SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06906082

Incorporation date

14/05/2009

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon27/01/2017
Final Gazette dissolved following liquidation
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-10-18
dot icon27/10/2016
Return of final meeting in a members' voluntary winding up
dot icon07/03/2016
Full accounts made up to 2015-03-31
dot icon25/02/2016
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 55 Baker Street London W1U 7EU on 2016-02-25
dot icon23/02/2016
Declaration of solvency
dot icon23/02/2016
Appointment of a voluntary liquidator
dot icon23/02/2016
Resolutions
dot icon04/06/2015
Change of share class name or designation
dot icon04/06/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon09/04/2015
Appointment of Mr Anthony David Duffy as a director on 2015-04-09
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Andrew Bruce Carruthers on 2014-05-31
dot icon13/02/2014
Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 2014-02-13
dot icon06/02/2014
Registered office address changed from 33 Glasshouse Street London W1B 5DG on 2014-02-06
dot icon05/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon12/08/2013
Auditor's resignation
dot icon02/07/2013
Auditor's resignation
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon15/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon15/03/2013
Purchase of own shares.
dot icon08/03/2013
Resolutions
dot icon26/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Jayesh Ramesh Patel on 2012-01-01
dot icon02/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon19/05/2011
Appointment of Mr Andrew David Norman Betton as a secretary
dot icon19/05/2011
Termination of appointment of Nghi Tran as a secretary
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Ms Nghi Thuy Tran on 2010-07-01
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Andrew David Norman Betton on 2010-01-01
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Amending 88(2)
dot icon14/07/2009
Appointment terminated director paul burke
dot icon14/07/2009
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon14/07/2009
Secretary appointed nghi thuy tran
dot icon14/07/2009
Director appointed thomas alfred teichman
dot icon14/07/2009
Director appointed andrew david norman betton
dot icon14/07/2009
Director appointed jayesh ramesh patel
dot icon14/07/2009
Director appointed andrew bruce carruthers
dot icon08/07/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon06/07/2009
Ad 30/06/09\gbp si [email protected]=79\gbp ic 201/280\
dot icon06/07/2009
Ad 30/06/09\gbp si [email protected]=200\gbp ic 1/201\
dot icon06/07/2009
S-div
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Appointment terminated director huntsmoor nominees LIMITED
dot icon06/07/2009
Appointment terminated director huntsmoor LIMITED
dot icon06/07/2009
Registered office changed on 06/07/2009 from 5 new street square london EC4A 3TW
dot icon18/06/2009
Certificate of change of name
dot icon14/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Andrew Bruce
Director
30/06/2009 - Present
38
Teichman, Thomas Alfred
Director
30/06/2009 - Present
37
Patel, Jayesh Ramesh
Director
30/06/2009 - Present
37
Betton, Andrew David Norman
Director
30/06/2009 - Present
32
Duffy, Anthony David
Director
09/04/2015 - Present
13

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 SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/05/2009 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 6 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 SPARK VENTURE MANAGEMENT HOLDINGS LIMITED?

toggle

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 14/05/2009 and dissolved on 27/01/2017.

Where is SPARK VENTURE MANAGEMENT HOLDINGS LIMITED located?

toggle

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SPARK VENTURE MANAGEMENT HOLDINGS LIMITED do?

toggle

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SPARK VENTURE MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2017: Final Gazette dissolved following liquidation.