Harpenden
Hertfordshire
AL5 1EQ
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Mark Picton Ansell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(6 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr John Wall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way London NW9 6AQ |
Director Name | Mr Robert Woodman Stopford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(11 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr James Simon Blair Byrne |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marshalsea Road London SE1 1HL |
Director Name | Mr Niko Miaoulis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Lodge Manor Kingsnorth Ashford Kent TN23 3JE |
Director Name | Mr Paul Christopher Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Trees Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Director Name | Mr Vitaly Vladimirovitch Lazorin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 March 2022) |
Role | Financier |
Country of Residence | Russia |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Mr Harold Nicholas Mark Lyth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 East Claremont Street Edinburgh EH7 4JP Scotland |
Director Name | Mr Toby Gray Nightingale |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Sumner Street London SE1 9HZ |
Director Name | Mr Chris Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
Director Name | Sustainable Venture Development Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 14 Marshalsea Road Marshalsea Road London SE1 1HL |
Telephone | 020 35820855 |
---|---|
Telephone region | London |
Registered Address | Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
28 October 2020 | Delivered on: 12 November 2020 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
---|---|
16 April 2020 | Delivered on: 1 May 2020 Persons entitled: Glif Ld LP, Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
25 September 2019 | Delivered on: 1 October 2019 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
10 January 2024 | Termination of appointment of Sustainable Venture Development Capital Llp as a director on 29 November 2023 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Robert Woodman Stopford as a director on 29 November 2023 (2 pages) |
14 November 2023 | Confirmation statement made on 8 September 2023 with updates (3 pages) |
1 November 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
27 June 2023 | Satisfaction of charge 083133560002 in full (1 page) |
5 June 2023 | Statement of capital following an allotment of shares on 18 April 2023
|
5 June 2023 | Withdrawal of a person with significant control statement on 5 June 2023 (2 pages) |
5 June 2023 | Notification of Tudorhead Holdings Limited as a person with significant control on 14 December 2022 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 February 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
24 January 2023 | Statement of capital following an allotment of shares on 14 December 2022
|
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 April 2022 | Termination of appointment of Vitaly Vladimirovitch Lazorin as a director on 23 March 2022 (1 page) |
7 February 2022 | Director's details changed for Mr Simon Hugh Verdon Acland on 7 February 2022 (2 pages) |
30 October 2021 | Confirmation statement made on 8 September 2021 with no updates (2 pages) |
4 August 2021 | Termination of appointment of Chris Morris as a director on 31 July 2021 (1 page) |
15 February 2021 | Satisfaction of charge 083133560003 in full (1 page) |
14 December 2020 | Appointment of Mr John Wall as a director on 26 November 2020 (2 pages) |
14 December 2020 | Notification of a person with significant control statement (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
12 November 2020 | Registration of charge 083133560003, created on 28 October 2020 (19 pages) |
14 October 2020 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to Unit 9, Garrick Industrial Estate Irving Way Hendon London NW9 6AQ on 14 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 8 September 2020 with updates (48 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
1 May 2020 | Registration of charge 083133560002, created on 16 April 2020 (43 pages) |
23 March 2020 | Satisfaction of charge 083133560001 in full (1 page) |
18 February 2020 | Confirmation statement made on 28 December 2019 with updates (52 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 December 2019 | Cessation of Sustainable Venture Development Capital Llp as a person with significant control on 15 August 2017 (1 page) |
7 November 2019 | Termination of appointment of Niko Miaoulis as a director on 10 October 2019 (1 page) |
1 October 2019 | Registration of charge 083133560001, created on 25 September 2019 (20 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
16 September 2019 | Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 16 September 2019 (1 page) |
16 September 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
22 March 2019 | Appointment of Mr Mark Picton Ansell as a director on 13 December 2018 (2 pages) |
27 February 2019 | Termination of appointment of Harold Nicholas Mark Lyth as a director on 15 November 2018 (1 page) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (62 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
25 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
25 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
16 November 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 October 2018 | Termination of appointment of Toby Gray Nightingale as a director on 17 October 2018 (1 page) |
28 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
12 September 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
9 July 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
2 May 2018 | Termination of appointment of James Simon Blair Byrne as a director on 27 February 2018 (1 page) |
2 May 2018 | Appointment of Mr Chris Morris as a director on 27 February 2018 (2 pages) |
20 February 2018 | Registered office address changed from 29 Shand Street London SE1 2ES to 105 Sumner Street London SE1 9HZ on 20 February 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 December 2017 | Confirmation statement made on 29 November 2017 with updates (54 pages) |
28 December 2017 | Confirmation statement made on 29 November 2017 with updates (54 pages) |
20 December 2017 | Appointment of Mr Toby Gray Nightingale as a director on 5 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Toby Gray Nightingale as a director on 5 December 2017 (2 pages) |
8 November 2017 | Termination of appointment of Paul Christopher Roberts as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Paul Christopher Roberts as a director on 7 November 2017 (1 page) |
25 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (90 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (90 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
26 August 2016 | Appointment of Mr Harold Nicholas Mark Lyth as a director on 13 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Harold Nicholas Mark Lyth as a director on 13 July 2016 (2 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (34 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (34 pages) |
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
7 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
7 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
25 August 2015 | Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Vitaly Vladimirovitch Lazorin as a director on 1 July 2015 (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
6 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 February 2015 | Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 14 Marshalsea Road London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 (1 page) |
14 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
21 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
21 November 2014 | Appointment of Mr Paul Christopher Roberts as a director on 23 October 2014 (2 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
21 November 2014 | Appointment of Mr Simon Hugh Verdon Acland as a director on 23 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Christopher Roberts as a director on 23 October 2014 (2 pages) |
21 November 2014 | Appointment of Mr Simon Hugh Verdon Acland as a director on 23 October 2014 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
19 September 2014 | Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Joseph Daniel Warren as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Niko Miaoulis as a director on 1 September 2014 (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
20 March 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
20 March 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
4 December 2013 | Director's details changed for Sustainable Venture Development Capital Llp on 30 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Sustainable Venture Development Capital Llp on 30 September 2013 (2 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|