Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCHEMY VENTURE PARTNERS LIMITED
Company Information for

ALCHEMY VENTURE PARTNERS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03274858
Private Limited Company
Liquidation

Company Overview

About Alchemy Venture Partners Ltd
ALCHEMY VENTURE PARTNERS LIMITED was founded on 1996-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Alchemy Venture Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALCHEMY VENTURE PARTNERS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SW1H
 
Previous Names
ALCHEMY PARTNERS LIMITED05/03/2002
Filing Information
Company Number 03274858
Company ID Number 03274858
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2019-04-04 09:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCHEMY VENTURE PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.
Companies with same name ALCHEMY VENTURE PARTNERS LIMITED
The following companies were found which have the same name as ALCHEMY VENTURE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMY VENTURE PARTNERS LIMITED Unknown

Company Officers of ALCHEMY VENTURE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2011-08-12
IAN JAMES CASH
Director 2013-03-18
FRITS WILLEM PRAKKE
Director 2013-03-18
JOHN DAVID ROWLAND
Director 2007-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GAVIN LOUGHREY
Director 2008-06-25 2015-09-14
SIMON NICHOLAS OAKLAND
Director 2011-12-13 2012-10-16
DOMINIC JAMES HAVILAND SLADE
Director 2011-08-22 2012-10-16
JILL NEWTON
Director 1997-09-02 2012-04-18
SUSAN MARY WOODMAN
Company Secretary 1996-11-07 2011-08-12
SUSAN MARY WOODMAN
Director 1998-06-08 2011-08-12
STEPHEN GRAHAM BODGER
Director 2002-11-27 2010-11-01
PAUL MALCOLM BRIDGES
Director 2009-07-03 2010-11-01
DAVID NORMAN RIMMER
Director 2002-08-06 2010-11-01
ANTHONY DAVID MORGAN
Director 2007-07-01 2008-05-08
JOHN BOSTOCK
Director 1998-06-08 2007-12-21
PIERCE AUGUSTAN CASEY
Director 2001-03-05 2007-09-30
ROBERT BRUCE BARNES
Director 2000-07-17 2007-07-01
RICHARD IAN HUGHES
Director 2003-01-13 2005-12-08
GRAHAM HALLWORTH
Director 2002-09-13 2005-02-28
JOHN GAVIN LOUGHREY
Director 2002-01-14 2004-09-04
BRIAN ROBERT STEPHENS
Director 2001-03-05 2004-09-04
ERIC JOHN CATER
Director 1996-11-07 1998-10-12
CDF SECRETARIAL SERVICES LIMITED
Company Secretary 1996-11-07 1996-11-07
CDF FORMATIONS LIMITED
Director 1996-11-07 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES CASH WILLOW BIDCO LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
IAN JAMES CASH WILLOW HOLDCO LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
IAN JAMES CASH WILLOW TOPCO LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
IAN JAMES CASH ASOF BONDHOLDER REPRESENTATIVE LIMITED Director 2012-04-24 CURRENT 2012-04-23 Dissolved 2014-02-04
FRITS WILLEM PRAKKE PLUM BIDCO LIMITED Director 2017-08-16 CURRENT 2015-05-15 Active
JOHN DAVID ROWLAND 7 BUCKINGHAM STREET LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JOHN DAVID ROWLAND CASPIAN TOPCO LIMITED Director 2015-03-18 CURRENT 2005-12-02 Liquidation
JOHN DAVID ROWLAND CASPIAN BIDCO LIMITED Director 2015-03-18 CURRENT 2005-12-01 Dissolved 2017-09-28
JOHN DAVID ROWLAND CASPIAN HOLDCO LIMITED Director 2015-03-18 CURRENT 2005-12-01 Dissolved 2017-09-28

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
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 21 Palmer Street London SW1H 0AD
2018-04-27LIQ01Voluntary liquidation declaration of solvency
2018-04-27600Appointment of a voluntary liquidator
2018-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-09
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-05AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-18CH01Director's details changed for Mr Frits Willem Prakke on 2016-03-15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN LOUGHREY
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-16CH01Director's details changed for Mr John Gavin Loughrey on 2014-01-08
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0102/12/13 ANNUAL RETURN FULL LIST
2013-10-28CH01Director's details changed for John David Rowland on 2013-09-19
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-21AP01DIRECTOR APPOINTED MR IAN JAMES CASH
2013-03-21AP01DIRECTOR APPOINTED MR FRITS WILLEM PRAKKE
2012-12-12AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SLADE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLAND
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL NEWTON
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROWLAND / 27/02/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES HAVILAND SLADE / 27/02/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAVIN LOUGHREY / 27/02/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL NEWTON / 27/02/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS OAKLAND / 27/02/2012
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2011-12-19AP01DIRECTOR APPOINTED SIMON NICHOLAS OAKLAND
2011-12-14AR0102/12/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES HAVILAND SLADE / 08/11/2011
2011-08-30AP03SECRETARY APPOINTED BIBI RAHIMA ALLY
2011-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-24AD02SAIL ADDRESS CREATED
2011-08-22AP01DIRECTOR APPOINTED MR DOMINIC JAMES HAVILAND SLADE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODMAN
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WOODMAN
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-07AR0102/12/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER
2010-01-08AR0107/11/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-11288aDIRECTOR APPOINTED PAUL MALCOLM BRIDGES
2008-12-15363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-30RES13CONFLICTING INTEREST 26/09/2008
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 20 BEDFORDBURY LONDON WC2N 4BL
2008-07-16288aDIRECTOR APPOINTED JOHN GAVIN LOUGHREY
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MORGAN
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JILL NEWTON / 01/05/2008
2007-12-31288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-08363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2006-12-20363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-23288bDIRECTOR RESIGNED
2005-11-29363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2004-11-16363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALCHEMY VENTURE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-16
Resolution2018-04-16
Appointment of Liquidators2018-04-13
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMY VENTURE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCHEMY VENTURE PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ALCHEMY VENTURE PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of ALCHEMY VENTURE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCHEMY VENTURE PARTNERS LIMITED
Trademarks
We have not found any records of ALCHEMY VENTURE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMY VENTURE PARTNERS 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 (82990 - Other business support service activities n.e.c.) as ALCHEMY VENTURE PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMY VENTURE PARTNERS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALCHEMY VENTURE PARTNERS LIMITEDEvent Date2018-04-16
 
Initiating party Event TypeResolution
Defending partyALCHEMY VENTURE PARTNERS LIMITEDEvent Date2018-04-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALCHEMY VENTURE PARTNERS LIMITEDEvent Date2018-04-09
Nicholas James Timpson and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on 020 7311 2566 or at jamil.uddin@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMY VENTURE PARTNERS 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 ALCHEMY VENTURE PARTNERS 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.