Company NameGolden Sea Ventures Ltd
DirectorDominique Yves Fontaine
Company StatusActive
Company Number07833408
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Dominique Yves Fontaine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed05 February 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed03 November 2011(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Geslux Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£523
Current Liabilities£1,996,343

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
5 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
12 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
21 February 2020Appointment of Mr. Dominique Yves Fontaine as a director on 5 February 2020 (2 pages)
20 February 2020Termination of appointment of Claire Michelle Hogan as a director on 5 February 2020 (1 page)
13 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
19 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page)
4 August 2016Appointment of Laggan Secretaries Limited as a secretary on 10 June 2016 (2 pages)
4 August 2016Appointment of Laggan Secretaries Limited as a secretary on 10 June 2016 (2 pages)
4 August 2016Appointment of Mrs Claire Michelle Hogan as a director on 10 June 2016 (2 pages)
4 August 2016Appointment of Mrs Claire Michelle Hogan as a director on 10 June 2016 (2 pages)
4 August 2016Registered office address changed from 15 Northfields Prospect Northfields London SW18 1PE to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 4 August 2016 (1 page)
27 June 2016Termination of appointment of Marco Acquistapace as a director on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Marco Acquistapace as a director on 10 June 2016 (1 page)
27 June 2016Termination of appointment of Synergy Corporate Services Ltd as a secretary on 10 June 2016 (1 page)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
7 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,000
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,000
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,000
(3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 November 2011Incorporation (23 pages)
3 November 2011Incorporation (23 pages)