Company NameThe Venture Partnership Foundation Limited
Company StatusActive
Company Number05307891
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous NameThe Venture Foundation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Adam Risman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
47 Lancaster Grove
London
NW3 4HB
Director NameMr Willem George Baralt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2010(6 years after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director Mercantile Group
Country of ResidenceEngland
Correspondence Address11 Maple Road
Harpenden
London
AL5 2DX
Director NameDonald Mark Coryton Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(6 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8a Gledhow Gardens
London
SW5 0BL
Director NameRae Frances Sedel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleConsultant
Correspondence Address10 Cleveland Row
London
SW1A 1DH
Director NameCbe Sherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Off Hinton Way, Great Shelford
Cambridge
Cambridgeshire
CB22 5AN
Director NameMr David Louis Nahama
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Blenheim Crescent
Flat 6
London
W11 2EF
Director NameDr Stephen Garnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Vice President
Country of ResidenceEngland
Correspondence AddressBighton House
Bighton
Alresford
Hampshire
SO24 9SE
Director NameRobert Michael McTighe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleIndependant Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDanesbury House
4 Waverley Grove
Solihull
West Midlands
B91 1NP
Secretary NameMr David Louis Nahama
NationalityAmerican
StatusResigned
Appointed08 December 2004(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Blenheim Crescent
Flat 6
London
W11 2EF
Director NameMs Ann Lesley Cotton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Wordsworth Grove
Cambridge
CB3 9HH
Director NameMr Jonathan David Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(7 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2014)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address13 Westfield
Gosforth
Newcastle
NE3 4YE
Director NameJoanna Monaghan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 2011)
RoleCivil Servant
Correspondence Address10 Kitchener Road
London
N17 6DX
Director NameMr Mark John Harford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Addison Grove
London
W4 1EP
Director NameMr Gregory Hugh Lock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
All Cannings
Devizes
Wiltshire
SN10 3PF
Director NameMs Victoria Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 12 October 2012)
RoleHead Of Grantmaking
Country of ResidenceUnited Kingdom
Correspondence Address177 Leahurst Road
London
SE13 5LW
Director NameAlexander Marcus Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address75 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr Charles Simon Bleehen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57 Blomfield Road
London
W9 2PA
Director NameStephen Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameCountess Of Hardwicke Siobhan Hardwicke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2013)
RoleAuthor And Marketing Consultant
Correspondence AddressFlat 4 94 Westbourne Terrace
London
W2 6QE
Director NameMr David Jeremy Norcross Richmond
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameMr Bernard Joseph Waldron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragon House
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameMr Alan Paul Harper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMamhead House
Mamhead
Devon
EX6 8HD
Director NameMr Kaj-Erik Relander
Date of BirthJune 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSandacre 9 Sandown Road
Esher
Surrey
KT10 9TT
Secretary NameMr Bernard Joseph Waldron
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragon House
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameMr George William Pennock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2019)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Eton College Road
London
NW3 2BS
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2014)
RoleCeo Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1OY
Director NameDr Leonora Mary Buckland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Fawley Road
London
NW6 1SH
Director NameMr Ajit Nedungadi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge 2nd Floor
London
SW1X 7RZ

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1Alexander Marcus Hoye
2.38%
Ordinary
1 at £1Ann Cotton
2.38%
Ordinary
1 at £1Charles Bleehen
2.38%
Ordinary
1 at £1Christopher Carlson
2.38%
Ordinary
1 at £1Daniel Poulson
2.38%
Ordinary
1 at £1David Richmond
2.38%
Ordinary
1 at £1Jamie Hutchinson
2.38%
Ordinary
1 at £1Jonathan David Edwards
2.38%
Ordinary
1 at £1Michael Risman
2.38%
Ordinary
1 at £1Rae Frances Sedel
2.38%
Ordinary
1 at £1Robert Michael Mctighe
2.38%
Ordinary
1 at £1Sean Whelan
2.38%
Ordinary
1 at £1Sherry Leigh Coutu
2.38%
Ordinary
1 at £1Simon Acland
2.38%
Ordinary
1 at £1Stefan Pollmann
2.38%
Ordinary
1 at £1Stephen Duckett
2.38%
Ordinary
1 at £1Stephen Garnett
2.38%
Ordinary
1 at £1Steve Smith
2.38%
Ordinary
1 at £1Steven Schlenker
2.38%
Ordinary
1 at £1Willem Baralt
2.38%
Ordinary

Financials

Year2014
Net Worth£28,726
Cash£57,743
Current Liabilities£97,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (15 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 November 2019Termination of appointment of George William Pennock as a director on 1 January 2019 (1 page)
11 November 2019Termination of appointment of Stephen Duckett as a director on 1 January 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Termination of appointment of Leonora Mary Buckland as a director on 18 December 2014 (1 page)
5 September 2016Termination of appointment of Leonora Mary Buckland as a director on 18 December 2014 (1 page)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 42
(11 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 42
(11 pages)
18 January 2016Termination of appointment of Charles Simon Bleehen as a director on 18 December 2015 (1 page)
18 January 2016Termination of appointment of Charles Simon Bleehen as a director on 18 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 42
(12 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 42
(12 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 42
(12 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page)
10 September 2014Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
26 February 2014Termination of appointment of Lynn Fordham as a director (1 page)
26 February 2014Termination of appointment of Lynn Fordham as a director (1 page)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 42
(17 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 42
(17 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 42
(17 pages)
29 January 2014Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages)
29 January 2014Termination of appointment of Ajit Nedungadi as a director (1 page)
29 January 2014Termination of appointment of Alan Harper as a director (1 page)
29 January 2014Director's details changed for Stephen Duckett on 4 January 2014 (2 pages)
29 January 2014Termination of appointment of Jonathan Edwards as a director (1 page)
29 January 2014Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages)
29 January 2014Termination of appointment of Bernard Waldron as a director (1 page)
29 January 2014Director's details changed for Stephen Duckett on 4 January 2014 (2 pages)
29 January 2014Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages)
29 January 2014Termination of appointment of Alan Harper as a director (1 page)
29 January 2014Termination of appointment of Bernard Waldron as a director (1 page)
29 January 2014Director's details changed for Stephen Duckett on 4 January 2014 (2 pages)
29 January 2014Termination of appointment of Ajit Nedungadi as a director (1 page)
29 January 2014Termination of appointment of Jonathan Edwards as a director (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
20 May 2013Registered office address changed from 7 Carmelite Street London EC4Y 0BS on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from , 7 Carmelite Street, London, EC4Y 0BS on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 7 Carmelite Street London EC4Y 0BS on 20 May 2013 (2 pages)
15 April 2013Termination of appointment of David Richmond as a director (2 pages)
15 April 2013Termination of appointment of David Richmond as a director (2 pages)
5 February 2013Termination of appointment of Victoria Anderson as a director (2 pages)
5 February 2013Termination of appointment of Siobhan Hardwicke as a director (2 pages)
5 February 2013Annual return made up to 5 January 2013 (26 pages)
5 February 2013Termination of appointment of Victoria Anderson as a director (2 pages)
5 February 2013Annual return made up to 5 January 2013 (26 pages)
5 February 2013Annual return made up to 5 January 2013 (26 pages)
5 February 2013Termination of appointment of Siobhan Hardwicke as a director (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 45
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 45
(4 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from , 105 Wigmore Street, London, W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
28 March 2012Termination of appointment of Bernard Waldron as a secretary (2 pages)
28 March 2012Termination of appointment of David Nahama as a director (2 pages)
28 March 2012Termination of appointment of David Nahama as a director (2 pages)
28 March 2012Annual return made up to 5 January 2012 (28 pages)
28 March 2012Annual return made up to 5 January 2012 (28 pages)
28 March 2012Termination of appointment of Bernard Waldron as a secretary (2 pages)
28 March 2012Annual return made up to 5 January 2012 (28 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
21 April 2011Appointment of Ajit Nedungadi as a director (2 pages)
21 April 2011Appointment of Ajit Nedungadi as a director (2 pages)
21 April 2011Appointment of Donald Mark Coryton Fisher as a director (3 pages)
21 April 2011Appointment of Donald Mark Coryton Fisher as a director (3 pages)
4 February 2011Termination of appointment of Mark Harford as a director (2 pages)
4 February 2011Appointment of Willem Baralt as a director (3 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (30 pages)
4 February 2011Appointment of Dr Leonora Mary Buckland as a director (3 pages)
4 February 2011Termination of appointment of Joanna Monaghan as a director (2 pages)
4 February 2011Appointment of George William Pennock as a director (3 pages)
4 February 2011Appointment of Willem Baralt as a director (3 pages)
4 February 2011Termination of appointment of Kaj-Erik Relander as a director (2 pages)
4 February 2011Appointment of Mrs Lynn Rosanne Fordham as a director (3 pages)
4 February 2011Appointment of Mrs Lynn Rosanne Fordham as a director (3 pages)
4 February 2011Termination of appointment of Joanna Monaghan as a director (2 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (30 pages)
4 February 2011Appointment of Dr Leonora Mary Buckland as a director (3 pages)
4 February 2011Termination of appointment of Mark Harford as a director (2 pages)
4 February 2011Termination of appointment of Kaj-Erik Relander as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 42
(5 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (30 pages)
4 February 2011Appointment of George William Pennock as a director (3 pages)
4 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 42
(5 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 February 2010Termination of appointment of Gregory Lock as a director (1 page)
8 February 2010Termination of appointment of Alexander Hoye as a director (1 page)
8 February 2010Termination of appointment of Gregory Lock as a director (1 page)
8 February 2010Termination of appointment of Alexander Hoye as a director (1 page)
18 January 2010Director's details changed for Charles Bleehen on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Stephen Duckett on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Stephen Duckett on 5 January 2010 (3 pages)
18 January 2010Annual return made up to 5 January 2010 (25 pages)
18 January 2010Annual return made up to 5 January 2010 (25 pages)
18 January 2010Annual return made up to 5 January 2010 (25 pages)
18 January 2010Director's details changed for Charles Bleehen on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Charles Bleehen on 5 January 2010 (3 pages)
18 January 2010Director's details changed for Stephen Duckett on 5 January 2010 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
9 February 2009Registered office changed on 09/02/2009 from, 8 angel gate, city road, london, EC1V 2SJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from 8 angel gate city road london EC1V 2SJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from 8 angel gate city road london EC1V 2SJ (1 page)
17 December 2008Return made up to 08/12/08; full list of members (18 pages)
17 December 2008Return made up to 08/12/08; full list of members (18 pages)
12 November 2008Director appointed alan paul harper (2 pages)
12 November 2008Director appointed alan paul harper (2 pages)
8 October 2008Director appointed david jeremy norcross richmond (2 pages)
8 October 2008Director appointed kaj erik relander (2 pages)
8 October 2008Director appointed countess of hardwicke siobhan hardwicke (2 pages)
8 October 2008Secretary appointed bernard joseph waldron (2 pages)
8 October 2008Appointment terminated secretary david nahama (1 page)
8 October 2008Secretary appointed bernard joseph waldron (2 pages)
8 October 2008Appointment terminated secretary david nahama (1 page)
8 October 2008Director appointed countess of hardwicke siobhan hardwicke (2 pages)
8 October 2008Director appointed david jeremy norcross richmond (2 pages)
8 October 2008Director appointed bernard joseph waldron (2 pages)
8 October 2008Director appointed bernard joseph waldron (2 pages)
8 October 2008Director appointed kaj erik relander (2 pages)
8 October 2008Appointment terminated director rae sedel (1 page)
8 October 2008Appointment terminated director rae sedel (1 page)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 08/12/07; full list of members (12 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 08/12/07; full list of members (12 pages)
7 February 2008New director appointed (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Ad 19/12/07--------- £ si 4@1=4 £ ic 30/34 (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Ad 19/12/07--------- £ si 4@1=4 £ ic 30/34 (2 pages)
3 August 2007Full accounts made up to 30 September 2006 (16 pages)
3 August 2007Full accounts made up to 30 September 2006 (16 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Return made up to 08/12/06; full list of members (14 pages)
10 January 2007Return made up to 08/12/06; full list of members (14 pages)
29 September 2006Ad 01/01/06--------- £ si 20@1=20 £ ic 10/30 (5 pages)
29 September 2006Ad 01/01/06--------- £ si 20@1=20 £ ic 10/30 (5 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 August 2006Ad 01/01/06-01/08/06 £ si 5@1=5 £ ic 5/10 (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2006Ad 01/01/06-01/08/06 £ si 5@1=5 £ ic 5/10 (2 pages)
29 August 2006Return made up to 08/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2006Return made up to 08/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (2 pages)
10 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 January 2006Registered office changed on 20/01/06 from: bates wells & braithwaite cheapside house 138 cheapside london 3C2V 6BB (2 pages)
20 January 2006Registered office changed on 20/01/06 from: bates wells & braithwaite, cheapside house, 138 cheapside, london 3C2V 6BB (2 pages)
20 January 2006Registered office changed on 20/01/06 from: bates wells & braithwaite cheapside house 138 cheapside london 3C2V 6BB (2 pages)
3 November 2005Memorandum and Articles of Association (27 pages)
3 November 2005Memorandum and Articles of Association (27 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
26 October 2005Company name changed the venture foundation LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed the venture foundation LIMITED\certificate issued on 26/10/05 (2 pages)
14 October 2005Resolutions
  • RES13 ‐ Trustee appointed 01/08/05
(1 page)
14 October 2005Resolutions
  • RES13 ‐ Trustee appointed 01/08/05
(1 page)
14 October 2005Resolutions
  • RES13 ‐ Trustee appointed 01/08/05
(1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Resolutions
  • RES13 ‐ Trustee appointed 01/08/05
(1 page)
14 October 2005New director appointed (2 pages)
8 December 2004Incorporation (34 pages)
8 December 2004Incorporation (34 pages)