Advanced company searchLink opens in new window

VENTERRA GROUP PLC

Company number 13344064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 AUD Auditor's resignation
30 Nov 2023 PSC04 Change of details for Mr Ayman Asfari as a person with significant control on 6 October 2023
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 10,265,443.8
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 10,142,296.9
19 Oct 2023 TM01 Termination of appointment of Robert John Jewkes as a director on 16 October 2023
16 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Oct 2023 MR01 Registration of charge 133440640003, created on 13 October 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 10,139,305.1
06 Oct 2023 AP01 Appointment of Edmund John Philip Lord Browne as a director on 6 October 2023
18 Sep 2023 AP01 Appointment of Mrs Tjada D'oyen Mckenna as a director on 15 September 2023
18 Sep 2023 AP01 Appointment of Mr Philippe Matthieu Kegam Kavafyan as a director on 15 September 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 7,778,194
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 7,774,860.7
28 Jun 2023 AP03 Appointment of Mr David Roland Crowther as a secretary on 27 June 2023
28 Jun 2023 TM02 Termination of appointment of Suzi-Eliza Potter as a secretary on 27 June 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 7,643,257
18 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 7,526,557
18 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2023 MA Memorandum and Articles of Association
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
23 Jan 2023 MR01 Registration of charge 133440640002, created on 13 January 2023
20 Jan 2023 AD01 Registered office address changed from 1 - 3 Charter Square Sheffield S1 4HS United Kingdom to Third Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 20 January 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratify and apprive the conduct of directors and release them from any liability arising from a breach of article 5 of the artilces to the extent relating to the directors abligation to procure that the statutory audited accounts for the company in respect of the financial year ended 31 december 2021 be prepared and sent to members by 30 november 2022 12/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2023 AA Group of companies' accounts made up to 31 December 2021