Company NameHounslow Ventures Limited
DirectorsGerald Stewart Warwick and Theresa Edel Beard
Company StatusActive
Company Number12267735
CategoryPrivate Limited Company
Incorporation Date17 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(3 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusCurrent
Appointed04 October 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Stephen David Wingate
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Lorna Margaret Zimny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Niraj Sureshchandra Vershi Haria
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 331,822
(3 pages)
23 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 February 2023Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023 (2 pages)
24 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 331,322
(3 pages)
2 November 2022Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022 (2 pages)
2 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
2 November 2022Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 September 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 331,197
(3 pages)
12 September 2022Second filing of a statement of capital following an allotment of shares on 18 January 2021
  • GBP 847
(4 pages)
9 September 2022Second filing of a statement of capital following an allotment of shares on 13 January 2020
  • GBP 567
(4 pages)
26 April 2022Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022 (1 page)
26 April 2022Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022 (2 pages)
25 November 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 330,847
(3 pages)
25 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
8 November 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 847
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2022
(4 pages)
4 November 2021Second filing of Confirmation Statement dated 16 October 2020 (3 pages)
3 November 2021Statement of capital following an allotment of shares on 13 January 2020
  • GBP 567
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2022
(4 pages)
11 October 2021Termination of appointment of John George Demaine as a director on 11 October 2021 (1 page)
11 October 2021Appointment of Mrs Lorna Margaret Zimny as a director on 4 October 2021 (2 pages)
11 October 2021Appointment of Mr Nicholas John Bland as a director on 4 October 2021 (2 pages)
11 October 2021Termination of appointment of Stephen David Wingate as a director on 11 October 2021 (1 page)
5 October 2021Registered office address changed from 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 5 October 2021 (1 page)
4 October 2021Appointment of Ocorian (Uk) Limited as a secretary on 4 October 2021 (2 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
21 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
21 October 202016/10/20 Statement of Capital gbp 567
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/11/21
(6 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 January 2020Memorandum and Articles of Association (17 pages)
15 January 2020Cessation of Pcam Limited as a person with significant control on 13 January 2020 (1 page)
15 January 2020Cessation of Stephen David Wingate as a person with significant control on 13 January 2020 (1 page)
15 January 2020Notification of Pcam Limited as a person with significant control on 13 January 2020 (1 page)
15 January 2020Notification of Acam Lp as a person with significant control on 13 January 2020 (1 page)
14 November 2019Appointment of Mr John George Demaine as a director on 13 November 2019 (2 pages)
17 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
17 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-17
  • GBP 1
(24 pages)