SPARK VENTURE MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPARK VENTURE MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SPARK VENTURE MANAGEMENT LIMITED was incorporated 34 years ago on 20/12/1989 and has the registered number: 02454345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPARK VENTURE MANAGEMENT LIMITED was incorporated 34 years ago on 20/12/1989 and has the registered number: 02454345. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SPARK VENTURE MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
62 DEAN STREET
LONDON
W1D 4QF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUESTER CAPITAL MANAGEMENT LIMITED (until 24/10/2007)
QUESTER CAPITAL MANAGEMENT LIMITED (until 24/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY DAVID DUFFY | May 1975 | British | Director | 2008-05-01 | CURRENT |
MR ANDREW DAVID NORMAN BETTON | Secretary | 2011-05-19 | CURRENT | ||
MR ANDREW DAVID NORMAN BETTON | Apr 1971 | British | Director | 2007-06-04 | CURRENT |
MR JAYESH RAMESH PATEL | Jul 1969 | British | Director | 2007-06-04 | CURRENT |
MR THOMAS ALFRED TEICHMAN | Nov 1947 | British | Director | 2007-06-04 | CURRENT |
MR HENRY WILLIAM BAINES SALLITT | Jul 1962 | British | Director | 2005-06-06 UNTIL 2007-08-17 | RESIGNED |
MR MARTIN GWYNNE WILLIAMS | Mar 1948 | British | Director | 2001-02-05 UNTIL 2013-05-31 | RESIGNED |
PATRICIA COX | Dec 1964 | Secretary | 1994-11-21 UNTIL 1999-10-29 | RESIGNED | |
MR RICHARD JOHN DROVER | Aug 1966 | British | Secretary | 2005-03-22 UNTIL 2007-03-09 | RESIGNED |
MS HELEN LIPSCOMB | British | Secretary | 2004-06-11 UNTIL 2005-03-22 | RESIGNED | |
CHRISTOPHER JOHN MAWHOOD | Apr 1944 | Secretary | RESIGNED | ||
MR RICHARD JOHN DROVER | Aug 1966 | British | Secretary | 1999-10-29 UNTIL 2004-06-11 | RESIGNED |
MS NGHI THUY TRAN | Aug 1976 | British | Secretary | 2007-03-09 UNTIL 2011-05-19 | RESIGNED |
MR ANDREW PETER GEOFFREY HOLMES | May 1944 | British | Director | RESIGNED | |
IAIN CHARLES STEPHEN WILCOCK | Dec 1961 | British | Director | 2000-01-01 UNTIL 2007-03-26 | RESIGNED |
JOHN ARTHUR SPOONER | Dec 1953 | British | Director | RESIGNED | |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2000-08-01 UNTIL 2007-08-17 | RESIGNED |
MR SERGIO LEVI | Apr 1966 | Italian | Director | 2006-11-22 UNTIL 2010-12-31 | RESIGNED |
MR JOHN RANDOLPH HUSTLER | Aug 1946 | British | Director | 1994-06-09 UNTIL 2000-09-19 | RESIGNED |
DR PENELOPE ROSEMARY ATTRIDGE | Aug 1952 | British | Director | 2008-06-06 UNTIL 2011-12-31 | RESIGNED |
DR CHARLES JONATHAN GEE | Jan 1953 | British | Director | 2004-01-01 UNTIL 2021-06-07 | RESIGNED |
MR ANDREW BRUCE CARRUTHERS | Nov 1966 | British | Director | 2007-06-04 UNTIL 2015-04-09 | RESIGNED |
JAMES DOMINIC BROOKE | Jun 1971 | British | Director | 2004-10-26 UNTIL 2007-10-05 | RESIGNED |
MR SIMON HUGH VERDON ACLAND | Mar 1958 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Querist Limited | 2016-07-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spark Venture Management Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-24 | 31-03-2023 | £76,476 Cash £139,593 equity |
Spark Venture Management Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-07 | 31-03-2022 | £36,366 Cash £131,279 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-24 | 31-03-2021 | 42,068 Cash 144,456 equity |