Company number 04878988
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address 1ST FLOOR 24/25, NEW BOND STREET, LONDON, W1S 2RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Director's details changed for Michael Anthony Newton Woof on 24 February 2017; Director's details changed for Frans Kristofer Westermark on 10 February 2017; Director's details changed for Robin Charles Tupper on 10 February 2017. The most likely internet sites of VENTURA UK LIMITED are www.venturauk.co.uk, and www.ventura-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ventura Uk Limited is a Private Limited Company.
The company registration number is 04878988. Ventura Uk Limited has been working since 27 August 2003.
The present status of the company is Active. The registered address of Ventura Uk Limited is 1st Floor 24 25 New Bond Street London W1s 2rr. . BUCHLER, David Julian is a Director of the company. NEWTON-WOOF, Michael Anthony is a Director of the company. TUPPER, Robin Charles is a Director of the company. WESTERMARK, Frans Kristofer is a Director of the company. Secretary ADEYA, Sudesh has been resigned. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director HOLBOURNE, Francis has been resigned. Director SKELLON, David John has been resigned. Director WALLIS, Christopher Richard has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ADEYA, Sudesh
Resigned: 16 September 2003
Appointed Date: 27 August 2003
Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 05 November 2008
Appointed Date: 26 January 2006
Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 16 September 2003
Director
HOLBOURNE, Francis
Resigned: 30 September 2006
Appointed Date: 16 September 2003
63 years old
Director
WILTON DIRECTORS LIMITED
Resigned: 16 September 2003
Appointed Date: 27 August 2003
VENTURA UK LIMITED Events
24 Feb 2017
Director's details changed for Michael Anthony Newton Woof on 24 February 2017
23 Feb 2017
Director's details changed for Frans Kristofer Westermark on 10 February 2017
23 Feb 2017
Director's details changed for Robin Charles Tupper on 10 February 2017
23 Feb 2017
Director's details changed for Michael Anthony Newton Woof on 10 February 2017
06 Nov 2016
Amended total exemption small company accounts made up to 30 September 2015
...
... and 74 more events
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
27 Aug 2003
Incorporation
23 May 2014
Charge code 0487 8988 0009
Delivered: 23 May 2014
Status: Satisfied
on 30 July 2015
Persons entitled: Close Brothers Limited
Description: A sportriva 56' named "maxima-a" bearing hull…
23 May 2014
Charge code 0487 8988 0008
Delivered: 23 May 2014
Status: Satisfied
on 30 July 2015
Persons entitled: Close Brothers Limited
Description: A sportriva 56' vessel bearing hull identification number…
12 December 2008
Marine mortgage
Delivered: 20 December 2008
Status: Satisfied
on 20 August 2010
Persons entitled: Barclays Bank PLC
Description: The motorship veni vidi vinci official number 910453 and…
13 August 2008
Mortgage of a ship
Delivered: 15 August 2008
Status: Satisfied
on 28 April 2009
Persons entitled: Ge Commercial Distribution Finance Gmbh
Description: The vessel being caterpillar yacht previously k/a bertram…
13 August 2008
Deed of covenants and general assignment
Delivered: 15 August 2008
Status: Satisfied
on 16 March 2016
Persons entitled: Ge Commercial Distribution Finance Gmbh
Description: The vessel being caterpillar yacht previously k/a bertram…
30 May 2008
Deed of covenants executed outside of the united kingdom comprising property situated there
Delivered: 13 June 2008
Status: Satisfied
on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: All its right title and interest present and future in and…
30 May 2008
A first priority gibraltar statutory ship mortgage executed outside the united kingdom comprising property situated there
Delivered: 13 June 2008
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the vessel "moet" and in its…
30 May 2008
A first priority gibraltar statutory ship mortgage executed outside of the united kingdom comprising property situated there
Delivered: 13 June 2008
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the vessel "lasura" and in its…
30 May 2008
Deed of covenants executed outside of the united kingdom comprising property situated there
Delivered: 13 June 2008
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: All its rights title and interest present and future in and…