Company NameThe Seymour Pierce Venture Capital Trust Limited
Company StatusDissolved
Company Number04147253
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date9 May 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Cardigan Street
London
SE11 5PF
Director NameVirginia Tracy Coubrough
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address42 Corrance Road
London
SW2 5RH
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameMr Stuart Andrew Goldsmith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCorporate Finance Director
Correspondence Address27 Gibson Square
London
N1 0RD
Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address38 Blenheim Crescent
London
W11 1NY
Director NameAlexander John Nightingale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address1a Alma Road
Wandsworth Town
London
SW18 1AA
Director NameMr John Richard Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameAnnabelle Sfeir
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed28 March 2001(2 months after company formation)
Appointment Duration3 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed02 July 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2006Secretary resigned (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
20 October 2005Application for striking-off (1 page)
21 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2005Application for reregistration from PLC to private (1 page)
21 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 September 2005Re-registration of Memorandum and Articles (10 pages)
24 March 2005Return made up to 24/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 24/01/03; full list of members (7 pages)
4 November 2002Director resigned (1 page)
7 October 2002Amended accounts made up to 31 March 2002 (6 pages)
28 August 2002New director appointed (3 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
24 January 2002Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (3 pages)
12 July 2001New secretary appointed (3 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 83 leonard street london EC2A 4QS (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(83 pages)
2 March 2001Listing of particulars (36 pages)
1 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2001£ nc 50000/4250000 29/01/01 (2 pages)
1 February 2001Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages)
1 February 2001Notice of intention to trade as an investment co. (1 page)
1 February 2001S-div 29/01/01 (1 page)
31 January 2001Application to commence business (3 pages)
31 January 2001Certificate of authorisation to commence business and borrow (1 page)
24 January 2001Incorporation (16 pages)