VERUM INVENTA LTD

Company Documents

DateDescription
28/01/2528 January 2025 Accounts for a dormant company made up to 2024-03-29

View Document

27/01/2527 January 2025 Cessation of Verum Inventa Usa Llc as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Cessation of Russell Carleton Taylor as a person with significant control on 2025-01-24

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/12/243 December 2024 Termination of appointment of Asu Tabetando as a director on 2024-11-21

View Document

20/09/2420 September 2024 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 192 Clapham High Street London SW4 7UD on 2024-09-20

View Document

08/08/248 August 2024 Registered office address changed from 192 Clapham High Street London SW4 7UD United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2024-08-08

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/03/2418 March 2024 Appointment of Ms Muthoni Muchiri as a director on 2024-03-15

View Document

20/02/2420 February 2024 Change of details for Mr Taiwo Leo Atieno as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms. Anna Yaya Bofa on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Russell Carleton Taylor as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Taiwo Leo Atieno as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Asu Tabetando on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms Wanjira Carol Warui on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Taiwo Leo Atieno on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Dr. Ralph Rogers Md Phd Mba on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms Cynthia Ann Phillips on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Marius Johan Colyn on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Howard Carleton Taylor on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Russell Carleton Taylor on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 192 Clapham High Street London SW4 7UD on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Martin Nyakinye on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Taiwo Leo Atieno on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Ms Sharon Maureen Allela on 2024-02-19

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

26/01/2426 January 2024 Appointment of Ms Sharon Maureen Allela as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Eniola Aluko Mbe as a director on 2024-01-24

View Document

12/01/2412 January 2024 Notification of Verum Inventa Usa Llc as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

09/01/249 January 2024 Appointment of Ms Wanjira Carol Warui as a director on 2024-01-08

View Document

21/12/2321 December 2023 Notification of Russell Carleton Taylor as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Cessation of Verum Inventa Usa Llc as a person with significant control on 2023-10-23

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

30/10/2330 October 2023 Appointment of Ms Eniola Aluko Mbe as a director on 2023-10-17

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

01/09/231 September 2023 Appointment of Mr Asu Tabetando as a director on 2023-08-04

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-29

View Document

18/05/2318 May 2023 Termination of appointment of Stephen Finelli as a director on 2023-04-28

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

09/05/239 May 2023 Registered office address changed from 192 Clapham High Street London SW4 7UD United Kingdom to 207 Regent Street 3rd Floor London W1B 3HH on 2023-05-09

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/02/2228 February 2022 Appointment of Dr. Ralph Rogers Md Phd Mba as a director on 2022-02-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Cessation of Anna Yaya Bofa as a person with significant control on 2021-04-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR MARIUS JOHAN COLYN

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA YAYA BOFA

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 9449214.4 14/08/20 STATEMENT OF CAPITAL USD 10054182.5

View Document

16/08/2016 August 2020 27/11/19 STATEMENT OF CAPITAL GBP 8449214.4 27/11/19 STATEMENT OF CAPITAL USD 10054182.5

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 8449214.4

View Document

14/05/2014 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 8449214.4

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR TAIWO LEO ATIENO / 14/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIWO LEO ATIENO / 14/04/2020

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MS ANNA YAYA BOFA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, DIRECTOR CEDRIC SIMONET

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR MARTIN NYAKINYE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR HOWARD CARLETON TAYLOR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

08/09/198 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 0.82

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS CYNTHIA ANN PHILLIPS

View Document

04/09/194 September 2019 DIRECTOR APPOINTED DR CEDRIC SIMONET

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR RUSSELL CARLETON TAYLOR

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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