Company NameAragon Ventures Limited
Company StatusDissolved
Company Number09499234
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Michael David Boseley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Rackstraw Grove Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PZ
Director NameMs Rachel Mary Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Ranelagh Road Redhill
RH1 6BJ
Director NameMr Stephen Michael Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address12 Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Director NameMr Kenneth Murdo Macneill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47/10 West Ferryfield
Edinburgh
EH5 2PT
Scotland
Director NameMrs Nicola Jane Crossland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address206 Tilehouse Green Lane Knowle
Solihull
B93 9EJ
Director NameMr David Michael Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2022)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House 40-41 Great Castle Stre
London
W1W 8LU

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 July 2016Termination of appointment of Rachel Mary Edwards as a director on 11 July 2016 (1 page)
19 July 2016Termination of appointment of Rachel Mary Edwards as a director on 11 July 2016 (1 page)
19 July 2016Appointment of Mr David Michael Robinson as a director on 11 July 2016 (2 pages)
19 July 2016Termination of appointment of Stephen Michael Gill as a director on 11 July 2016 (1 page)
19 July 2016Termination of appointment of Stephen Michael Gill as a director on 11 July 2016 (1 page)
19 July 2016Appointment of Mr David Michael Robinson as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Kenneth Murdo Macneill as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Kenneth Murdo Macneill as a director on 11 July 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50
(8 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50
(8 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 50
(35 pages)
19 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 50
(35 pages)