VENN GROUP LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

05/01/255 January 2025

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Cessation of Minnie Badenoch as a person with significant control on 2022-11-15

View Document

29/11/2229 November 2022 Notification of Venn Newco Limited as a person with significant control on 2022-11-15

View Document

29/11/2229 November 2022 Appointment of Mr Avtar Singh as a director on 2022-11-15

View Document

29/11/2229 November 2022 Appointment of Mr Stan Murray-Hession as a director on 2022-11-15

View Document

29/11/2229 November 2022 Appointment of Mr Keith James Wilmott as a director on 2022-11-15

View Document

29/11/2229 November 2022 Termination of appointment of Hamish Badenoch as a director on 2022-11-15

View Document

29/11/2229 November 2022 Termination of appointment of Philip Stuart Hanna as a director on 2022-11-15

View Document

29/11/2229 November 2022 Cessation of Deirdra Mary Moynihan as a person with significant control on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 040155840010, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 040155840011, created on 2022-11-15

View Document

26/07/2126 July 2021 Full accounts made up to 2021-01-01

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 ALTER ARTICLES 09/02/2009

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 09/02/19 STATEMENT OF CAPITAL GBP 124.09

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BRUNTON BADENOCH / 07/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DEIRDRA MARY MOYNIHAN / 07/01/2019

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 117.98

View Document

09/01/199 January 2019 SOLVENCY STATEMENT DATED 12/12/18

View Document

09/01/199 January 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 REDUCE ISSUED CAPITAL 08/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 105 - 109 STRAND LONDON WC2R 0AA

View Document

07/01/197 January 2019 Registered office address changed from , 105 - 109, Strand, London, WC2R 0AA to Cottons Centre 3rd Floor Hays Lane London SE1 2QP on 2019-01-07

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRA MARY MOYNIHAN

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRUNTON BADENOCH

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 115 ORD SHARE OF £1 EACH BE SUBDIVIDED INTO 11500 ORD SHARE OF 0.01 EACH 11/07/2013

View Document

27/08/1327 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 118.56

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 SECTION 519 COMPANIES ACT 2006

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART HANNA / 03/05/2011

View Document

08/07/118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 5 LANGLEY STREET LONDON WC2H 9JA

View Document

22/11/1022 November 2010 Registered office address changed from , 5 Langley Street, London, WC2H 9JA on 2010-11-22

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANNA / 15/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRA MARY MOYNIHAN / 15/06/2010

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRA MOYNIHAN / 01/11/2007

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0631 July 2006 £ IC 115/111 21/10/05 £ SR 4@1=4

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 SHARES AGREEMENT OTC

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 ARTICLES OF ASSOCIATION

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 5 LANGLEY STREET LONDON WC2H 9JA

View Document

13/03/0213 March 2002

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET, LONDON EC1V 9FR

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED HUMAN CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company