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

GEIF VENTURES LIMITED

95 REGENT STREET, CAMBRIDGE, CB2 1AW,
Company Registration Number
04548237
Private Limited Company
Active

Company Overview

About Geif Ventures Ltd
GEIF VENTURES LIMITED was founded on 2002-09-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Geif Ventures Limited is a Private Limited Company registered in ENGLAND 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
GEIF VENTURES LIMITED
 
Legal Registered Office
95 REGENT STREET
CAMBRIDGE
CB2 1AW
Other companies in CB2
 
Filing Information
Company Number 04548237
Company ID Number 04548237
Date formed 2002-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEIF VENTURES 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.

Company Officers of GEIF VENTURES LIMITED

Current Directors
Officer Role Date Appointed
KERRY BALDWIN
Director 2007-10-31
MAXIM SEMYON BAUTIN
Director 2007-10-31
EDWARD PAUL STACEY
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WOOLDRIDGE BROWN
Director 2007-10-31 2014-01-20
MICHAEL JAMES TOLOND
Company Secretary 2006-03-31 2011-06-15
JOHN ALAN CHARLES GOODGER
Director 2002-09-30 2007-11-13
PHILIP BRIAN BURKE
Director 2007-02-20 2007-10-31
COLIN DAVID ROBERT MANKTELOW
Director 2002-09-30 2007-10-31
NIGEL WOOLDRIDGE BROWN
Director 2002-09-30 2007-02-20
HUGH ROBERT PARNELL
Director 2002-09-30 2007-02-20
KEVIN STUART HARRIS
Company Secretary 2002-09-30 2006-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-30 2002-09-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-30 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY BALDWIN IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
KERRY BALDWIN IQCP III A1 LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
KERRY BALDWIN APPERIO LIMITED Director 2017-08-14 CURRENT 2011-10-04 Active
KERRY BALDWIN GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
KERRY BALDWIN IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
KERRY BALDWIN IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
KERRY BALDWIN IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
KERRY BALDWIN IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
KERRY BALDWIN IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
MAXIM SEMYON BAUTIN GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
MAXIM SEMYON BAUTIN IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MAXIM SEMYON BAUTIN IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
MAXIM SEMYON BAUTIN IQ CAPITAL PARTNERS GP II LIMITED Director 2010-12-20 CURRENT 2010-09-23 Active
MAXIM SEMYON BAUTIN IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
EDWARD PAUL STACEY OXFORD SPACE SYSTEMS LIMITED Director 2018-07-27 CURRENT 2013-09-10 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS CUSTODIAN III LIMITED Director 2018-03-01 CURRENT 2017-08-31 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD PAUL STACEY GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
EDWARD PAUL STACEY ROSSLYN ANALYTICS LIMITED Director 2014-03-07 CURRENT 2005-05-11 Active
EDWARD PAUL STACEY ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
EDWARD PAUL STACEY IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) LIMITED Director 2007-10-31 CURRENT 2006-06-09 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MR SERGEY KUZNETSOV
2023-06-28APPOINTMENT TERMINATED, DIRECTOR KERRY BALDWIN
2023-06-28APPOINTMENT TERMINATED, DIRECTOR EDWARD PAUL STACEY
2023-06-28APPOINTMENT TERMINATED, DIRECTOR MAXIM SEMYON BAUTIN
2023-06-28CESSATION OF IQ CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY KUZNETSOV
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-24CH01Director's details changed for Mr Maxim Semyon Bautin on 2020-08-24
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 85 Regent Street Cambridge Cambridgeshire CB2 1AW
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-11-09CH01Director's details changed for Mr Maxim Semyon Bautin on 2016-11-01
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOLDRIDGE BROWN
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0115/06/12 ANNUAL RETURN FULL LIST
2012-07-04CH01Director's details changed for Miss Kerry Baldwin on 2012-06-15
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM Ravenscroft House 61 Regent Street Cambridge CB2 1AB
2011-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TOLOND
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AR0115/06/11 ANNUAL RETURN FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL STACEY / 15/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY BALDWIN / 15/06/2011
2011-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL TOLOND
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0115/06/10 FULL LIST
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-21363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS NIGEL WOOLDRIDGE BROWN LOGGED FORM
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS KERRY BALDWIN LOGGED FORM
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-11-10363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODGER
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: RICHMOND HOUSE 16-20 REGENT STREET CAMBRIDGE CB2 1DB
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-31363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26MISCSECTION 394
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-10-13363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-18225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-0588(2)RAD 30/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-30288bDIRECTOR RESIGNED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to GEIF VENTURES 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 GEIF VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEIF VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEIF VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of GEIF VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEIF VENTURES LIMITED
Trademarks
We have not found any records of GEIF VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEIF VENTURES 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 (66120 - Security and commodity contracts dealing activities) as GEIF VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEIF VENTURES 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 GEIF VENTURES 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 GEIF VENTURES 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.