Etc Venues Limited LONDON


Etc Venues started in year 1992 as Private Limited Company with registration number 02717522. The Etc Venues company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Prospero House. Postal code: SE1 1GA. Since March 27, 2001 Etc Venues Limited is no longer carrying the name Etc Consultancy Courses Centre.

The company has 2 directors, namely Simon L., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 1 September 2023 and Simon L. has been with the company for the least time - from 6 April 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Etc Venues Limited Address / Contact

Office Address Prospero House
Office Address2 241 Borough High Street
Town London
Post code SE1 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717522
Date of Incorporation Tue, 26th May 1992
Industry Hotels and similar accommodation
Industry Event catering activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Simon L.

Position: Director

Appointed: 06 April 2024

Charles B.

Position: Director

Appointed: 01 September 2023

Amy P.

Position: Director

Appointed: 01 June 2023

Resigned: 08 December 2023

Ryan S.

Position: Director

Appointed: 31 January 2023

Resigned: 06 April 2024

Edward E.

Position: Director

Appointed: 02 December 2019

Resigned: 01 June 2023

Nicholas H.

Position: Director

Appointed: 02 December 2019

Resigned: 05 June 2023

Alex C.

Position: Director

Appointed: 01 June 2018

Resigned: 31 January 2023

Paul K.

Position: Secretary

Appointed: 25 April 2007

Resigned: 04 December 2018

Paul K.

Position: Director

Appointed: 21 December 2006

Resigned: 04 December 2018

Alastair S.

Position: Director

Appointed: 30 June 2006

Resigned: 31 January 2023

Richard P.

Position: Director

Appointed: 27 February 2006

Resigned: 30 June 2006

Teresa G.

Position: Director

Appointed: 23 October 2003

Resigned: 30 June 2006

Mary F.

Position: Director

Appointed: 11 September 2003

Resigned: 28 February 2007

Claire A.

Position: Director

Appointed: 24 April 2003

Resigned: 31 December 2006

Linda R.

Position: Director

Appointed: 23 April 2003

Resigned: 01 April 2008

Graham L.

Position: Director

Appointed: 16 July 2002

Resigned: 25 April 2007

Linda R.

Position: Director

Appointed: 16 July 2002

Resigned: 16 July 2002

Allison H.

Position: Director

Appointed: 22 January 2000

Resigned: 23 October 2003

Graham L.

Position: Director

Appointed: 22 January 2000

Resigned: 16 July 2002

Graham L.

Position: Secretary

Appointed: 23 March 1999

Resigned: 25 April 2007

Caroline B.

Position: Director

Appointed: 21 April 1998

Resigned: 23 April 2003

Robin H.

Position: Director

Appointed: 21 April 1998

Resigned: 17 May 1999

Mark D.

Position: Director

Appointed: 21 April 1998

Resigned: 16 February 2006

Michael B.

Position: Director

Appointed: 21 April 1998

Resigned: 01 April 2003

Peter S.

Position: Secretary

Appointed: 08 April 1998

Resigned: 23 March 1999

Peter S.

Position: Director

Appointed: 12 November 1997

Resigned: 17 October 2002

James R.

Position: Secretary

Appointed: 14 September 1992

Resigned: 08 April 1998

James R.

Position: Director

Appointed: 14 September 1992

Resigned: 08 April 1998

Sally W.

Position: Director

Appointed: 14 September 1992

Resigned: 30 June 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1992

Resigned: 26 May 1992

Deirdre K.

Position: Secretary

Appointed: 26 May 1992

Resigned: 14 September 1992

Grainne K.

Position: Director

Appointed: 26 May 1992

Resigned: 14 September 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Etc Venues Parent Holdings Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Etc.venues Group Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Etc Venues (Holdings) Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Etc Venues Parent Holdings Ltd

Prospero House Borough High Street, London, SE1 1GA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 08283506
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Etc.Venues Group Ltd

Prospero House Borough High Street, London, SE1 1GA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05757544
Notified on 30 June 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares

Etc Venues (Holdings) Ltd

Prospero House Borough High Street, London, SE1 1GA, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08283609
Notified on 21 December 2018
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Etc Consultancy Courses Centre March 27, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, July 2023
Free Download (22 pages)

Company search

Advertisements