VEN4 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Officers. Appointment date: 2022-11-03. Officer name: Mr Christoph Friedrich. 2022-11-03 View Report
Officers. Termination date: 2022-11-03. Officer name: Niall Harvey Brunker. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2022-07-20 View Report
Officers. Change date: 2021-10-29. Officer name: Mr Ross William Hitchen Taylor. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type total exemption full. 2021-09-13 View Report
Persons with significant control. Change date: 2021-09-03. Psc name: Cl Uk Re 2 Ltd. 2021-09-08 View Report
Address. New address: 3rd Floor 3-5 Rathbone Place London W1T 1HJ. Old address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom. Change date: 2021-09-08. 2021-09-08 View Report
Officers. Officer name: Ms Elizabeth Margaret Mary Turner. Change date: 2021-04-15. 2021-04-20 View Report
Officers. Officer name: Mr Niall Harvey Brunker. Change date: 2021-04-15. 2021-04-20 View Report
Mortgage. Charge number: 097910950007. 2021-04-08 View Report
Mortgage. Charge number: 097910950006. 2021-04-08 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Officers. Change date: 2020-09-15. Officer name: Ms Elizabeth Margaret Mary Turner. 2020-09-15 View Report
Officers. Officer name: Mr Ross William Hitchen Taylor. Change date: 2020-09-15. 2020-09-15 View Report
Officers. Officer name: Mr Niall Harvey Brunker. Change date: 2020-09-15. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2020-06-05 View Report
Officers. Termination date: 2020-03-16. Officer name: Maqbool Mohamed. 2020-03-20 View Report
Officers. Officer name: Miss Elizabeth Turner. Appointment date: 2020-03-16. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-07-25 View Report
Officers. Officer name: Ross Taylor. Change date: 2018-09-28. 2018-10-03 View Report
Persons with significant control. Psc name: Cl Uk Re 2 Ltd. Change date: 2018-09-28. 2018-10-03 View Report
Address. Old address: Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom. Change date: 2018-10-02. New address: Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL. 2018-10-02 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Officer name: Ross Taylor. Change date: 2017-12-18. 2018-08-10 View Report
Persons with significant control. Psc name: Cl Uk Re 2 Ltd. Notification date: 2018-06-12. 2018-08-03 View Report
Persons with significant control. Psc name: Vengrove Real Estate Investment Limited. Cessation date: 2018-06-12. 2018-08-03 View Report
Mortgage. Charge number: 097910950007. Charge creation date: 2018-07-10. 2018-07-23 View Report
Capital. Capital allotment shares. 2018-07-16 View Report
Capital. Capital allotment shares. 2018-07-16 View Report
Capital. Capital variation of rights attached to shares. 2018-07-16 View Report
Capital. Capital name of class of shares. 2018-07-16 View Report
Mortgage. Charge number: 097910950006. Charge creation date: 2018-07-10. 2018-07-12 View Report
Officers. Appointment date: 2018-06-12. Officer name: Niall Harvey Brunker. 2018-07-11 View Report
Officers. Appointment date: 2018-06-12. Officer name: Maqbooali Mohamed. 2018-07-11 View Report
Officers. Termination date: 2018-06-12. Officer name: Jack Christopher Burgess. 2018-06-28 View Report
Mortgage. Charge number: 097910950002. 2018-06-27 View Report
Mortgage. Charge number: 097910950003. 2018-06-27 View Report
Mortgage. Charge number: 097910950004. 2018-06-27 View Report
Mortgage. Charge number: 097910950001. 2018-06-27 View Report
Resolution. Description: Resolutions. 2018-06-25 View Report
Mortgage. Charge number: 097910950005. Charge creation date: 2018-06-12. 2018-06-21 View Report
Address. Old address: 1st Floor, 9-10 Market Place London W1W 8AQ England. New address: Ground Floor, 5 Margaret Street London W1W 8RG. Change date: 2017-12-12. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Mortgage. Charge number: 097910950004. Charge creation date: 2017-07-12. 2017-07-24 View Report