EUROPEAN VENTURE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN VENTURE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03521606

Incorporation date

03/03/1998

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London, EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon11/11/2013
Final Gazette dissolved following liquidation
dot icon11/08/2013
Return of final meeting in a members' voluntary winding up
dot icon21/08/2012
Declaration of solvency
dot icon21/08/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Declaration of solvency
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Termination of appointment of Antony Bryan Isaac as a director on 2011-07-22
dot icon08/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Particulars of variation of rights attached to shares
dot icon15/12/2010
Change of share class name or designation
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Termination of appointment of Andrew Stevens as a secretary
dot icon16/01/2010
Miscellaneous
dot icon06/01/2010
Auditor's resignation
dot icon05/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Andrew John Stevens on 2009-10-01
dot icon13/10/2009
Director's details changed for Antony Bryan Isaac on 2009-10-01
dot icon12/10/2009
Director's details changed for Anthony David Levy on 2009-10-01
dot icon12/10/2009
Secretary's details changed for James Cameron Wall on 2009-10-01
dot icon12/10/2009
Director's details changed for Dirk Schmidt on 2009-10-01
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 01/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 01/01/08; full list of members
dot icon03/01/2008
Secretary's particulars changed
dot icon03/01/2008
Secretary's particulars changed
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Secretary's particulars changed
dot icon15/05/2007
New director appointed
dot icon09/01/2007
Return made up to 01/01/07; full list of members
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Registered office changed on 23/05/06 from: riverbank house 7TH floor 2 swan lane london EC4R 3UX
dot icon12/03/2006
New director appointed
dot icon09/03/2006
Return made up to 04/03/06; full list of members
dot icon06/03/2006
Director resigned
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/12/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon20/11/2005
New director appointed
dot icon20/11/2005
New director appointed
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/05/2005
Full accounts made up to 2004-03-31
dot icon11/05/2005
Auditor's resignation
dot icon06/04/2005
Return made up to 04/03/05; full list of members
dot icon06/04/2005
Secretary's particulars changed
dot icon06/04/2005
Registered office changed on 07/04/05
dot icon22/03/2005
Director's particulars changed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Registered office changed on 02/03/05 from: 22 southampton place london WC1A 2BP
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon03/12/2004
Particulars of mortgage/charge
dot icon19/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon26/03/2004
Return made up to 04/03/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-03-31
dot icon05/12/2003
Full accounts made up to 2002-03-31
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon10/06/2003
Memorandum and Articles of Association
dot icon10/06/2003
Resolutions
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon12/03/2003
Return made up to 04/03/03; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon07/07/2002
Director resigned
dot icon26/05/2002
New director appointed
dot icon22/04/2002
Return made up to 04/03/02; full list of members
dot icon06/02/2002
Ad 17/01/02--------- £ si 6000000@1=6000000 £ ic 10001000/16001000
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon03/01/2002
Ad 19/11/01--------- £ si 5000000@1=5000000 £ ic 5001000/10001000
dot icon03/01/2002
Nc inc already adjusted 19/11/01
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned
dot icon07/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon09/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon05/03/2001
Registered office changed on 06/03/01 from: 1 kingsway london WC2B 6XF
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Ad 13/12/00--------- £ si 1000000@1=1000000 £ ic 4001000/5001000
dot icon25/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
New secretary appointed
dot icon31/10/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Ad 09/10/00--------- £ si 4000000@1=4000000 £ ic 1000/4001000
dot icon23/10/2000
Secretary resigned
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Nc inc already adjusted 09/10/00
dot icon10/10/2000
Notice of assignment of name or new name to shares
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon11/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Director resigned
dot icon24/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon12/06/2000
Director's particulars changed
dot icon02/04/2000
Return made up to 04/03/00; no change of members
dot icon08/12/1999
New director appointed
dot icon02/11/1999
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon14/09/1999
Full accounts made up to 1999-03-31
dot icon15/08/1999
Registered office changed on 16/08/99 from: riverbank house 2 swan lane london EC4R 3TN
dot icon11/07/1999
Director's particulars changed
dot icon27/05/1999
Particulars of mortgage/charge
dot icon15/03/1999
Return made up to 04/03/99; full list of members
dot icon15/03/1999
Director's particulars changed
dot icon09/02/1999
Director's particulars changed
dot icon15/09/1998
New director appointed
dot icon07/09/1998
Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon03/09/1998
New director appointed
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Registered office changed on 26/08/98 from: 15 appold street london EC2A 2HB
dot icon05/04/1998
Memorandum and Articles of Association
dot icon30/03/1998
Certificate of change of name
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
Registered office changed on 27/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon26/03/1998
Director resigned
dot icon26/03/1998
Secretary resigned
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, Andrew Christian
Director
22/05/2003 - 07/09/2003
103
Petitbon, Maurizio
Director
10/08/1998 - 22/05/2003
22
Schmidt, Dirk
Director
26/01/2006 - Present
-
Woolley, Geoffrey Tanner
Director
15/05/2002 - 22/05/2003
-
Woolley, Geoffrey
Director
10/08/1998 - 09/09/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPEAN VENTURE PARTNERS LIMITED

EUROPEAN VENTURE PARTNERS LIMITED is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at 30 Gresham Street, London, EC2V 7PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN VENTURE PARTNERS LIMITED?

toggle

EUROPEAN VENTURE PARTNERS LIMITED is currently Dissolved. It was registered on 03/03/1998 and dissolved on 11/11/2013.

Where is EUROPEAN VENTURE PARTNERS LIMITED located?

toggle

EUROPEAN VENTURE PARTNERS LIMITED is registered at 30 Gresham Street, London, EC2V 7PG.

What does EUROPEAN VENTURE PARTNERS LIMITED do?

toggle

EUROPEAN VENTURE PARTNERS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for EUROPEAN VENTURE PARTNERS LIMITED?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved following liquidation.