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)
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 5,694,892.10
05 Oct 2021 TM02 Termination of appointment of Richard Gordon Milne as a secretary on 28 September 2021
05 Oct 2021 CH01 Director's details changed for Mr Tove Feld on 15 June 2021
05 Oct 2021 AP03 Appointment of Ms Suzi-Eliza Potter as a secretary on 28 September 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 4,931,891.40
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 4,689,566.1
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2021 RP04AP01 Second filing for the appointment of Dr Vivienne Cox as a director
28 Jun 2021 AP01 Appointment of Mr Tove Feld as a director on 15 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2022
28 Jun 2021 AP01 Appointment of Dr Vivienne Cox as a director on 15 June 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09.07.2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 2,989,550
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 470,000
10 Jun 2021 AP01 Appointment of Mr Ivan Edward Ronald as a director on 28 May 2021
25 May 2021 SH02 Sub-division of shares on 23 April 2021
20 May 2021 CERT8A Commence business and borrow
20 May 2021 SH50 Trading certificate for a public company
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 23/04/2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 400,000
28 Apr 2021 PSC01 Notification of Ayman Asfari as a person with significant control on 23 April 2021
28 Apr 2021 PSC07 Cessation of Mark Alistair Cliff as a person with significant control on 23 April 2021
28 Apr 2021 PSC07 Cessation of Helen Patricia Crowther as a person with significant control on 23 April 2021
19 Apr 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 2