UKBizDB.co.uk

NEW MODEL VENTURE CAPITAL LIMITED

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

This company is commonly known as New Model Venture Capital Limited. The company was founded 12 years ago and was given the registration number 07723365. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NEW MODEL VENTURE CAPITAL LIMITED
Company Number:07723365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2011
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:82 St John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director01 August 2011Active
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director01 August 2011Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary01 August 2011Active
1, St Andrew's Hill, London, England, EC4V 5BY

Director09 January 2012Active
1, St. Andrew's Hill, London, United Kingdom, EC4V 5BY

Director01 August 2011Active
82 St John Street, London, England, EC1M 4JN

Director07 November 2013Active
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director20 September 2013Active

People with Significant Control

Mr James William Peter King
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:1 St Andrew's Hill, London, United Kingdom, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Hanington
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:1 St Andrew's Hill, London, England, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Hanington
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James William Peter King
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Change account reference date company previous shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-05Address

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

Download
2021-02-25Capital

Capital cancellation shares.

Download
2021-02-25Capital

Capital return purchase own shares.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.