Manchester
M2 1HW
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Secretary Name | Ms Anne Cooper |
---|---|
Status | Current |
Appointed | 08 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Director Name | Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Nicholas Giles White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Ashford Road Wirral Merseyside CH47 5AN Wales |
Secretary Name | Andrew James O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Secretary Name | Denise Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2004) |
Role | Solicitor |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Mr William Robert John Rawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Secretary Name | Jennifer Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 18 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | Ms Anne Marie Cooper |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 2020) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | No. 1 Marsden Street Manchester M2 1HW |
Website | www.a2evc.com |
---|---|
Telephone | 0161 9236000 |
Telephone region | Manchester |
Registered Address | No. 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | S.a. Amiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,933 |
Cash | £44,533 |
Current Liabilities | £326,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Said Amin Amiri Classification: A registered charge Outstanding |
---|---|
7 April 2020 | Delivered on: 9 April 2020 Persons entitled: Realta Investments Ireland Dac Acting as Security Agent and Trustee for the Beneficiaries (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Realta Investments Ireland Dac Classification: A registered charge Particulars: N/A. Outstanding |
9 May 2013 | Delivered on: 30 May 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
---|---|
13 January 2021 | Memorandum and Articles of Association (31 pages) |
13 January 2021 | Resolutions
|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Registration of charge 040625890004, created on 1 June 2020 (36 pages) |
9 April 2020 | Registration of charge 040625890003, created on 7 April 2020 (30 pages) |
30 March 2020 | Termination of appointment of Anne Marie Cooper as a director on 20 March 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 December 2019 | Registration of charge 040625890002, created on 19 December 2019 (28 pages) |
27 November 2019 | Appointment of Ms Anne Marie Cooper as a director on 27 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Termination of appointment of William Robert John Rawkins as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Ms Anne Cooper as a secretary on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of William Robert John Rawkins as a secretary on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Ms Anne Cooper as a secretary on 8 July 2016 (2 pages) |
22 June 2016 | Change of name notice (2 pages) |
22 June 2016 | Change of name notice (2 pages) |
22 June 2016 | Company name changed A2E venture catalysts LIMITED\certificate issued on 22/06/16
|
22 June 2016 | Company name changed A2E venture catalysts LIMITED\certificate issued on 22/06/16
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 July 2013 | Appointment of Mr William Robert John Rawkins as a director (2 pages) |
16 July 2013 | Appointment of Mr William Robert John Rawkins as a director (2 pages) |
16 July 2013 | Registered office address changed from 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 57 Princess Street Manchester M2 4EQ on 16 July 2013 (1 page) |
30 May 2013 | Registration of charge 040625890001
|
30 May 2013 | Registration of charge 040625890001
|
11 December 2012 | Director's details changed for Mr Said Amin Amiri on 31 October 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Said Amin Amiri on 31 October 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr William Robert John Rawkins on 31 October 2012 (1 page) |
11 December 2012 | Secretary's details changed for Mr William Robert John Rawkins on 31 October 2012 (1 page) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Mr Said Amin Amiri on 1 October 2009 (2 pages) |
9 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
9 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
8 March 2009 | Appointment terminated secretary jennifer barker (1 page) |
8 March 2009 | Appointment terminated secretary jennifer barker (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Resolutions
|
29 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
29 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2007 | Return made up to 31/10/06; full list of members
|
18 January 2007 | Return made up to 31/10/06; full list of members
|
10 February 2006 | Return made up to 31/10/05; full list of members
|
10 February 2006 | Return made up to 31/10/05; full list of members
|
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: barnett house 53 fountain street manchester M2 2AN (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: barnett house 53 fountain street manchester M2 2AN (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 31/10/04; full list of members
|
10 December 2004 | Return made up to 31/10/04; full list of members
|
10 December 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: the chancery 58 spring gardens manchester lancashire M2 1EW (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: the chancery 58 spring gardens manchester lancashire M2 1EW (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: the chancery 58 spring gardens manchester M2 1EW (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: the chancery 58 spring gardens manchester M2 1EW (1 page) |
16 November 2001 | Return made up to 31/08/01; full list of members (7 pages) |
16 November 2001 | Return made up to 31/08/01; full list of members (7 pages) |
18 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page) |
9 October 2000 | Company name changed A2E investment LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed A2E investment LIMITED\certificate issued on 10/10/00 (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
31 August 2000 | Incorporation (19 pages) |
31 August 2000 | Incorporation (19 pages) |