VENREX II LLP

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the limited liability partnership off the register

View Document

25/02/2525 February 2025 Member's details changed for Mr Thomas Mungo Fleming on 2025-02-25

View Document

21/06/2421 June 2024 Member's details changed for George Loening on 2024-06-21

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Member's details changed for Mr Thomas Mungo Fleming on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Registered office address changed from First Floor Office St James House 13 Kensington Square London W8 5HD England to 7th & 8th Floor 22 Percy Street London W1T 2BU on 2023-04-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM GROUND FLOOR 2 KENSINGTON SQUARE LONDON W8 5EP UNITED KINGDOM

View Document

01/10/191 October 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 16/09/2016

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SUITE 303 REGUS HIGH STREET KENSINGTON 239 KENSINGTON HIGH STREET LONDON W8 6SN

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK LESLIE VIVIAN ESIRI / 05/10/2015

View Document

28/09/1528 September 2015 ANNUAL RETURN MADE UP TO 16/09/15

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 146 FRESTON ROAD LONDON W10 6TR

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP PRYCE GOODWIN / 15/04/2015

View Document

21/11/1421 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NICK EVANS LOMBE / 21/11/2014

View Document

21/11/1421 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SIR MARK AUBREY WEINBERG / 21/11/2014

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PHILIP PRYCE GOODWIN / 28/10/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 16/09/14

View Document

12/03/1412 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS MUNGO FLEMING / 01/03/2014

View Document

30/10/1330 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK LESLIE VIVIAN ESIRI / 30/10/2013

View Document

07/10/137 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 16/09/13

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 105 LADBROKE GROVE LONDON W11 1PG

View Document

01/10/121 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 ANNUAL RETURN MADE UP TO 16/09/12

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

17/01/1217 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KENELM STOREY / 01/01/2012

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS MUNGO FLEMING / 14/11/2011

View Document

07/11/117 November 2011 ANNUAL RETURN MADE UP TO 16/09/11

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 ANNUAL RETURN MADE UP TO 16/09/10

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 ANNUAL RETURN MADE UP TO 16/09/09

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP)

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/10/082 October 2008 MEMBER'S PARTICULARS JONATHAN GOODWIN LOGGED FORM

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 16/09/08

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 16/09/07

View Document

09/10/079 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

12/10/0612 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 16/09/05

View Document

04/04/064 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/01/05

View Document

05/01/065 January 2006 COMPANY NAME CHANGED KING STREET PARTNERS II LLP CERTIFICATE ISSUED ON 05/01/06

View Document

23/04/0523 April 2005 NEW MEMBER APPOINTED

View Document

17/02/0517 February 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

05/01/055 January 2005 NEW MEMBER APPOINTED

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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