VENTUS INVESTMENTS LIMITED - ASHTON-ON-RIBBLE


Company Profile Company Filings

Overview

VENTUS INVESTMENTS LIMITED is a Private Limited Company from ASHTON-ON-RIBBLE UNITED KINGDOM and has the status: Active.
VENTUS INVESTMENTS LIMITED was incorporated 26 years ago on 04/12/1997 and has the registered number: 03478754. The accounts status is GROUP and accounts are next due on 30/09/2024.

VENTUS INVESTMENTS LIMITED - ASHTON-ON-RIBBLE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

18 RIVERSWAY BUSINESS VILLAGE
ASHTON-ON-RIBBLE
PRESTON
PR2 2YP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NATWEST COMMERCIAL SERVICES LIMITED (until 02/09/2015)
NATWEST INVOICE FINANCE LIMITED (until 03/01/2006)
NATWEST SERVICES NO2 LIMITED (until 17/11/2005)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PARIO RENEWABLES LIMITED Corporate Secretary 2017-11-30 CURRENT
ALEXANDER MICHAEL BALIKHIN Dec 1986 British Director 2021-05-31 CURRENT
MR OMAR ABBAS RAHMAN Nov 1980 Dutch Director 2023-08-18 CURRENT
BARBARA CHARLOTTE WALLACE Secretary 2010-02-05 UNTIL 2011-09-13 RESIGNED
ANTOINETTE UNA MORIARTY Jun 1967 British Director 2000-12-05 UNTIL 2004-04-20 RESIGNED
OLIVER JAN SCHUBERT Jun 1972 Austrian Director 2015-09-01 UNTIL 2015-12-08 RESIGNED
CAROLYN SMITH Nov 1972 British Director 2000-12-05 UNTIL 2001-03-30 RESIGNED
BARBARA CHARLOTTE WALLACE Jul 1971 British Director 2010-10-15 UNTIL 2011-09-13 RESIGNED
ANDREW JAMES NICHOLSON Nov 1974 British Director 2011-09-13 UNTIL 2015-09-01 RESIGNED
MR NEIL CLARK MACARTHUR Jul 1967 British Director 2008-02-29 UNTIL 2010-10-15 RESIGNED
MS VALERIA ROSATI Feb 1975 Italian Director 2019-01-11 UNTIL 2023-04-15 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1997-12-04 UNTIL 1997-12-04 RESIGNED
ROBYN FAY BERESFORD Secretary 2008-08-01 UNTIL 2010-02-05 RESIGNED
MISS CAROLYN JEAN DOWN Jan 1973 Other Secretary 2004-04-20 UNTIL 2005-11-23 RESIGNED
MISS CHRISTINE ANNE RUSSELL Secretary 2011-09-13 UNTIL 2012-07-27 RESIGNED
CAROLYN SMITH Nov 1972 British Secretary 2000-12-05 UNTIL 2001-03-30 RESIGNED
JOHN ALBERT LEA Jan 1951 Secretary 2001-03-30 UNTIL 2004-04-20 RESIGNED
DAVID JOHN HOFMANN Apr 1949 Secretary 1997-12-04 UNTIL 2000-12-05 RESIGNED
MR MARCOS CASTRO Secretary 2005-11-23 UNTIL 2008-08-01 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1997-12-04 UNTIL 1997-12-04 RESIGNED
MR GARY ROBERT MCNEILLY STEWART Mar 1966 British Director 2008-02-29 UNTIL 2010-10-15 RESIGNED
MS SALLY JANE SUTHERLAND Oct 1967 British Director 2012-04-17 UNTIL 2015-09-01 RESIGNED
MISS ANNE-NOELLE LE GAL Dec 1983 French Director 2015-12-08 UNTIL 2019-01-11 RESIGNED
MARISSA ANN SZCZEPANIAK Dec 1980 British Director 2015-09-01 UNTIL 2021-05-31 RESIGNED
JOHN ALBERT LEA Jan 1951 Director 2000-12-05 UNTIL 2004-04-20 RESIGNED
DAVID JOHN HOFMANN Apr 1949 Director 1999-12-10 UNTIL 2000-12-05 RESIGNED
MARGARITA KIRILOVA Jul 1983 British Director 2023-03-02 UNTIL 2023-08-18 RESIGNED
JAMES ANTHONY JACKSON Jul 1967 British Director 2010-10-15 UNTIL 2012-04-17 RESIGNED
RICHARD JAMES HOPKINS Apr 1958 British Director 2004-04-20 UNTIL 2008-02-28 RESIGNED
NICHOLAS CHARLES HARROD Nov 1953 British Director 1997-12-04 UNTIL 1998-11-04 RESIGNED
RICHARD JOHN RUSSELL HOLMES Nov 1949 British Director 1997-12-04 UNTIL 1999-06-02 RESIGNED
MR NICHOLAS CHARLES COLEMAN Jan 1956 British Director 1997-12-04 UNTIL 1999-12-10 RESIGNED
MS ANGELA MARY CUNNINGHAM Apr 1962 British Director 2004-04-20 UNTIL 2008-02-28 RESIGNED
MR WILLIAM KENNETH ENDERBY Mar 1953 British Director 1999-12-10 UNTIL 2003-07-04 RESIGNED
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-27 UNTIL 2015-09-02 RESIGNED
PARIO LIMITED Corporate Secretary 2015-10-07 UNTIL 2017-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Pension Trustee Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Rbs Investment Executive Limited 2016-04-06 Edinburgh   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL BRANCH NOMINEES LIMITED LONDON Dissolved... DORMANT 64191 - Banks
DOUBLEMERE LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
DUNFLY TRUSTEE LIMITED RICKMANSWORTH ENGLAND Active DORMANT 99999 - Dormant Company
MONDEX INTERNATIONAL LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
PHOENIX ENERGY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PENNANT WALTERS (PANT Y WAL) LIMITED HIRWAUN INDUSTRIAL ESTATE Active FULL 35110 - Production of electricity
KELLEN INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PENNANT WALTERS (HIRWAUN) LIMITED ESTATE HIRWAUN ABERDARE Active SMALL 35110 - Production of electricity
KELLEN CAPITAL LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
PHOENIX DISTRIBUTION HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED ABERDARE Active GROUP 64209 - Activities of other holding companies n.e.c.
LIONRAI INVESTMENTS NO.1 LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LIONRAI INVESTMENTS NO.2 LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED ABERDARE Active SMALL 64209 - Activities of other holding companies n.e.c.
EUROPEAN INVESTMENTS (CROOK HILL) LIMITED ASHTON-ON-RIBBLE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PHOENIX NATURAL GAS PP FINANCE PLC LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CROOK HILL PROPERTIES LIMITED ROAD TOWN VIRGIN ISLANDS, BRITISH Active FULL None Supplied
REAPS MOSS LIMITED ROAD TOWN, VIRGIN ISLANDS, BRITISH Active FULL None Supplied
PHOENIX ENERGY SERVICES LIMITED Active FULL 35220 - Distribution of gaseous fuels through mains

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEGIS SERVICES LIMITED PRESTON Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ALBION MEDLOCK LIMITED PRESTON Active DORMANT 99999 - Dormant Company
ADELPHI SD LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
ALBEMARLE STAVELEY EVANS LIMITED PRESTON Active DORMANT 99999 - Dormant Company
ADELPHI SELF STORAGE LIMITED PRESTON Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ALLIED LIGHTING LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
ALTIUS GROUP LIMITED PRESTON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AGATHON INTERNATIONAL LTD PRESTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ANTHONY CROOK MOTORS LIMITED PRESTON Active DORMANT 99999 - Dormant Company
ALLERDALE INVESTMENT PARTNERSHIP LLP PRESTON ENGLAND Active GROUP None Supplied