Advanced company searchLink opens in new window

VENTUS INVESTMENTS LIMITED

Company number 03478754

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)
08 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jan 2018 AUD Auditor's resignation
13 Dec 2017 AUD Auditor's resignation
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
01 Dec 2017 AP04 Appointment of Pario Renewables Limited as a secretary on 30 November 2017
01 Dec 2017 TM02 Termination of appointment of Pario Limited as a secretary on 30 November 2017
25 May 2017 AA Full accounts made up to 31 December 2016
04 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 TM01 Termination of appointment of Oliver Jan Schubert as a director on 8 December 2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,695,691
14 Jan 2016 AP01 Appointment of Miss Anne-Noelle Le Gal as a director on 8 December 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,695,691
17 Nov 2015 AD01 Registered office address changed from 2 Hunting Gate Hitchin Herts SG4 0TJ to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 17 November 2015
17 Nov 2015 AP04 Appointment of Pario Limited as a secretary
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,695,691.00
09 Nov 2015 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 2 Hunting Gate Hitchin Herts SG4 0TJ on 9 November 2015
09 Nov 2015 AP04 Appointment of Pario Limited as a secretary on 7 October 2015
05 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Nov 2015 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 2 September 2015
14 Sep 2015 TM01 Termination of appointment of Andrew James Nicholson as a director on 1 September 2015
14 Sep 2015 TM01 Termination of appointment of Sally Jane Sutherland as a director on 1 September 2015
14 Sep 2015 AP01 Appointment of Oliver Jan Schubert as a director on 1 September 2015
14 Sep 2015 AP01 Appointment of Marissa Ann Szczepaniak as a director on 1 September 2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association