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.
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 | : |
|
Registered Address | : | 140 Aldersgate Street, London, England, EC1A 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Aldersgate Street, London, England, EC1A 4HY | Secretary | 31 May 2016 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 31 July 2010 | Active |
25 Silk Mill Approach, Cookridge, Leeds, LS16 6RP | Secretary | 06 April 2001 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Secretary | 07 January 2002 | Active |
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU | Secretary | 03 September 2001 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Secretary | 31 March 2011 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 11 July 2008 | Active |
The Coach House, Sycamore Lane, Holmfirth, HD9 7RT | Director | 16 June 2004 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 07 December 2009 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 01 March 2007 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 28 April 2010 | Active |
55 The Fairway, Alwoodley, Leeds, LS17 7PE | Director | 07 January 2002 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 07 December 2009 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 11 July 2008 | Active |
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD | Director | 07 January 2002 | Active |
7 Eastfield Close, Tadcaster, LS24 8JX | Director | 07 January 2002 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 01 March 2007 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 07 January 2002 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 07 December 2009 | Active |
206 Shay Lane, Walton, Wakefield, WF2 6NW | Director | 06 April 2001 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 09 January 2004 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 04 December 2014 | Active |
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT | Director | 25 February 2002 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 11 April 2012 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 16 June 2004 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 16 May 2012 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 16 June 2004 | Active |
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ | Director | 19 January 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-21 | Dissolution | Dissolution application strike off company. | Download |
2021-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-31 | Accounts | Legacy. | Download |
2021-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-14 | Capital | Legacy. | Download |
2021-12-14 | Insolvency | Legacy. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-12-09 | Other | Legacy. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.