UKBizDB.co.uk

VENTURE ASSET MANAGEMENT LIMITED

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

This company is commonly known as Venture Asset Management Limited. The company was founded 27 years ago and was given the registration number 03290414. The firm's registered office is in MANCHESTER. You can find them at Cargo Overseas Ltd, Floats Road, Manchester, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:VENTURE ASSET MANAGEMENT LIMITED
Company Number:03290414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ

Secretary30 September 2006Active
Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ

Director02 February 2004Active
Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ

Director20 June 2017Active
The Rowans, Stoney Lane, Parbold, Wigan, WN8 7AF

Secretary05 December 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 December 1996Active
Cestria, West Lane, Lymm, WA13 0TW

Director05 December 1996Active
The Rowans, Stoney Lane, Parbold, Wigan, WN8 7AF

Director05 December 1996Active
C/O Beecer And Struthers, St Georges House, 215-219 Chester Road, M15 4JE

Director30 August 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 December 1996Active

People with Significant Control

Mr John Paul Watts
Notified on:13 October 2023
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Hugh Mcfaul
Notified on:13 October 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Phillip David Curran
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Benjamin Mccluskey
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Cargo Overseas Ltd, Floats Road, Manchester, England, M23 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type group.

Download
2023-01-20Capital

Capital return purchase own shares.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital cancellation shares.

Download
2019-05-15Capital

Capital return purchase own shares.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.