Background WavePink WaveYellow Wave

EDEN VENTURES LIMITED (04143446)

EDEN VENTURES LIMITED (04143446) is a dissolved UK company. incorporated on 18 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EDEN VENTURES LIMITED has been registered for 25 years. Current directors include CAROE, Mark Frederick, FARMER, Mark.

Company Number
04143446
Status
dissolved
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAROE, Mark Frederick, FARMER, Mark
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN VENTURES LIMITED

EDEN VENTURES LIMITED is an dissolved company incorporated on 18 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EDEN VENTURES LIMITED was registered 25 years ago.(SIC: 64303)

Status

dissolved

Active since 25 years ago

Company No

04143446

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

EDEN VENTURES (UK) LTD.
From: 3 December 2001To: 15 October 2015
EDEN ASSET MANAGEMENT LIMITED
From: 18 April 2001To: 3 December 2001
XAPITAL LIMITED
From: 18 January 2001To: 18 April 2001
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Accurist House 44 Baker Street London W1U 7AL
From: 21 October 2013To: 7 March 2014
1 Widcombe Crescent Bath BA2 6AH
From: 18 January 2001To: 21 October 2013
Timeline

9 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Share Issue
Feb 10
Funding Round
Mar 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Aug 19
Owner Exit
Jan 20
Director Left
Apr 20
Owner Exit
Apr 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAROE, Mark Frederick

Active
1 New Fetter Lane, LondonEC4A 1AN
Born October 1961
Director
Appointed 13 Aug 2003

FARMER, Mark

Active
1 New Fetter Lane, LondonEC4A 1AN
Born July 1961
Director
Appointed 17 Oct 2002

CAROE, Mark Frederick

Resigned
Thornleigh House, Bradford On AvonBA15 2RQ
Secretary
Appointed 13 Aug 2003
Resigned 11 Jun 2008

FENNER, Robert Matthew

Resigned
41 Stormont Road, LondonN6 4NR
Secretary
Appointed 18 Jan 2001
Resigned 04 Aug 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 18 Jan 2001

ANDERSSON, Russell Joseph

Resigned
11 Daniel Street, BathBA2 6NB
Born March 1974
Director
Appointed 30 Mar 2001
Resigned 19 Apr 2004

DANA HAERI, Zohreh Dori

Resigned
5 Church Row, LondonNW3 6UT
Born November 1953
Director
Appointed 08 Oct 2002
Resigned 09 May 2007

DAVISSON, Andrew James

Resigned
Widcombe Manor, BathBA2 6AZ
Born September 1963
Director
Appointed 30 Mar 2001
Resigned 04 Aug 2003

EMBLETON, David Thomas

Resigned
1 Widcombe CrescentBA2 6AH
Born February 1945
Director
Appointed 17 Oct 2002
Resigned 23 Jan 2012

EMBLETON, David Thomas

Resigned
Temple Manor, WarminsterBA12 0AQ
Born February 1945
Director
Appointed 18 Jan 2001
Resigned 31 Mar 2001

GRIMSDALE, Charles Henry Robertson

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born February 1962
Director
Appointed 08 Oct 2002
Resigned 29 Apr 2020

TOMPKINS, Benedict Michael

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born July 1965
Director
Appointed 14 Apr 2007
Resigned 06 Aug 2019

WILLIAMS, David John

Resigned
1 Widcombe CrescentBA2 6AH
Born September 1953
Director
Appointed 15 Nov 2003
Resigned 23 Jan 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2001
Resigned 18 Jan 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Charles Henry Robertson Grimsdale

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2020

Benedict Michael Tompkins

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2019

Mark Frederick Caroe

Active
1 New Fetter Lane, LondonEC4A 1AN
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Farmer

Active
1 New Fetter Lane, LondonEC4A 1AN
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Gazette Dissolved Voluntary
28 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2024
DS01DS01
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Statement Of Companys Objects
2 March 2010
CC04CC04
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Resolution
2 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
8 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Resolution
20 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 2002
AUDAUD
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
225Change of Accounting Reference Date
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Incorporation Company
18 January 2001
NEWINCIncorporation