CALEDONIA VENUS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 09830942
Status Active
Incorporation Date 19 October 2015
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET, LONDON, UNITED KINGDOM, W1J 8LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Purchase of own shares. Shares purchased into treasury: GBP 181.73431 ; Resolutions RES13 ‐ Approve agreement terms 13/01/2017 ; Purchase of own shares. Shares purchased into treasury: GBP 2.55 . The most likely internet sites of CALEDONIA VENUS HOLDINGS LIMITED are www.caledoniavenusholdings.co.uk, and www.caledonia-venus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Caledonia Venus Holdings Limited is a Private Limited Company. The company registration number is 09830942. Caledonia Venus Holdings Limited has been working since 19 October 2015. The present status of the company is Active. The registered address of Caledonia Venus Holdings Limited is 2nd Floor Stratton House 5 Stratton Street London United Kingdom W1j 8la. . EDWARDS, Charles Hugh is a Director of the company. FAWCETT, Adrian John is a Director of the company. FLANAGAN, Sally Deborah is a Director of the company. WOOD, Alex is a Director of the company. Director WYKES, Simon Michael has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Charles Hugh
Appointed Date: 19 October 2015
45 years old

Director
FAWCETT, Adrian John
Appointed Date: 19 December 2015
57 years old

Director
FLANAGAN, Sally Deborah
Appointed Date: 19 October 2015
63 years old

Director
WOOD, Alex
Appointed Date: 19 October 2015
47 years old

Resigned Directors

Director
WYKES, Simon Michael
Resigned: 18 November 2016
Appointed Date: 19 October 2015
58 years old

Director
OVAL NOMINEES LIMITED
Resigned: 19 October 2015
Appointed Date: 19 October 2015

Persons With Significant Control

Caledonia Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIA VENUS HOLDINGS LIMITED Events

28 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 181.73431

21 Feb 2017
Resolutions
  • RES13 ‐ Approve agreement terms 13/01/2017

21 Feb 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 2.55

14 Feb 2017
Termination of appointment of Simon Michael Wykes as a director on 18 November 2016
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
...
... and 7 more events
05 Jan 2016
Current accounting period extended from 31 October 2016 to 14 January 2017
05 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 19/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2015
Termination of appointment of Oval Nominees Limited as a director on 19 October 2015
19 Oct 2015
Incorporation
Statement of capital on 2015-10-19
  • GBP 1