UKBizDB.co.uk

GH VENTURES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 68320 - Management of real estate on a fee or contract basis
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:128 Cannon Workshops, Cannon Drive, London, E14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director01 January 2011Active
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director01 January 2011Active
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director01 January 2010Active
128, Cannon Workshops, Cannon Drive, London, England, E14 4AS

Corporate Secretary10 October 2008Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary21 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 December 2006Active
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director01 January 2010Active
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director08 January 2008Active
128, Cannon Workshops, Cannon Drive, London, E14 4AS

Director01 July 2012Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Director21 December 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 December 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Capital

Capital allotment shares.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.