Company NameE-Ventures Associates Limited
DirectorsBagrat Safarian and Souren Hayriyan
Company StatusActive
Company NumberSC472707
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bagrat Safarian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTempo 35 Avenue De Friedland
2nd Floor
Paris
75008
Director NameMr Souren Hayriyan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityArmenian
StatusCurrent
Appointed30 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressTempo 35 Avenue De Friedland
2nd Floor
Paris
75008
Director NameMrs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Stavros Hadjiyiangou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr David Marc Boyd
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr David Marc Boyd
StatusResigned
Appointed12 June 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameDmboyd Tax Services Limited (Corporation)
StatusResigned
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2019)
Correspondence Address89 Hale Drive
London
NW7 3EL

Location

Registered Address3rd Floor Centenary House 69 Wellington Street
Blythswood New Town
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Bagrat Safarian
75.00%
Ordinary
25 at £1Suren Ayriyan
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,363
Cash£2,816

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

20 December 2023Change of details for Mr Suren Ayriyan as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Change of details for Mr Bagrat Safarian as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3rd Floor Centenary House 69 Wellington Street Blythswood New Town Glasgow G2 6HG on 20 December 2023 (1 page)
20 December 2023Director's details changed for Mr Bagrat Safarian on 20 December 2023 (2 pages)
20 December 2023Change of details for Mr Bagrat Safarian as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Director's details changed for Mr Suren Hayriyan on 20 December 2023 (2 pages)
20 December 2023Change of details for Mr Suren Ayriyan as a person with significant control on 20 December 2023 (2 pages)
23 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 27 March 2022 (3 pages)
24 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
21 December 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 October 2022Director's details changed for Mr Suren Ayriyan on 30 September 2022 (2 pages)
26 March 2022Micro company accounts made up to 28 March 2021 (3 pages)
26 March 2022Director's details changed for Mr Suren Ayriyan on 31 October 2021 (2 pages)
26 March 2022Change of details for Mr Suren Ayriyan as a person with significant control on 31 October 2021 (2 pages)
18 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 July 2021Appointment of Mr Suren Ayriyan as a director on 30 June 2021 (2 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
21 June 2021Micro company accounts made up to 28 March 2020 (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 28 March 2019 (3 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
10 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 29 March 2018 (2 pages)
28 February 2019Termination of appointment of David Marc Boyd as a secretary on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Dmboyd Tax Services Limited as a director on 29 January 2019 (1 page)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
18 January 2018Notification of Suren Ayriyan as a person with significant control on 12 January 2018 (2 pages)
18 January 2018Change of details for Mr Bagrat Safarian as a person with significant control on 12 January 2018 (2 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Secretary's details changed for Mr David Marc Boyd on 1 October 2016 (1 page)
23 November 2016Secretary's details changed for Mr David Marc Boyd on 1 October 2016 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
18 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
28 September 2015Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page)
28 September 2015Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page)
28 September 2015Secretary's details changed for Mr David Marc Boyd on 1 September 2015 (1 page)
20 July 2015Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page)
20 July 2015Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page)
20 July 2015Termination of appointment of Joanne Wight as a director on 1 May 2015 (1 page)
20 July 2015Appointment of Dmboyd Tax Services Limited as a director on 1 July 2015 (2 pages)
12 June 2015Appointment of Mr David Marc Boyd as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr David Marc Boyd as a secretary on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of David Marc Boyd as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of David Marc Boyd as a director on 12 June 2015 (1 page)
9 March 2015Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages)
9 March 2015Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 272 Bath Street Glasgow G2 4JR on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Bagrat Safarian as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Mr David Marc Boyd as a director on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stavros Hadjiyiangou as a director on 2 March 2015 (1 page)
14 October 2014Appointment of Stavros Hadjiyiangou as a director on 13 October 2014 (2 pages)
14 October 2014Appointment of Stavros Hadjiyiangou as a director on 13 October 2014 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)