Company NameConifer Ventures Limited
Company StatusActive
Company Number10267753
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 8 months ago)
Previous NameEvergreen Neapolitan Co. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Rocco Princi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed13 July 2016(6 days after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameDuncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleSvp & President Emea
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAaron Benjamin Koransky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2023(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleVice President & Gm Us Operations Siren Retail
Country of ResidenceUnited States
Correspondence Address2401 Utah Avenue S.
Seattle
Washington
98134
Director NameMr William Leo McNichols Iii
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2016(same day as company formation)
RoleSvp Corporate Development
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMrs Sophie Hager-Hume
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2016(1 day after company formation)
Appointment Duration5 days (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChiswick Park 566 Chiswick High Road
London
England And Wales
W4 5YE
Director NameMr Paul Mutty
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2016(1 day after company formation)
Appointment Duration5 days (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChiswick Park 566 Chiswick High Road
London
England And Wales
W4 5YE
Director NameMr Mark Fordham
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2016(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChiswick Park 566 Chiswick High Road
London
England And Wales
W4 5YE
Director NameMr Paolo Gualdani
Date of BirthApril 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2016(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameCharles Jemley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStarbucks Center 2401 Utah Avenue South
Seattle
Washington
98134
Director NameMr Clifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2019)
RoleGroup President Siren Retail
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2018(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2018)
RoleDirector Finance Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSumitro Ghosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameBeatriz Pardo Martin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2023)
RoleVice President Siren Retail
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 July 2023 (8 months, 2 weeks ago)
Next Return Due20 July 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
21 August 2023Change of share class name or designation (2 pages)
28 April 2023Full accounts made up to 30 September 2022 (7 pages)
6 March 2023Termination of appointment of Paolo Gualdani as a director on 30 January 2023 (1 page)
6 March 2023Change of details for Starbucks Emea Holdings Limited as a person with significant control on 30 January 2023 (2 pages)
15 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (7 pages)
27 April 2022Change of details for Princi International Limited as a person with significant control on 13 January 2022 (2 pages)
21 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 July 2021Director's details changed for Duncan Robert Morham Moir on 8 August 2020 (2 pages)
21 July 2021Change of details for Starbucks Emea Holdings Limited as a person with significant control on 23 September 2019 (2 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (6 pages)
14 June 2021Appointment of Beatriz Pardo Martin as a director on 4 December 2020 (2 pages)
11 June 2021Termination of appointment of Sumitro Ghosh as a director on 4 December 2020 (1 page)
9 October 2020Accounts for a small company made up to 30 September 2019 (6 pages)
7 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 May 2020Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
13 May 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
27 March 2020Director's details changed for Mr Rocco Princi on 10 May 2018 (2 pages)
27 March 2020Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (6 pages)
9 May 2019Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages)
9 May 2019Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page)
24 December 2018Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page)
24 December 2018Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages)
2 October 2018Notification of Starbucks Emea Holdings Limited as a person with significant control on 13 July 2016 (2 pages)
2 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 August 2018Cessation of Starbucks Corporation as a person with significant control on 13 July 2016 (1 page)
2 August 2018Notification of Princi International Limited as a person with significant control on 13 July 2016 (2 pages)
2 August 2018Cessation of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (1 page)
31 July 2018Director's details changed for Mr Paolo Gualdani on 13 July 2016 (2 pages)
24 July 2018Full accounts made up to 30 September 2017 (15 pages)
16 July 2018Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages)
5 July 2018Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 July 2018 (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Termination of appointment of Charles Jemley as a director on 17 May 2018 (1 page)
31 May 2018Termination of appointment of William Leo Mcnichols Iii as a director on 17 May 2018 (1 page)
31 May 2018Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages)
23 March 2018Director's details changed for Mr Bill Mcnichols on 7 July 2016 (2 pages)
30 January 2018Registered office address changed from Chiswick Park 566 Chiswick High Road London England and Wales W4 5YE United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 30 January 2018 (1 page)
11 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 August 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages)
11 August 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages)
12 May 2017Termination of appointment of Mark Fordham as a director on 21 March 2017 (1 page)
12 May 2017Termination of appointment of Mark Fordham as a director on 21 March 2017 (1 page)
12 May 2017Appointment of Charles Jemley as a director on 21 March 2017 (2 pages)
12 May 2017Appointment of Charles Jemley as a director on 21 March 2017 (2 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
12 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
12 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
5 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 401,000
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 401,000
(3 pages)
2 August 2016Appointment of Mr Rocco Princi as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr Rocco Princi as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of Sophie Hager-Hume as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Sophie Hager-Hume as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Mutty as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of Paul Mutty as a director on 13 July 2016 (1 page)
22 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mrs Sophie Hager-Hume as a director on 8 July 2016 (2 pages)
21 July 2016Appointment of Mrs Sophie Hager-Hume as a director on 8 July 2016 (2 pages)
21 July 2016Appointment of Mr Paul Mutty as a director on 8 July 2016 (2 pages)
21 July 2016Appointment of Mr Paul Mutty as a director on 8 July 2016 (2 pages)
20 July 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
20 July 2016Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages)
20 July 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
20 July 2016Appointment of Mr Paolo Gualdani as a director on 13 July 2016 (2 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(32 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
(32 pages)