17 December 2017
Status:Active
Date of birth:January 1977
Nationality:German
Country of residence:England
Address:32 - 34, Great Marlborough Street, London, England, W1F 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pure Energy Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:Antigua And Barbuda
Address:44, Church Street, St. John's, Antigua And Barbuda,
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.