Company NameMigrate Ventures Limited
Company StatusDissolved
Company Number11008280
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)
Dissolution Date30 December 2021 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Thomas Chalmers
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(6 days after company formation)
Appointment Duration4 years, 2 months (closed 30 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU
Director NameMr Luke Seymour Boase
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2017(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 30 December 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25 Hofland Road
London
W14 0LN
Director NameMr Matthew James Frenchman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed03 December 2017(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 30 December 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Woodland Gardens
Muswell Hill
London
N10 3UE
Director NameMr Michael Chalmers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleOther
Country of ResidenceUnited Kingdom
Correspondence Address13 Medland House 11 Branch Road
London
E14 7JT

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 November 2020Declaration of solvency (5 pages)
12 October 2020Registered office address changed from C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 October 2020 (1 page)
9 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
(1 page)
9 October 2020Appointment of a voluntary liquidator (2 pages)
10 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 February 2020Second filing of Confirmation Statement dated 10/10/2019 (8 pages)
7 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 46.5736
(4 pages)
23 October 2019Confirmation statement made on 10 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/02/2020.
(7 pages)
11 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 44.2425
(4 pages)
21 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
6 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
16 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 35.6152
(8 pages)
16 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
23 April 2018Sub-division of shares on 11 March 2018 (6 pages)
13 February 2018Registered office address changed from 13 Medland House 11 Branch Road London E14 7JT United Kingdom to C/O Inspira Uk Ltd 1a Eastbury Road Northwood Middlesex HA6 3BG on 13 February 2018 (1 page)
21 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 24.98
(8 pages)
21 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 24.98
(8 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
3 December 2017Appointment of Mr Matthew Frenchman as a director on 3 December 2017 (2 pages)
3 December 2017Appointment of Mr Matthew Frenchman as a director on 3 December 2017 (2 pages)
3 December 2017Appointment of Mr Luke Seymour Boase as a director on 3 December 2017 (2 pages)
3 December 2017Appointment of Mr Luke Seymour Boase as a director on 3 December 2017 (2 pages)
18 October 2017Termination of appointment of Michael Chalmers as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Michael Chalmers as a director on 18 October 2017 (1 page)
17 October 2017Appointment of Mr George Thomas Chalmers as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr George Thomas Chalmers as a director on 17 October 2017 (2 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)