Venice Spareco Limited LONDON


Venice Spareco started in year 2006 as Private Limited Company with registration number 05894320. The Venice Spareco company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 4th Floor, 22. Postal code: W1U 3BW. Since Thursday 14th September 2006 Venice Spareco Limited is no longer carrying the name Dustbrook.

The company has 2 directors, namely Suraj S., Manish G.. Of them, Manish G. has been with the company the longest, being appointed on 21 January 2022 and Suraj S. has been with the company for the least time - from 9 December 2022. 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.

Venice Spareco Limited Address / Contact

Office Address 4th Floor, 22
Office Address2 Baker Street
Town London
Post code W1U 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894320
Date of Incorporation Wed, 2nd Aug 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Suraj S.

Position: Director

Appointed: 09 December 2022

Manish G.

Position: Director

Appointed: 21 January 2022

Meenal D.

Position: Director

Appointed: 21 January 2022

Resigned: 09 December 2022

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 21 January 2022

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 30 September 2020

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Anthony T.

Position: Director

Appointed: 13 September 2006

Resigned: 21 January 2022

Geraldine G.

Position: Secretary

Appointed: 13 September 2006

Resigned: 29 November 2010

Gail H.

Position: Director

Appointed: 08 September 2006

Resigned: 30 September 2020

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2006

Resigned: 13 September 2006

David P.

Position: Nominee Director

Appointed: 02 August 2006

Resigned: 13 September 2006

Adrian L.

Position: Director

Appointed: 02 August 2006

Resigned: 13 September 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Selsdon Estates Property Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is De Vere Selsdon Estate Limited that entered Harrogate, England as the address. This PSC has a legal form of "a limited liability company", 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. Then there is Hcc Properties Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", 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.

Selsdon Estates Property Llp

4th Floor 22 Baker Street, London, W1U 3BW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc439733
Notified on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

De Vere Selsdon Estate Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 4977813
Notified on 16 January 2019
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hcc Properties Limited

The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5946999
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dustbrook September 14, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 9th December 2022
filed on: 29th, August 2023
Free Download (1 page)

Company search