CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Dissolved - no longer trading.
CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED was incorporated 19 years ago on 21/10/2004 and has the registered number: 05266251. The accounts status is TOTAL EXEMPTION FULL.
CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED was incorporated 19 years ago on 21/10/2004 and has the registered number: 05266251. The accounts status is TOTAL EXEMPTION FULL.
CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED - CARDIFF
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
C/O HUGH JAMES (REF JFL)
CARDIFF
CF10 1FS
WALES
This Company Originates in : United Kingdom
Previous trading names include:
TRUSHELFCO (NO.3108) LIMITED (until 23/11/2004)
TRUSHELFCO (NO.3108) LIMITED (until 23/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2022 | 22/09/2023 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROGER JOHN MAGGS | Mar 1946 | British | Director | 2004-11-25 | CURRENT |
DAVID MARC ADDERLEY | Mar 1970 | Canadian | Director | 2004-11-25 | CURRENT |
DAVID MARC ADDERLEY | Mar 1970 | Canadian | Secretary | 2004-11-25 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Secretary | 2004-10-21 UNTIL 2004-11-25 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2004-10-21 UNTIL 2004-11-19 | RESIGNED |
ANDREW JAMES WAITMAN | Jul 1963 | Canadian | Director | 2004-11-25 UNTIL 2008-07-21 | RESIGNED |
SAMANTHA JOY THOMPSON | Jun 1973 | British | Director | 2004-11-19 UNTIL 2004-11-25 | RESIGNED |
BRIAN ANTONEN | Dec 1963 | Canadian | Director | 2008-07-21 UNTIL 2019-05-10 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2004-10-21 UNTIL 2004-11-19 | RESIGNED |
ROBIN RATHMELL OGLE | Dec 1970 | British | Director | 2004-11-19 UNTIL 2004-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Director David Adderley | 2016-04-06 | 3/1970 | Cardiff |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CELTIC_HOUSE_VENTURE_PART - Accounts | 2022-04-01 | 30-06-2021 | £1,902 equity |
CELTIC_HOUSE_VENTURE_PART - Accounts | 2021-06-26 | 30-06-2020 | £728,530 equity |
Accounts Submission | 2019-09-10 | 31-12-2018 | £738,432 equity |
CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED | 2018-09-13 | 31-12-2017 | £740,234 equity |
Abbreviated Company Accounts - CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED | 2016-09-09 | 31-12-2015 | £741,546 equity |
Abbreviated Company Accounts - CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED | 2015-09-22 | 31-12-2014 | £735,811 equity |
Abbreviated Company Accounts - CELTIC HOUSE VENTURE PARTNERS (FUND III)(UK) LIMITED | 2014-09-10 | 31-12-2013 | £717,349 equity |