Company NameNankilly Ventures Ltd
DirectorsAdrian Robert Barnett Johnson and George Christou Christodoulou
Company StatusActive
Company Number10212957
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)
Previous NamesAEJ Property Ltd and AJ Investments (Ventures) Ltd

Business Activity

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

Directors

Director NameMr Adrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Secretary NameMr George Christodoulou
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr George Christou Christodoulou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 February 2023Change of details for Nankilly Investments Ltd as a person with significant control on 10 February 2023 (2 pages)
16 February 2023Secretary's details changed for Mr George Christodoulou on 10 February 2023 (1 page)
16 February 2023Director's details changed for Mr Adrian Robert Barnett Johnson on 10 February 2023 (2 pages)
7 December 2022Appointment of Mr George Christou Christodoulou as a director on 5 December 2022 (2 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
28 June 2021Change of details for Adrian Johnson Investments Ltd as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Company name changed aj investments (ventures) LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
10 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 July 2020Director's details changed for Mr Adrian Robert Barnett Johnson on 7 July 2020 (2 pages)
29 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2018Registered office address changed from C/O Christie & Co Crews Hill Golf Club Cattlegate Road Crews Hill Enfield EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
9 October 2018Registered office address changed from 807 Green Lanes London N21 2SG England to Crews Hill Golf Club Cattlegate Road Crew Hill Enfield Middx EN2 8AZ on 9 October 2018 (1 page)
9 October 2018Registered office address changed from Crews Hill Golf Club Cattlegate Road Crew Hill Enfield Middx EN2 8AZ England to C/O Christie & Co Crews Hill Golf Club Cattlegate Road Crews Hill Enfield EN2 8AZ on 9 October 2018 (1 page)
31 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 August 2016Company name changed aej property LTD\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
9 August 2016Company name changed aej property LTD\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
(3 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
(25 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
(25 pages)