This company is commonly known as Gh Ventures Limited. The company was founded 17 years ago and was given the registration number 06035991. The firm's registered office is in LONDON. You can find them at 128 Cannon Workshops, Cannon Drive, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GH VENTURES LIMITED |
---|---|---|
Company Number | : | 06035991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Cannon Workshops, Cannon Drive, London, E14 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 01 January 2011 | Active |
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 01 January 2011 | Active |
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 01 January 2010 | Active |
128, Cannon Workshops, Cannon Drive, London, England, E14 4AS | Corporate Secretary | 10 October 2008 | Active |
Tudor House, Green Close Lane, Loughborough, LE11 5AS | Corporate Nominee Secretary | 21 December 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 21 December 2006 | Active |
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 01 January 2010 | Active |
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 08 January 2008 | Active |
128, Cannon Workshops, Cannon Drive, London, E14 4AS | Director | 01 July 2012 | Active |
Tudor House, Green Close Lane, Loughborough, LE11 5AS | Corporate Director | 21 December 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 21 December 2006 | Active |
Mr Alexandre Hamers | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Belgian |
Address | : | 128, Cannon Workshops, London, E14 4AS |
Nature of control | : |
|
Mr James Malcolm Swallow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 128, Cannon Workshops, London, E14 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Capital | Capital allotment shares. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.