CLIVEDALE VENTURES LIMITED

73 BROOK STREET, LONDON  W1K 4HX
  • Active
  • Private Limited Company
  • Company No. 08021897
  • Last Updated: 01 Mar 2024

Company Profile

CLIVEDALE VENTURES LIMITED was incorporated on Thursday, April 5, 2012 as a Private Limited Company with registered address in LONDON. CLIVEDALE VENTURES LIMITED has the status: Active and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 12 years 5 months and 17 days.

Name CLIVEDALE VENTURES LIMITED
Company number 08021897
Company type Private Limited Company
Incorporation date 05 Apr 2012
Status Active
Industry (SIC 2007)

Address

Registered Address 73 BROOK STREET
LONDON
W1K 4HX
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Divya Gehlaut Nationality: British Dates: Tuesday, November 29, 2022 - present
significant influence or control as trust
Mr Gubans Singh Nationality: Indian Dates: Friday, February 10, 2017 - Tuesday, November 29, 2022
significant influence or control as trust
Mr Balwan Singh Nationality: Indian Dates: Wednesday, April 6, 2016 - Tuesday, November 29, 2022
significant influence or control as trust
Mr Tarun Tyagi Nationality: Indian Dates: Wednesday, April 6, 2016 - Thursday, March 31, 2022
significant influence or control
Mr Jagdeep Singh Virk Nationality: Indian Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Krishna Gehlawat Nationality: Indian Dates: Wednesday, April 6, 2016 - Thursday, November 25, 2021
significant influence or control as trust

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (7 days left)
Latest accounts 31 December 2022
Next confirmation statement due 03 May 2017
Last confirmation statement dated 05 April 2016

Mortgages

Total of Mortgages 8
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
CLIVEDALE VENTURES LIMITED 05 Apr 2012