Company NameSure Ventures Plc
Company StatusActive
Company Number10829500
CategoryPublic Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Gareth John Burchell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr Perry Christopher Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Director NameMr St.John Colin Kenneth Agnew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusCurrent
Appointed01 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Secretaries Llp (Corporation)
StatusCurrent
Appointed01 January 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Alexander Iain Haynes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas Philip John Horton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Nicholas Philip John Horton
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christopher James Boody
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameApex Fund Services (Ireland) Limited (Corporation)
StatusResigned
Appointed17 November 2017(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2021)
Correspondence Address1st Floor, Block 2 Harcourt Centre
Harcourt Street
Dublin D02 Dx37
Ireland

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Interim accounts made up to 30 September 2023 (23 pages)
6 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 70,516
(3 pages)
17 August 2023Full accounts made up to 31 March 2023 (76 pages)
7 July 2023Secretary's details changed for Apex Secretaries Llp on 20 March 2023 (1 page)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Statement of capital following an allotment of shares on 3 May 2023
  • GBP 68,464.72
(3 pages)
27 June 2023Second filing of a statement of capital following an allotment of shares on 9 January 2023
  • GBP 66,464.72
(7 pages)
26 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 66,464.72
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2023.
(4 pages)
28 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2022Full accounts made up to 31 March 2022 (76 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 June 2022Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022 (2 pages)
10 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 64,550.85
(3 pages)
1 June 2022Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 1 June 2022 (1 page)
21 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2021Full accounts made up to 31 March 2021 (75 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
2 July 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 60,132.25
(3 pages)
5 February 2021Appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021 (2 pages)
5 February 2021Termination of appointment of Apex Fund Services (Ireland) Limited as a secretary on 1 January 2021 (1 page)
4 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2021Cessation of Shard Merchant Capital Limited as a person with significant control on 19 January 2018 (1 page)
16 October 2020Second filing of a statement of capital following an allotment of shares on 9 July 2020
  • GBP 53,507.25
(5 pages)
5 October 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 33,100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2020
(5 pages)
14 September 2020Full accounts made up to 31 March 2020 (74 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 May 2020Appointment of Mr. St.John Colin Kenneth Agnew as a director on 15 June 2019 (2 pages)
29 April 2020Termination of appointment of Christopher James Boody as a director on 14 June 2019 (1 page)
29 April 2020Appointment of Mr Perry Christopher Wilson as a director on 21 December 2018 (2 pages)
29 April 2020Termination of appointment of Sean Torquil Nicolson as a director on 20 December 2018 (1 page)
7 August 2019Full accounts made up to 31 March 2019 (69 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2018Full accounts made up to 31 March 2018 (63 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
13 February 2018Statement of capital on 19 January 2018
  • GBP 33,100.00
(4 pages)
31 January 2018Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE England to Computershare Investor Relations Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
31 January 2018Register(s) moved to registered inspection location Computershare Investor Relations Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
31 January 2018Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
24 January 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 83,100
(3 pages)
20 November 2017Appointment of Apex Fund Services (Ireland) Limited as a secretary on 17 November 2017 (2 pages)
20 November 2017Termination of appointment of Nicholas Philip John Horton as a secretary on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Nicholas Philip John Horton as a secretary on 17 November 2017 (1 page)
20 November 2017Appointment of Apex Fund Services (Ireland) Limited as a secretary on 17 November 2017 (2 pages)
4 October 2017Notice of intention to carry on business as an investment company (2 pages)
4 October 2017Notice of intention to carry on business as an investment company (2 pages)
3 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 50,000.01
(5 pages)
3 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 50,000.01
(5 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
2 October 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 October 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
27 September 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 September 2017Trading certificate for a public company (3 pages)
27 September 2017Commence business and borrow (1 page)
11 September 2017Appointment of Mr Sean Torquil Nicolson as a director on 8 September 2017 (2 pages)
11 September 2017Appointment of Mr Christopher James Boody as a director on 8 September 2017 (2 pages)
11 September 2017Appointment of Mr Sean Torquil Nicolson as a director on 8 September 2017 (2 pages)
11 September 2017Appointment of Mr Christopher James Boody as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Nicholas Philip John Horton as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Alexander Iain Haynes as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Nicholas Philip John Horton as a director on 8 September 2017 (1 page)
8 September 2017Appointment of Mr Gareth John Burchell as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Gareth John Burchell as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Alexander Iain Haynes as a director on 8 September 2017 (1 page)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP .01
(17 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • GBP .01
(17 pages)