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

DateDescription
03/01/253 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-14

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Giovanni Della Pesca on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Alexander Cheasty Kornman on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Oliver James Bradley on 2024-12-16

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

05/12/245 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-08

View Document

02/12/242 December 2024 Appointment of Pario Limited as a secretary on 2024-01-11

View Document

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

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

06/08/246 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-03

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-10

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-10

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

02/05/242 May 2024 Appointment of Mr Alexander Cheasty Kornman as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Mark Dening Bradshaw as a director on 2024-03-12

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

28/12/2328 December 2023 Change of details for Iif Fibre Holdings Limited Partnership as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

21/08/2321 August 2023 Registration of charge 130949120002, created on 2023-08-17

View Document

26/04/2326 April 2023 Termination of appointment of Steven John Leighton as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

24/11/2224 November 2022 Notification of Iif Fibre Holdings Limited Partnership as a person with significant control on 2021-04-19

View Document

21/10/2221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

10/11/2110 November 2021 Registration of charge 130949120001, created on 2021-11-05

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

07/07/217 July 2021 06/05/21 STATEMENT OF CAPITAL GBP 55247089

View Document

29/06/2129 June 2021 23/02/21 STATEMENT OF CAPITAL GBP 52930488

View Document

01/06/211 June 2021 APPOINTMENT TERMINATED, SECRETARY DAVID SMYTH

View Document

11/03/2111 March 2021 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ADOPT ARTICLES 18/02/2021

View Document

11/03/2111 March 2021 COMPANY NAME CHANGED VALSE INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/21

View Document

08/03/218 March 2021 24/02/21 STATEMENT OF CAPITAL GBP 52530488

View Document

07/03/217 March 2021 23/02/21 STATEMENT OF CAPITAL GBP 400000

View Document

07/03/217 March 2021 23/02/21 STATEMENT OF CAPITAL GBP 50213887

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MACQUARIE ASSET HOLDINGS LIMITED / 23/02/2021

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED KESTENBAUM YARON

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR STEVEN JOHN LEIGHTON

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNNE

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED RAVEH YEHUDA

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MR DAVID SMYTH

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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