UKBizDB.co.uk

HOUNSLOW VENTURES LIMITED

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

This company is commonly known as Hounslow Ventures Limited. The company was founded 4 years ago and was given the registration number 12267735. The firm's registered office is in LONDON. You can find them at 4th Floor Eagle House, 108-110 Jermyn Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOUNSLOW VENTURES LIMITED
Company Number:12267735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor Eagle House, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary04 October 2021Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director20 February 2023Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director27 October 2022Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director04 October 2021Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director13 November 2019Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director21 April 2022Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director17 October 2019Active
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY

Director04 October 2021Active

People with Significant Control

Pcam Limited
Notified on:13 January 2020
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Acam Lp
Notified on:13 January 2020
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen David Wingate
Notified on:17 October 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:4th Floor Eagle House, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-24Capital

Capital allotment shares.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-12Capital

Second filing capital allotment shares.

Download
2022-09-09Capital

Second filing capital allotment shares.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.