VONEUS INVESTMENT HOLDINGS LIMITED
Executive Summary
VONEUS INVESTMENT HOLDINGS LIMITED shows strong financial backing and a solid equity base supporting its ambitious rural broadband expansion. Despite current losses and heavy investment, the company maintains healthy liquidity and no immediate going concern issues. Focused efforts on improving margins, accelerating revenue growth, and managing cash flow will be key to transitioning from a capital-intensive growth phase to sustainable profitability.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-14 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with updates |
16/12/2416 December 2024 | Director's details changed for Mr Giovanni Della Pesca on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Alexander Cheasty Kornman on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Oliver James Bradley on 2024-12-16 |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
05/12/245 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-08 |
02/12/242 December 2024 | Appointment of Pario Limited as a secretary on 2024-01-11 |
02/12/242 December 2024 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2024-12-02 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
06/08/246 August 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-03 |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
07/06/247 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-06-03 |
28/05/2428 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-10 |
28/05/2428 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-10 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
02/05/242 May 2024 | Appointment of Mr Alexander Cheasty Kornman as a director on 2024-03-12 |
02/05/242 May 2024 | Termination of appointment of Mark Dening Bradshaw as a director on 2024-03-12 |
22/01/2422 January 2024 | Memorandum and Articles of Association |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
16/01/2416 January 2024 | Group of companies' accounts made up to 2023-03-31 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
28/12/2328 December 2023 | Change of details for Iif Fibre Holdings Limited Partnership as a person with significant control on 2023-12-21 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-21 with updates |
25/10/2325 October 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
25/10/2325 October 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
10/10/2310 October 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
26/08/2326 August 2023 | Statement of capital following an allotment of shares on 2023-03-06 |
26/08/2326 August 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
26/08/2326 August 2023 | Statement of capital following an allotment of shares on 2023-07-18 |
26/08/2326 August 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-03-06 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-07-18 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
21/08/2321 August 2023 | Registration of charge 130949120002, created on 2023-08-17 |
26/04/2326 April 2023 | Termination of appointment of Steven John Leighton as a director on 2023-03-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-21 with updates |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2022-11-29 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-09-29 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-07-29 |
24/11/2224 November 2022 | Notification of Iif Fibre Holdings Limited Partnership as a person with significant control on 2021-04-19 |
21/10/2221 October 2022 | Group of companies' accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Memorandum and Articles of Association |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Resolutions |
19/05/2219 May 2022 | Resolutions |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
10/11/2110 November 2021 | Registration of charge 130949120001, created on 2021-11-05 |
23/09/2123 September 2021 | Statement of capital following an allotment of shares on 2021-09-02 |
20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
07/07/217 July 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 55247089 |
29/06/2129 June 2021 | 23/02/21 STATEMENT OF CAPITAL GBP 52930488 |
01/06/211 June 2021 | APPOINTMENT TERMINATED, SECRETARY DAVID SMYTH |
11/03/2111 March 2021 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
11/03/2111 March 2021 | ARTICLES OF ASSOCIATION |
11/03/2111 March 2021 | ADOPT ARTICLES 18/02/2021 |
11/03/2111 March 2021 | COMPANY NAME CHANGED VALSE INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/21 |
08/03/218 March 2021 | 24/02/21 STATEMENT OF CAPITAL GBP 52530488 |
07/03/217 March 2021 | 23/02/21 STATEMENT OF CAPITAL GBP 400000 |
07/03/217 March 2021 | 23/02/21 STATEMENT OF CAPITAL GBP 50213887 |
01/03/211 March 2021 | PSC'S CHANGE OF PARTICULARS / MACQUARIE ASSET HOLDINGS LIMITED / 23/02/2021 |
25/02/2125 February 2021 | DIRECTOR APPOINTED KESTENBAUM YARON |
23/02/2123 February 2021 | DIRECTOR APPOINTED MR STEVEN JOHN LEIGHTON |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNNE |
23/02/2123 February 2021 | DIRECTOR APPOINTED RAVEH YEHUDA |
23/02/2123 February 2021 | APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT |
23/02/2123 February 2021 | SECRETARY APPOINTED MR DAVID SMYTH |
22/12/2022 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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