Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED
Company Information for

ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED

TEMPLE CLOUD, BRISTOL, BS39,
Company Registration Number
02938295
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About St. James's Park Venture Management Ltd
ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED was founded on 1994-06-13 and had its registered office in Temple Cloud. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED
 
Legal Registered Office
TEMPLE CLOUD
BRISTOL
 
Previous Names
LONDON & OXFORD EXECUTIVE CONSULTANTS LIMITED18/06/1997
Filing Information
Company Number 02938295
Date formed 1994-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 02:36:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NANCY JANE HAMPSON
Company Secretary 2010-01-12
IAN STOKES
Company Secretary 2008-01-21
JOHN HAMPSON
Director 1994-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HAMPSON
Director 1997-06-06 2008-02-08
JOHN HAMPSON
Company Secretary 1994-06-13 2008-01-21
PAUL MARCUS NEWTON
Director 1999-05-26 2003-08-13
DOUGLAS HENDERSON
Director 1999-05-26 2002-05-31
REGINALD BLYTHE CLARK
Director 1994-06-13 1997-06-06
PAUL MARCUS NEWTON
Director 1994-06-13 1997-06-06
CHARLES DESMOND DESFORGES
Director 1994-09-07 1995-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-13 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STOKES DRUMSTOCK ASSOCIATES LIMITED Company Secretary 2006-06-09 CURRENT 1991-06-11 Active
IAN STOKES ANAESTHETIC MEDICAL SYSTEMS LTD Company Secretary 1999-04-01 CURRENT 1999-03-29 Active
JOHN HAMPSON ELIXA SOFTWARE PRODUCTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
JOHN HAMPSON THORBURN'S YARD MANAGEMENT COMPANY LIMITED Director 2013-10-24 CURRENT 2013-07-15 Active
JOHN HAMPSON THORBURN'S YARD LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
JOHN HAMPSON DRUMSTOCK ASSOCIATES LIMITED Director 1992-06-11 CURRENT 1991-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-19DS01APPLICATION FOR STRIKING-OFF
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1002
2014-06-16AR0113/06/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09AR0113/06/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03AR0113/06/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0113/06/11 FULL LIST
2011-01-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-02AR0113/06/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2010-01-20AP03SECRETARY APPOINTED MRS NANCY JANE HAMPSON
2009-06-26363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-13AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN HAMPSON
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-04363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22288bDIRECTOR RESIGNED
2003-07-01363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-06-19288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-1788(2)RAD 26/05/99--------- £ SI 1003@1=1003 £ IC 1001/2004
1999-02-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-12363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-04-24287REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 2 ADDISLAND COURT HOLLAND VILLAS ROAD LONDON W14 8DA
1998-03-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: ALTON HOUSE 177 HIGH HOLBORN LONDON WC1V 7AA
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-17CERTNMCOMPANY NAME CHANGED LONDON & OXFORD EXECUTIVE CONSUL TANTS LIMITED CERTIFICATE ISSUED ON 18/06/97
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288bDIRECTOR RESIGNED
1997-06-12363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-14363sRETURN MADE UP TO 13/06/96; CHANGE OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-28363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-01-19288DIRECTOR RESIGNED
1994-09-30288NEW DIRECTOR APPOINTED
1994-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-06-17288SECRETARY RESIGNED
1994-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-09 Outstanding JAMES HAY PENSION TRUSTEES LIMITED AND PAUL MARCUS NEWTON AND LORRAINE ELIZABETH NEWTON ASTRUSTEES FOR SHEERLANE EXECUTIVE PENSION SCHEME
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,503
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED
Trademarks
We have not found any records of ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JAMES'S PARK VENTURE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS39