Company NameW2 Ventures Nominee Limited
DirectorsAnthony Ackers and Nicolas Francesco Hourcard
Company StatusActive
Company Number11883173
CategoryPrivate Limited Company
Incorporation Date14 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Ackers
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mills & Reeve Llp 24 King William Street
London
EC4R 9AT
Director NameMr Nicolas Francesco Hourcard
Date of BirthMay 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleWorking With Start-Ups
Country of ResidenceEngland
Correspondence AddressC/O Mills & Reeve Llp 24 King William Street
London
EC4R 9AT

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 April 2023Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to 5 Brayford Square London E1 0SG on 3 April 2023 (1 page)
3 April 2023Director's details changed for Anthony Ackers on 31 March 2023 (2 pages)
3 April 2023Director's details changed for Mr Nicolas Francesco Hourcard on 3 April 2023 (2 pages)
23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
6 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 March 2021Director's details changed for Mr Nicolas Francesco Hourcard on 4 October 2020 (2 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 March 2021Change of details for Mr Nicolas Francesco Hourcard as a person with significant control on 4 October 2020 (2 pages)
1 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 March 2020Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
25 March 2020Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
23 March 2020Director's details changed for Mr Nicolas Francesco Hourcard on 4 October 2019 (2 pages)
23 March 2020Change of details for Mr Nicolas Francesco Hourcard as a person with significant control on 4 October 2019 (2 pages)
17 September 2019Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page)
14 March 2019Incorporation
Statement of capital on 2019-03-14
  • GBP 2
(31 pages)