VEN2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AQ

Company number 09702116
Status Active
Incorporation Date 24 July 2015
Company Type Private Limited Company
Address 1ST FLOOR, 9-10, MARKET PLACE, LONDON, ENGLAND, W1W 8AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Current accounting period extended from 31 July 2016 to 31 December 2016; Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016; Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016. The most likely internet sites of VEN2 LIMITED are www.ven2.co.uk, and www.ven2.co.uk. The predicted number of employees is 260 to 270. The company’s age is ten years and three months. Ven2 Limited is a Private Limited Company. The company registration number is 09702116. Ven2 Limited has been working since 24 July 2015. The present status of the company is Active. The registered address of Ven2 Limited is 1st Floor 9 10 Market Place London England W1w 8aq. The company`s financial liabilities are £620.77k. It is £620.77k against last year. The cash in hand is £56.21k. It is £56.21k against last year. And the total assets are £7785.39k, which is £7785.39k against last year. BURGESS, Jack Christopher is a Director of the company. TAYLOR, Ross is a Director of the company. The company operates in "Buying and selling of own real estate".


ven2 Key Finiance

LIABILITIES £620.77k
CASH £56.21k
TOTAL ASSETS £7785.39k
All Financial Figures

Current Directors

Director
BURGESS, Jack Christopher
Appointed Date: 11 October 2016
41 years old

Director
TAYLOR, Ross
Appointed Date: 24 July 2015
43 years old

Persons With Significant Control

Vengrove Real Estate Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VEN2 LIMITED Events

25 Nov 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
12 Oct 2016
Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016
25 Aug 2016
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
27 Jul 2016
Register(s) moved to registered inspection location 9-10 Market Place London W1W 8AQ
...
... and 2 more events
18 Dec 2015
Registration of charge 097021160002, created on 17 December 2015
17 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2015
Registration of charge 097021160001, created on 13 October 2015
30 Sep 2015
Statement of capital following an allotment of shares on 24 August 2015
  • GBP 200,000

24 Jul 2015
Incorporation
Statement of capital on 2015-07-24
  • GBP 100

VEN2 LIMITED Charges

13 May 2016
Charge code 0970 2116 0003
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Areo S.À R.L.
Description: Royle house, 23-41 wenlock road, london N1 7ST registered…
17 December 2015
Charge code 0970 2116 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Areo S.À.R.L.
Description: Royle house, 23 - 41 wenlock road, london N1 7ST with title…
13 October 2015
Charge code 0970 2116 0001
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Areo S.À.R.L.
Description: Contains fixed charge…