London
W1J 5AE
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 April 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 February 2013) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Ventus 2 Vct PLC 50.00% Ordinary |
---|---|
150 at £1 | Ventus Vct PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233,749 |
Cash | £11,109 |
Current Liabilities | £245,018 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2021 | Application to strike the company off the register (3 pages) |
2 December 2020 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 November 2016 | Termination of appointment of Charles Michael Conner as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Charles Michael Conner as a director on 9 November 2016 (1 page) |
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
12 November 2014 | Section 519 (1 page) |
12 November 2014 | Section 519 (1 page) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
14 February 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
11 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 11 February 2013 (1 page) |
29 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
29 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Mr Charles Michael Conner as a director (2 pages) |
8 February 2012 | Appointment of Mr Charles Michael Conner as a director (2 pages) |
16 January 2012 | Registered office address changed from , Pond Cottage, Manningtree Road, Stutton, Suffolk, IP9 2TG on 16 January 2012 (1 page) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
16 January 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
16 January 2012 | Registered office address changed from , Pond Cottage, Manningtree Road, Stutton, Suffolk, IP9 2TG on 16 January 2012 (1 page) |
16 January 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
16 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
16 January 2012 | Director's details changed for Mr Ian Paul Lawrence on 23 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
16 January 2012 | Director's details changed for Mr Ian Paul Lawrence on 23 November 2011 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
14 September 2011 | Termination of appointment of Ashley Turner as a director (2 pages) |
14 September 2011 | Termination of appointment of Ashley Turner as a director (2 pages) |
14 September 2011 | Appointment of Ian Paul Lawrence as a director (3 pages) |
14 September 2011 | Appointment of Ian Paul Lawrence as a director (3 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
17 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 June 2008 | Memorandum and Articles of Association (17 pages) |
3 June 2008 | Memorandum and Articles of Association (17 pages) |
28 May 2008 | Company name changed firefly energy (redimo 8) LIMITED\certificate issued on 30/05/08 (2 pages) |
28 May 2008 | Company name changed firefly energy (redimo 8) LIMITED\certificate issued on 30/05/08 (2 pages) |
14 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street, london, W1K 3HP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street, london, W1K 3HP (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Memorandum and Articles of Association (17 pages) |
11 June 2007 | Memorandum and Articles of Association (17 pages) |
11 June 2007 | Resolutions
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Company name changed geotrupes energy (redimo 8) limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house, 25 st margarets green, ipswich, suffolk IP4 2BN (1 page) |
5 June 2007 | Company name changed geotrupes energy (redimo 8) limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house, 25 st margarets green, ipswich, suffolk IP4 2BN (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
16 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
23 November 2006 | Incorporation (23 pages) |
23 November 2006 | Incorporation (23 pages) |