Advanced company searchLink opens in new window

SCHRODER VENTURES HOLDINGS LIMITED

Company number 01859239

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2017 TM01 Termination of appointment of Matthew John Whyte as a director on 4 September 2017
03 Jan 2017 AD01 Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
23 Nov 2016 MR05 All of the property or undertaking has been released from charge 1
06 Nov 2016 TM01 Termination of appointment of Nicholas Michael Taylor as a director on 19 October 2016
03 Nov 2016 AP01 Appointment of Matthew John Whyte as a director on 2 November 2016
03 May 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,000
21 Jan 2016 AP01 Appointment of Mr Gregory Lee Crump as a director on 13 January 2016
21 Jan 2016 AP01 Appointment of Nicholas Michael Harry Taylor as a director on 13 January 2016
17 Dec 2015 TM01 Termination of appointment of Simon Alexander Cobb as a director on 24 November 2015
26 Nov 2015 TM01 Termination of appointment of Susan Elizabeth Cooper as a director on 16 November 2015
09 Jun 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,000
17 Apr 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,000
24 Mar 2014 CH01 Director's details changed for Donna Melville Douglas on 24 March 2014
29 Apr 2013 AA Full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
26 Mar 2013 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
22 Feb 2013 AP01 Appointment of Donna Melville Douglas as a director