You are here: bizstats.co.uk > a-z index > G list > GE list

Geif Ventures Limited CAMBRIDGE


Geif Ventures started in year 2002 as Private Limited Company with registration number 04548237. The Geif Ventures company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at 95 Regent Street. Postal code: CB2 1AW.

The company has one director. Sergey K., appointed on 16 May 2023. There are currently no secretaries appointed. Currently 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.

Geif Ventures Limited Address / Contact

Office Address 95 Regent Street
Town Cambridge
Post code CB2 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548237
Date of Incorporation Mon, 30th Sep 2002
Industry Security and commodity contracts dealing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Sergey K.

Position: Director

Appointed: 16 May 2023

Kerry B.

Position: Director

Appointed: 31 October 2007

Resigned: 16 May 2023

Nigel B.

Position: Director

Appointed: 31 October 2007

Resigned: 20 January 2014

Edward S.

Position: Director

Appointed: 31 October 2007

Resigned: 16 May 2023

Maxim B.

Position: Director

Appointed: 31 October 2007

Resigned: 16 May 2023

Philip B.

Position: Director

Appointed: 20 February 2007

Resigned: 31 October 2007

Michael T.

Position: Secretary

Appointed: 31 March 2006

Resigned: 15 June 2011

John G.

Position: Director

Appointed: 30 September 2002

Resigned: 13 November 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Nigel B.

Position: Director

Appointed: 30 September 2002

Resigned: 20 February 2007

Kevin H.

Position: Secretary

Appointed: 30 September 2002

Resigned: 31 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

Hugh P.

Position: Director

Appointed: 30 September 2002

Resigned: 20 February 2007

Colin M.

Position: Director

Appointed: 30 September 2002

Resigned: 31 October 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sergey K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Iq Capital Partners Llp that put Cambridge, England as the address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sergey K.

Notified on 16 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iq Capital Partners Llp

85 Regent Street, Cambridge, CB2 1AW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc331235
Notified on 6 April 2016
Ceased on 16 May 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search