VENICE SPARECO 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
VENICE SPARECO 2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Live but Receiver Manager on at least one charge.
VENICE SPARECO 2 LIMITED was incorporated 17 years ago on 26/09/2006 and has the registered number: 05947281. The accounts status is FULL and accounts are next due on 31/12/2023.
VENICE SPARECO 2 LIMITED was incorporated 17 years ago on 26/09/2006 and has the registered number: 05947281. The accounts status is FULL and accounts are next due on 31/12/2023.
VENICE SPARECO 2 LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
4TH FLOOR, 22
LONDON
W1U 3BW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PUDDLEFORD LIMITED (until 24/10/2006)
PUDDLEFORD LIMITED (until 24/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SURAJ RASHMIKANT SHAH | Jan 1982 | British | Director | 2022-12-09 | CURRENT |
MR MANISH MANSUKHLAL GUDKA | Jul 1970 | Director | 2022-01-21 | CURRENT | |
GAIL SUSAN HUNTER | Jul 1963 | British | Director | 2006-10-13 UNTIL 2020-09-30 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-09-26 UNTIL 2006-10-13 | RESIGNED | ||
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Secretary | 2006-10-13 UNTIL 2010-11-29 | RESIGNED |
DAVID JOHN PUDGE | Aug 1965 | British | Nominee Director | 2006-09-26 UNTIL 2006-10-13 | RESIGNED |
MR JAMES ALEXANDER BURRELL | Jul 1974 | British | Director | 2014-11-10 UNTIL 2022-01-21 | RESIGNED |
MRS GERALDINE JOSEPHINE GALLAGHER | Oct 1965 | Irish | Director | 2014-01-31 UNTIL 2020-09-30 | RESIGNED |
PAUL SANDLE NISBETT | May 1968 | British | Director | 2008-08-08 UNTIL 2010-11-29 | RESIGNED |
MR ADRIAN JOSEPH MORRIS LEVY | Mar 1970 | British | Director | 2006-09-26 UNTIL 2006-10-13 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Secretary | 2011-07-19 UNTIL 2014-01-31 | RESIGNED | ||
MR MARK DAY | Nov 1965 | British | Director | 2007-09-07 UNTIL 2008-06-30 | RESIGNED |
MR TIMOTHY JOHN DOUBLEDAY | Mar 1964 | British | Director | 2010-11-29 UNTIL 2011-07-19 | RESIGNED |
MS MEENAL DEVANI | Dec 1975 | Kenyan | Director | 2022-01-21 UNTIL 2022-12-09 | RESIGNED |
MR ANTHONY GERRARD TROY | Aug 1962 | Irish | Director | 2006-10-13 UNTIL 2022-01-21 | RESIGNED |
MR MATTHEW EDWARD BENNISON | Sep 1972 | British | Director | 2011-07-19 UNTIL 2014-01-31 | RESIGNED |
TIMOTHY DOUBLEDAY | Secretary | 2010-11-29 UNTIL 2011-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Selsdon Estates Property Llp | 2022-01-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
De Vere Selsdon Estate Limited | 2019-01-16 - 2022-01-21 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hcc Properties Limited | 2016-04-06 - 2019-01-16 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |