Advanced company searchLink opens in new window

VENTERRA GROUP PLC

Company number 13344064

Filter by category

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)
31 Mar 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty that has been paid on the repurchased
26 Mar 2025 SH06 Cancellation of shares. Statement of capital on 30 January 2025
  • GBP 11,474,280.80
03 Feb 2025 AP01 Appointment of Mr Michael Anthony De Rhune as a director on 31 January 2025
03 Feb 2025 TM01 Termination of appointment of Ivan Edward Ronald as a director on 31 January 2025
27 Jan 2025 SH06 Cancellation of shares. Statement of capital on 20 December 2024
  • GBP 11,500,280.80
27 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 Dec 2024 SH19 Statement of capital on 20 December 2024
  • GBP 11,535,780.80
20 Dec 2024 OC138 Reduction of iss capital and minute (oc)
20 Dec 2024 CERT21 Certificate of cancellation of share premium account
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 11,537,780.8
18 Dec 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premiummaccount cancelled 26/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2024 MA Memorandum and Articles of Association
08 Nov 2024 CH01 Director's details changed for Natasha Maxstead on 5 November 2024
08 Nov 2024 AP01 Appointment of Natasha Maxstead as a director on 5 November 2024
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 18 October 2024
  • GBP 11,535,780.8
15 Oct 2024 MR01 Registration of charge 133440640004, created on 11 October 2024
03 Oct 2024 AP01 Appointment of Mr Edward David Daniels as a director on 1 October 2024
16 Sep 2024 TM01 Termination of appointment of Philippe Matthieu Kegam Kavafyan as a director on 10 September 2024
29 Aug 2024 CH01 Director's details changed for Mr Duncan John Palmer on 28 August 2024
03 Jul 2024 MA Memorandum and Articles of Association
03 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conduct of directors and their release from any liability to the company or the members arising from a breach of article 5 of the articles approved 01/07/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
21 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 10,345,304.4
10 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
11 Dec 2023 AUD Auditor's resignation