This company is commonly known as Goldacre Ventures Limited. The company was founded 12 years ago and was given the registration number 08049248. The firm's registered office is in LONDON. You can find them at 30 Market Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GOLDACRE VENTURES LIMITED |
---|---|---|
Company Number | : | 08049248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Market Place, London, England, W1W 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Market Place, London, England, W1W 8AP | Director | 10 May 2012 | Active |
30, Market Place, London, England, W1W 8AP | Director | 01 May 2019 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Secretary | 11 December 2013 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Secretary | 11 December 2013 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Secretary | 11 December 2013 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Secretary | 11 December 2013 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Corporate Secretary | 10 May 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 27 April 2012 | Active |
9, Devonshire Square, London, England, EC2M 4YF | Director | 02 January 2014 | Active |
Foframe House 35-37, Brent Street, London, NW4 2EF | Director | 10 May 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 27 April 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 27 April 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 27 April 2012 | Active |
Mr David Joseph Bloom | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Market Place, London, England, W1W 8AP |
Nature of control | : |
|
Mr Steven Michael Noe | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Market Place, London, England, W1W 8AP |
Nature of control | : |
|
Mr Raphael David Noe | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Market Place, London, England, W1W 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Accounts | Change account reference date company current shortened. | Download |
2023-10-24 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Change account reference date company current extended. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.