Active
Company Information for MERCIA FUND 1 GENERAL PARTNER LIMITED
FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MERCIA FUND 1 GENERAL PARTNER LIMITED | ||
Legal Registered Office | ||
FORWARD HOUSE 17 HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5AA Other companies in B95 | ||
Previous Names | ||
|
Company Number | 03676974 | |
---|---|---|
Company ID Number | 03676974 | |
Date formed | 1998-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 13:30:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CERI BAILEY |
||
MICHAEL RALSTON CUMMING |
||
PETER FREDERICK DICKS |
||
STUART BEAUMONT PALMER |
||
JAMES HAY WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BENNETT SCOTT |
Company Secretary | ||
NORMAN EDWIN PRICE |
Director | ||
WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED |
Company Secretary | ||
ANTHONY RICHARD DIMENT |
Director | ||
JUDITH IRENE PETTS |
Director | ||
ADRIAN MICHAEL CRUISE |
Director | ||
IAN BENNETT SCOTT |
Company Secretary | ||
WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED |
Company Secretary | ||
PAUL VARNEY |
Director | ||
GEOFFREY ERIC PETTS |
Director | ||
KEITH JAMES FOSTER |
Director | ||
RHYS JOHN WILLIAMS |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MARTIN SOMERVILLE SNAITH |
Director | ||
TONY MILLS |
Director | ||
IAIN CHARLES STEPHEN WILCOCK |
Director | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION | Director | 2017-01-01 | CURRENT | 1994-03-30 | Active | |
UNIVERSITIES SUPERANNUATION SCHEME LIMITED | Director | 2016-03-31 | CURRENT | 1974-04-18 | Active | |
IUPAP UK | Director | 2012-05-11 | CURRENT | 2010-02-22 | Dissolved 2016-11-22 | |
UPS PENSION TRUSTEE LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active | |
BIOSCIENCE VENTURES LIMITED | Director | 2015-11-11 | CURRENT | 2010-09-22 | Dissolved 2017-09-12 | |
ALTA BIOSCIENCE LIMITED | Director | 2015-11-11 | CURRENT | 2010-06-09 | Active | |
BUSINESS LAUNCH CENTRE LTD | Director | 2015-06-02 | CURRENT | 2014-09-04 | Active | |
BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED | Director | 2007-07-26 | CURRENT | 1987-03-10 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR STUART BEAUMONT PALMER | ||
DIRECTOR APPOINTED MR DAVID JEREMY PLUMB | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
SECRETARY'S DETAILS CHNAGED FOR MISS SARAH- LOUISE ANNE THAWLEY on 2023-01-12 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAY WILKIE | |
AP03 | Appointment of Miss Sarah- Louise Anne Thawley as company secretary on 2021-03-03 | |
TM02 | Termination of appointment of Ceri Bailey on 2021-03-04 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AP03 | Appointment of Ceri Bailey as company secretary on 2017-10-20 | |
TM02 | Termination of appointment of Ian Bennett Scott on 2017-10-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWIN PRICE | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MISC | Section 519 | |
MISC | Section 519 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM 31-34 Waterloo Street Birmingham West Midlands B2 5TJ | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP03 | Appointment of Mr Ian Bennett Scott as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIMENT | |
ANNOTATION | Replacement | |
AR01 | 01/12/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 01/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK DICKS / 24/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED DR JAMES HAY WILKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH PETTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NORMAN EDWIN PRICE / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH IRENE PETTS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALSTON CUMMING / 04/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED / 04/12/2009 | |
CERTNM | COMPANY NAME CHANGED MERCIA FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PROFESSOR JUDITH IRENE PETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN CRUISE | |
288a | SECRETARY APPOINTED WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY IAN SCOTT | |
288a | SECRETARY APPOINTED IAN BENNETT SCOTT | |
288b | APPOINTMENT TERMINATED SECRETARY WEST MIDLANDS ENTERPRISE (INVESTMENTS) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/01 FROM: ST PHILIPS HOUSE, ST PHILLIPS PLACE, BIRMINGHAM, WEST MIDLANDS B3 2PP |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as MERCIA FUND 1 GENERAL PARTNER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |