London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr Edward Robinson |
---|---|
Status | Resigned |
Appointed | 29 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Edward David Robinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 December 2012) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 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 |
2 at £1 | Ventus 2 Vct PLC 50.00% Ordinary B |
---|---|
2 at £1 | Ventus Vct PLC 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,981,147 |
Cash | £149,697 |
Current Liabilities | £39,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
3 October 2017 | Delivered on: 11 October 2017 Persons entitled: Temporis Capital Limited Classification: A registered charge Outstanding |
---|
7 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
22 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
11 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 July 2022 | Termination of appointment of Edward David Robinson as a director on 30 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Edward Robinson as a secretary on 30 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Matthew Richard Hubbard as a director on 30 June 2022 (2 pages) |
7 January 2022 | Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page) |
7 January 2022 | Notification of Tisv 1 Limited as a person with significant control on 23 December 2021 (2 pages) |
7 January 2022 | Cessation of Ventus Vct Plc as a person with significant control on 23 December 2021 (1 page) |
7 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Mr Edward David Robinson as a director on 29 September 2021 (2 pages) |
13 May 2021 | Termination of appointment of Matthew Ridley as a director on 10 May 2021 (1 page) |
17 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 October 2017 | Registration of charge 078716890001, created on 3 October 2017 (28 pages) |
11 October 2017 | Registration of charge 078716890001, created on 3 October 2017 (28 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 December 2015 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 14 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 14 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Ian Paul Lawrence as a director on 14 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ian Paul Lawrence as a director on 14 December 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Solvency statement dated 27/01/14 (1 page) |
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Statement by directors (1 page) |
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Solvency statement dated 27/01/14 (1 page) |
5 February 2014 | Statement by directors (1 page) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
23 January 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
15 August 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
30 April 2013 | Appointment of Mr Edward Robinson as a secretary (1 page) |
30 April 2013 | Appointment of Mr Edward Robinson as a secretary (1 page) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
19 December 2012 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
19 December 2012 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
2 May 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
2 May 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed ad windfarmers LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed ad windfarmers LIMITED\certificate issued on 09/12/11
|
5 December 2011 | Incorporation (20 pages) |
5 December 2011 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
5 December 2011 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
5 December 2011 | Incorporation (20 pages) |