Gatcombe Park Ventures Limited LONDON


Founded in 2000, Gatcombe Park Ventures, classified under reg no. 03940503 is an active company. Currently registered at C/o Sumup Payments Limited WC2H 9US, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/09/26 Gatcombe Park Ventures Limited is no longer carrying the name Sporting-online.

The firm has 3 directors, namely Andrew N., Dimitar A. and Stoil V.. Of them, Stoil V. has been with the company the longest, being appointed on 16 November 2016 and Andrew N. has been with the company for the least time - from 31 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gatcombe Park Ventures Limited Address / Contact

Office Address C/o Sumup Payments Limited
Office Address2 16-20 Shorts Gardens
Town London
Post code WC2H 9US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940503
Date of Incorporation Mon, 6th Mar 2000
Industry Activities of venture and development capital companies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Andrew N.

Position: Director

Appointed: 31 October 2019

Dimitar A.

Position: Director

Appointed: 31 January 2018

Stoil V.

Position: Director

Appointed: 16 November 2016

Francois L.

Position: Director

Appointed: 06 June 2017

Resigned: 19 December 2022

Berivan D.

Position: Secretary

Appointed: 01 October 2007

Resigned: 04 April 2014

Hugo T.

Position: Director

Appointed: 01 November 2006

Resigned: 16 January 2009

Michael C.

Position: Secretary

Appointed: 30 April 2004

Resigned: 30 September 2007

Christoph H.

Position: Director

Appointed: 02 December 2003

Resigned: 31 October 2006

Christian V.

Position: Director

Appointed: 01 December 2003

Resigned: 06 December 2016

Daniel K.

Position: Director

Appointed: 08 June 2000

Resigned: 16 December 2016

Benjamin K.

Position: Director

Appointed: 08 June 2000

Resigned: 06 June 2017

George M.

Position: Director

Appointed: 15 March 2000

Resigned: 08 June 2000

John B.

Position: Director

Appointed: 15 March 2000

Resigned: 14 July 2000

Simon B.

Position: Secretary

Appointed: 15 March 2000

Resigned: 30 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2000

Resigned: 15 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 March 2000

Resigned: 15 March 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Benjamin K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pure Energy Ventures Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Benjamin K.

Notified on 17 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 17 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Pure Energy Ventures Limited

44 Church Street, St. John's, Antigua And Barbuda

Legal authority International Business Corporations Act, 1982 And Amendments
Legal form Limited Liability Company
Country registered Antigua & Barbuda
Place registered Antigua & Barbuda Register
Registration number 14826
Notified on 6 April 2016
Ceased on 17 December 2017
Nature of control: 25-50% shares

Company previous names

Sporting-online September 26, 2002
Usedraw April 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
Free Download (8 pages)

Company search