UKBizDB.co.uk

SMH VENTURE FINANCE LIMITED

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

This company is commonly known as Smh Venture Finance Limited. The company was founded 23 years ago and was given the registration number 04195617. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:SMH VENTURE FINANCE LIMITED
Company Number:04195617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 May 2016Active
140, Aldersgate Street, London, England, EC1A 4HY

Director31 July 2010Active
25 Silk Mill Approach, Cookridge, Leeds, LS16 6RP

Secretary06 April 2001Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Secretary07 January 2002Active
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU

Secretary03 September 2001Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Secretary31 March 2011Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director11 July 2008Active
The Coach House, Sycamore Lane, Holmfirth, HD9 7RT

Director16 June 2004Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director07 December 2009Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director01 March 2007Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director28 April 2010Active
55 The Fairway, Alwoodley, Leeds, LS17 7PE

Director07 January 2002Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director07 December 2009Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director11 July 2008Active
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD

Director07 January 2002Active
7 Eastfield Close, Tadcaster, LS24 8JX

Director07 January 2002Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director01 March 2007Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director07 January 2002Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director07 December 2009Active
206 Shay Lane, Walton, Wakefield, WF2 6NW

Director06 April 2001Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director09 January 2004Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director04 December 2014Active
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT

Director25 February 2002Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director11 April 2012Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director16 June 2004Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director16 May 2012Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director16 June 2004Active
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ

Director19 January 2005Active

People with Significant Control

Newable Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-12, Queen Elizabeth Street, London, England, SE1 2JN
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 (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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-04-25Address

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

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-10-06Address

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

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.