Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MINORITY VENTURE PARTNERS 5 LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
10871612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Minority Venture Partners 5 Ltd
MINORITY VENTURE PARTNERS 5 LIMITED was founded on 2017-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Minority Venture Partners 5 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MINORITY VENTURE PARTNERS 5 LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
 
Filing Information
Company Number 10871612
Company ID Number 10871612
Date formed 2017-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 15/08/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 19:05:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MINORITY VENTURE PARTNERS 5 LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY CULLUM
Director 2017-08-01
KIM IAN MARTIN
Director 2017-07-18
JAMES WILLIAM MCCAFFREY
Director 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY CULLUM COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
PETER GEOFFREY CULLUM CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
PETER GEOFFREY CULLUM BIRRELL HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
PETER GEOFFREY CULLUM MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM COUNTY HOLDCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PETER GEOFFREY CULLUM BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 2013-09-27 Active
PETER GEOFFREY CULLUM BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
PETER GEOFFREY CULLUM BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
PETER GEOFFREY CULLUM BROOMCO (4251) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2015-08-18
PETER GEOFFREY CULLUM PEMBROKE ROAD (SEVENOAKS) MANAGEMENT LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
PETER GEOFFREY CULLUM THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
PETER GEOFFREY CULLUM MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
PETER GEOFFREY CULLUM TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
PETER GEOFFREY CULLUM SFT REALISATIONS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-10-10
PETER GEOFFREY CULLUM CULLUM FAMILY TRUST Director 2006-11-20 CURRENT 2006-11-20 Active
PETER GEOFFREY CULLUM SYON HOUSE (MANAGEMENT) LTD. Director 2006-01-27 CURRENT 2003-05-23 Active
PETER GEOFFREY CULLUM BROKER CONTINUITY PLANNING LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
KIM IAN MARTIN PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD Director 2018-05-17 CURRENT 2018-05-17 Active
KIM IAN MARTIN OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 8 LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
KIM IAN MARTIN ATARAXIA 2 LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
KIM IAN MARTIN CENTRISK PARTNERSHIP LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
KIM IAN MARTIN PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
KIM IAN MARTIN MINORITY VENTURE PARTNERS 6 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
KIM IAN MARTIN KMGC LIMITED Director 2016-03-03 CURRENT 2015-08-08 Active
KIM IAN MARTIN R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
KIM IAN MARTIN LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
KIM IAN MARTIN MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
KIM IAN MARTIN CHERISH INSURANCE BROKERS LIMITED Director 2015-07-21 CURRENT 1993-01-21 Active
KIM IAN MARTIN TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JAMES WILLIAM MCCAFFREY PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD Director 2018-05-17 CURRENT 2018-05-17 Active
JAMES WILLIAM MCCAFFREY OASIS PROPERTY INSURANCE SERVICES LIMITED Director 2018-05-09 CURRENT 2005-10-25 Active
JAMES WILLIAM MCCAFFREY PREMIER CARE INSURANCE BROKERS (UK) LIMITED Director 2017-08-31 CURRENT 2001-10-31 Active - Proposal to Strike off
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 4 LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
JAMES WILLIAM MCCAFFREY R K SHIPMAN LIMITED Director 2016-01-19 CURRENT 1956-12-11 Active
JAMES WILLIAM MCCAFFREY LEXICON PROPERTY LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JAMES WILLIAM MCCAFFREY MINORITY VENTURE PARTNERS 9 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JAMES WILLIAM MCCAFFREY CHERISH INSURANCE BROKERS LIMITED Director 2015-07-21 CURRENT 1993-01-21 Active
JAMES WILLIAM MCCAFFREY ALLCOVER INSURANCE BROKERS LTD Director 2015-03-31 CURRENT 2004-02-11 Active
JAMES WILLIAM MCCAFFREY TRIMULGHERRY INVESTMENTS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Application to strike the company off the register
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-15Solvency Statement dated 09/05/23
2023-05-15Statement by Directors
2023-05-15Statement of capital on GBP 1
2023-02-15Previous accounting period extended from 30/06/22 TO 30/09/22
2023-02-13Current accounting period extended from 30/06/23 TO 30/09/23
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-27PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY England
2022-04-06RES01ADOPT ARTICLES 06/04/22
2022-04-06MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01PSC07CESSATION OF PETER GEOFFREY CULLUM AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01PSC02Notification of Aston Lark Group Limited as a person with significant control on 2022-03-22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CHRISTINE ALEXANDER
2022-04-01AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM SOLLY
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM M V P Venture House Maidstone ME16 0LS England
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MCCAFFREY
2021-07-29AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14SH10Particulars of variation of rights attached to shares
2021-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-03-14SH08Change of share class name or designation
2021-03-11SH0102/03/21 STATEMENT OF CAPITAL GBP 1302.52
2020-10-01AP01DIRECTOR APPOINTED MRS SANDRA CHRISTINE ALEXANDER
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HOGAN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM IAN MARTIN
2020-05-18AP01DIRECTOR APPOINTED MRS ALISON HOGAN
2019-11-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEOFFREY CULLUM
2018-08-28PSC07CESSATION OF KIM IAN MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-26RES0101/08/2017
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1302.5
2017-09-22SH0101/08/17 STATEMENT OF CAPITAL GBP 1302.5
2017-09-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MCCAFFREY
2017-09-19AP01DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM
2017-08-25AA01Current accounting period shortened from 31/07/18 TO 30/06/18
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 250
2017-07-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINORITY VENTURE PARTNERS 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINORITY VENTURE PARTNERS 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINORITY VENTURE PARTNERS 5 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2021-06-30

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 5 LIMITED

Intangible Assets
Patents
We have not found any records of MINORITY VENTURE PARTNERS 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINORITY VENTURE PARTNERS 5 LIMITED
Trademarks
We have not found any records of MINORITY VENTURE PARTNERS 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINORITY VENTURE PARTNERS 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MINORITY VENTURE PARTNERS 5 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINORITY VENTURE PARTNERS 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINORITY VENTURE PARTNERS 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINORITY VENTURE PARTNERS 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.