Company Information for MINORITY VENTURE PARTNERS 4 LIMITED
VENTURE HOUSE ST LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
|
Company Registration Number
10331541
Private Limited Company
Active |
Company Name | |
---|---|
MINORITY VENTURE PARTNERS 4 LIMITED | |
Legal Registered Office | |
VENTURE HOUSE ST LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS | |
Company Number | 10331541 | |
---|---|---|
Company ID Number | 10331541 | |
Date formed | 2016-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 13/09/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:24:42 |
Companies House |
Menu
|
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 |
---|---|---|
PETER GEOFFREY CULLUM |
||
KIM MARTIN |
||
JAMES WILLIAM MCCAFFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS DYER |
Director | ||
DAVID ANDREW PERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
BIRRELL HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY HOLDCO LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
BROWN & BROWN MGA HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 2013-09-27 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
BROWN & BROWN (EUROPE) LIMITED | Director | 2013-10-31 | CURRENT | 2013-07-17 | Active | |
BROOMCO (4251) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-08-18 | |
PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
THE WISE FINANCIAL GROUP LIMITED | Director | 2009-10-28 | CURRENT | 1988-06-07 | Dissolved 2013-08-13 | |
MONEY WISE HOLDINGS LIMITED | Director | 2009-10-28 | CURRENT | 2005-09-05 | Dissolved 2013-08-13 | |
TFS HOLDINGS LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Dissolved 2013-10-08 | |
SFT REALISATIONS LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Dissolved 2013-10-10 | |
CULLUM FAMILY TRUST | Director | 2006-11-20 | CURRENT | 2006-11-20 | Active | |
SYON HOUSE (MANAGEMENT) LTD. | Director | 2006-01-27 | CURRENT | 2003-05-23 | Active | |
BROKER CONTINUITY PLANNING LIMITED | Director | 2004-09-10 | CURRENT | 2004-09-10 | Active | |
PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
OASIS PROPERTY INSURANCE SERVICES LIMITED | Director | 2018-05-09 | CURRENT | 2005-10-25 | Active | |
PREMIER CARE INSURANCE BROKERS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-31 | Active - Proposal to Strike off | |
MINORITY VENTURE PARTNERS 5 LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
R K SHIPMAN LIMITED | Director | 2016-01-19 | CURRENT | 1956-12-11 | Active | |
LEXICON PROPERTY LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
MINORITY VENTURE PARTNERS 9 LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
CHERISH INSURANCE BROKERS LIMITED | Director | 2015-07-21 | CURRENT | 1993-01-21 | Active | |
ALLCOVER INSURANCE BROKERS LTD | Director | 2015-03-31 | CURRENT | 2004-02-11 | Active | |
TRIMULGHERRY INVESTMENTS LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Clear Group (Holdings) Limited as a person with significant control on 2023-08-31 | ||
DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY | ||
DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY | ||
DIRECTOR APPOINTED MR PHILIP JOHN WILLIAMS | ||
Appointment of Jitendra Patel as company secretary on 2023-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR KIM IAN MARTIN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP | ||
APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY CULLUM | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR KIM IAN MARTIN | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA CHRISTINE ALEXANDER | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 02/03/21 STATEMENT OF CAPITAL GBP 1302.52 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA CHRISTINE ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HOGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MARTIN | |
AP01 | DIRECTOR APPOINTED MRS ALISON HOGAN | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
PSC07 | CESSATION OF KIM MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
SH01 | 01/08/17 STATEMENT OF CAPITAL GBP 1302.5 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/08/2017 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/08/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1302.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY CULLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS DYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
AA01 | Current accounting period shortened from 31/08/17 TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PERRY | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS DYER | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINORITY VENTURE PARTNERS 4 LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MINORITY VENTURE PARTNERS 4 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. |