Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBLE VENTURE FINANCE I LIMITED
Company Information for

NOBLE VENTURE FINANCE I LIMITED

5TH FLOOR, ONE HAMMERSMITH BROADWAY, LONDON, W6 9DL,
Company Registration Number
04530532
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Noble Venture Finance I Ltd
NOBLE VENTURE FINANCE I LIMITED was founded on 2002-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Noble Venture Finance I Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOBLE VENTURE FINANCE I LIMITED
 
Legal Registered Office
5TH FLOOR
ONE HAMMERSMITH BROADWAY
LONDON
W6 9DL
Other companies in W6
 
Previous Names
ACCESS VENTURE FINANCE LIMITED17/12/2003
Filing Information
Company Number 04530532
Company ID Number 04530532
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 21:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE VENTURE FINANCE I LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOBLE VENTURE FINANCE I LIMITED
The following companies were found which have the same name as NOBLE VENTURE FINANCE I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBLE VENTURE FINANCE I LIMITED PARTNERSHIP 13/14 Esplanade St Helier Jersey JE1 1BD Dissolved Company formed on the 2003-12-12

Company Officers of NOBLE VENTURE FINANCE I LIMITED

Current Directors
Officer Role Date Appointed
EWAN PETER STRADLING
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EUGENE PHILIPSZ
Company Secretary 2012-05-17 2017-08-16
JOSEPH EUGENE PHILIPSZ
Director 2010-08-05 2017-08-16
JENNIFER ANNE OWENS
Company Secretary 2009-11-30 2012-05-16
RICHARD MARK TAYLOR
Director 2002-09-10 2011-02-21
ANDREW EDWARD CHRISTOPHER WEBSTER
Director 2007-09-01 2011-02-21
SANDRA JANE HOPE
Director 2003-12-18 2010-08-05
NCM FINANCE LIMITED
Company Secretary 2003-06-17 2009-11-30
LUCA COLCIAGO
Director 2006-03-06 2007-06-06
JAMES WILKINSON
Company Secretary 2002-09-10 2003-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN PETER STRADLING TYNDALL INVESTMENT MANAGEMENT LIMITED Director 2018-08-01 CURRENT 2016-12-02 Active
EWAN PETER STRADLING MGMT HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
EWAN PETER STRADLING TRS TRUSTEE LIMITED Director 2015-05-14 CURRENT 2014-03-28 Active
EWAN PETER STRADLING AVADO LEARNING LIMITED Director 2014-04-08 CURRENT 2007-03-21 Active
EWAN PETER STRADLING PERATECH HOLDCO LTD Director 2014-02-24 CURRENT 2014-02-24 Active
EWAN PETER STRADLING AGILISYS HOLDINGS LIMITED Director 2013-09-01 CURRENT 1999-06-15 Active
EWAN PETER STRADLING BMS FINANCE ADVISORS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2016-05-10
EWAN PETER STRADLING BMS FINANCE AB LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
EWAN PETER STRADLING STC FINANCE LIMITED Director 2003-07-04 CURRENT 2003-06-23 Dissolved 2016-05-17
EWAN PETER STRADLING TRANQUIL CAPITAL LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-10DS01Application to strike the company off the register
2019-10-21CH01Director's details changed for Mr Ewan Peter Stradling on 2019-10-18
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-09PSC02Notification of Vistra (Jersey) Limited as a person with significant control on 2018-09-30
2019-09-09PSC07CESSATION OF DEUTSCHE BANK INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EUGENE PHILIPSZ
2017-08-17TM02Termination of appointment of Joseph Eugene Philipsz on 2017-08-16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0110/09/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM 5Th Floor Hammersmith Broadway London W6 9DL United Kingdom
2013-10-04AR0110/09/13 ANNUAL RETURN FULL LIST
2013-10-04CH01Director's details changed for Mr Ewan Peter Stradling on 2013-09-04
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AP01DIRECTOR APPOINTED MR EWAN STRADLING
2012-12-12AA01Current accounting period shortened from 28/02/13 TO 30/12/12
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM C/O Bms Finance Ltd 41-44 Great Queen Street 4Th Floor London WC2B 5AD England
2012-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-19AA01CURREXT FROM 31/08/2012 TO 28/02/2013
2012-09-13AR0110/09/12 FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O BMS FINANCE LTD GREAT QUEEN STREET LONDON WC2B 5AD UNITED KINGDOM
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS
2012-05-28AP03SECRETARY APPOINTED MR JOSEPH EUGENE PHILIPSZ
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7AL ENGLAND
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-12AR0110/09/11 FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7AL ENGLAND
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O NOBLE GROUP LIMITED 5TH FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2010-10-07AR0110/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD CHRISTOPHER WEBSTER / 01/10/2009
2010-08-09AP01DIRECTOR APPOINTED JOSEPH EUGENE PHILIPSZ
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOPE
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-10AP03SECRETARY APPOINTED JENNIFER ANNE OWENS
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY NCM FINANCE LIMITED
2009-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOBLE CORPORATE MANAGEMENT LIMITED / 11/11/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE HOPE / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD WEBSTER / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TAYLOR / 28/10/2009
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA HOPE / 13/05/2009
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-11363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-07288bDIRECTOR RESIGNED
2006-09-11363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2005-09-15363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-04-26225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 1 FREDERICK'S PLACE LONDON EC2R 8AB
2003-12-29RES13RE:CHANGE REGIST OFFICE 17/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOBLE VENTURE FINANCE I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBLE VENTURE FINANCE I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2003-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NOBLE VENTURE FINANCE I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE VENTURE FINANCE I LIMITED
Trademarks
We have not found any records of NOBLE VENTURE FINANCE I LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE MICROEMISSIVE DISPLAYS GROUP PLC 2007-04-21 Outstanding
FIXED CHARGE MICROEMISSIVE DISPLAYS GROUP PLC 2007-06-22 Outstanding
DEBENTURE VEGASTREAM HOLDINGS LIMITED 2006-12-12 Outstanding

We have found 3 mortgage charges which are owed to NOBLE VENTURE FINANCE I LIMITED

Income
Government Income
We have not found government income sources for NOBLE VENTURE FINANCE I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as NOBLE VENTURE FINANCE I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLE VENTURE FINANCE I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE VENTURE FINANCE I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLE VENTURE FINANCE I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.