Advanced company searchLink opens in new window

VURAM UK PRIVATE LIMITED

Company number 14084218

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)
06 Mar 2024 TM01 Termination of appointment of Rhys Verdin Jones as a director on 21 February 2024
22 Feb 2024 TM01 Termination of appointment of Venkatesh Ramarathinam as a director on 15 February 2024
03 Jan 2024 AA Full accounts made up to 31 December 2022
16 Oct 2023 TM01 Termination of appointment of Nimesh Priya Akhauri as a director on 21 September 2023
16 Oct 2023 TM01 Termination of appointment of Alpar Kamber as a director on 21 September 2023
25 Sep 2023 AP01 Appointment of Jyoti Sharma as a director on 15 September 2023
25 Sep 2023 AP01 Appointment of Mr John William Hayward as a director on 15 September 2023
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 6 September 2022
20 Jul 2023 CH01 Director's details changed for Mr Rhys Verdin Jones on 11 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Nimesh Priya Akhauri on 11 July 2023
19 Jul 2023 PSC02 Notification of Wns (Holdings) Limited as a person with significant control on 1 July 2022
19 Jul 2023 PSC07 Cessation of Venkatesh Ramarathinam as a person with significant control on 1 July 2022
19 Jul 2023 CH01 Director's details changed for Mr Venkatesh Ramarathinam on 11 July 2023
30 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Acre House 11/15 William Road London NW1 3ER on 30 June 2023
25 May 2023 CS01 06/09/22 Statement of Capital gbp 250000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/07/2023
15 Nov 2022 AP01 Appointment of Mr Nimesh Priya Akhauri as a director on 7 October 2022
15 Nov 2022 AP01 Appointment of Mr Alpar Kamber as a director on 7 October 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/05/2022
14 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
15 May 2022 AD01 Registered office address changed from 67 Clarence Street Southall UB2 5BL England to 85 Great Portland Street London W1W 7LT on 15 May 2022
15 May 2022 CH01 Director's details changed for Mr Venkatesh Ramarathinam on 13 May 2022
04 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-04
  • GBP 250,000
  • MODEL ARTICLES ‐ Model articles adopted