Company NameContinuation Ventures Limited
Company StatusDissolved
Company Number01053048
CategoryPrivate Limited Company
Incorporation Date4 May 1972(52 years ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameRothschild Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameStacy Dick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2001(28 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2004)
RoleFinance
Correspondence Address145 West 67th Street
New York
Ny 10023
United States
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed15 June 1992(20 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 14 September 2004)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJeremy Dawson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleMerchant Banker
Correspondence AddressC/O Rothchild Ventures Limited
New Court St Swithins Lane
London
EC4P 4DU
Director NameSir John Whitaker Fairclough
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameMr Benedict Noel Bernard Darenberg Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1998)
RoleMerchant Banker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameDavid Neil Bendel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1997)
RoleMerchant Bank
Correspondence AddressMont Au Source Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Director NameJames Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 1999)
RoleVenture Capital Specialist
Correspondence Address19 St Swithin's Lane
London
EC4 4DU
Director NameStephen John Rogers Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 1999)
RoleVenture Capalist
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameFrancis Bruce Pike
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleInvestment Banker
Correspondence Address10 Randolph Road
Little Venice
London
W9 1AN
Director NamePhilippe Egmont Jean De Nicolay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address3 Belgrave Mews North
London
SW1X 8RS
Director NameOliver Gardey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2003)
RoleVenture Capital
Correspondence Address29 Courtnell Street
London
W2 5BU

Location

Registered AddressNew Court
St.Swithin's Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,016,327
Net Worth£97,190
Cash£32,614
Current Liabilities£240,453

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
16 October 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (13 pages)
28 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 February 2003Director's particulars changed (1 page)
9 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 March 2002New director appointed (2 pages)
9 July 2001Director resigned (1 page)
4 July 2001New director appointed (1 page)
27 June 2001Nc inc already adjusted 12/06/01 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Ad 12/06/01--------- £ si 500000@1 (2 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
4 May 2001Director resigned (1 page)
29 March 2001Full accounts made up to 31 December 2000 (13 pages)
5 January 2001Nc inc already adjusted 21/12/00 (2 pages)
5 January 2001Ad 21/12/00--------- £ si 450000@1=450000 £ ic 850000/1300000 (2 pages)
5 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 September 2000Ad 06/09/00--------- £ si 200000@1=200000 £ ic 650000/850000 (2 pages)
3 August 2000Ad 10/07/00--------- £ si 400000@1=400000 £ ic 250000/650000 (2 pages)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 2000£ nc 100/250000 22/06/00 (1 page)
3 August 2000Ad 22/06/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
3 August 2000£ nc 250000/1000000 10/07/00 (1 page)
3 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Return made up to 15/06/00; full list of members (7 pages)
18 April 2000Company name changed rothschild ventures LIMITED\certificate issued on 18/04/00 (2 pages)
1 August 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Return made up to 15/06/99; no change of members (4 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
1 July 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
31 December 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Return made up to 15/06/98; no change of members (7 pages)
17 March 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
18 September 1997Director resigned (1 page)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Return made up to 15/06/97; full list of members (13 pages)
7 July 1997Director resigned (1 page)
17 July 1996Return made up to 15/06/96; no change of members (12 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 August 1995New director appointed (4 pages)
13 July 1995Full accounts made up to 31 March 1995 (12 pages)