Company NameVetta Ventures Limited
DirectorMaria Adriana Mutescu
Company StatusActive
Company Number04149338
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Adriana Mutescu
Date of BirthAugust 1988 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed31 March 2024(23 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fidcorp Limited, 3rd Floor Portman House 2 Por
London
W1H 6DU
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(10 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 05 March 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Location

Registered Address3rd Floor Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

299k at £1Raffaele Zane
99.97%
Ordinary
100 at £1Wigmore Holdings LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£566,023

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

22 February 2024Registered office address changed from 19 Leyden Street London E1 7LE England to 3rd Floor Portman House 2 Portman Street London W1H 6DU on 22 February 2024 (1 page)
21 December 2023Cessation of Raffaele Zane as a person with significant control on 27 November 2023 (1 page)
21 December 2023Notification of Diego Nocioni as a person with significant control on 27 November 2023 (2 pages)
30 March 2023Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Mr. Jeffery John Whelan on 16 March 2023 (2 pages)
29 March 2023Change of details for Raffaele Zane as a person with significant control on 16 March 2023 (2 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 July 2021Change of details for Raffaele Zane as a person with significant control on 5 March 2021 (2 pages)
22 March 2021Director's details changed for Mr. Jeffery John Whelan on 22 March 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
9 March 2021Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
9 March 2021Register inspection address has been changed from 3rd Floor Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU (1 page)
8 March 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU (1 page)
5 March 2021Termination of appointment of Jamie Edward Thompson as a director on 5 March 2021 (1 page)
5 March 2021Appointment of Mr. Jeffery John Whelan as a director on 5 March 2021 (2 pages)
5 March 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 5 March 2021 (1 page)
5 March 2021Termination of appointment of Epsilon Directors Limited as a director on 5 March 2021 (1 page)
2 March 2021Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 (1 page)
23 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 August 2019Change of details for Raffaele Zane as a person with significant control on 27 August 2019 (2 pages)
27 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
19 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 July 2019Director's details changed for Epsilon Directors Limited on 7 June 2019 (1 page)
5 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 October 2017Second filing for the notification of Raffaele Zane as a person with significant control (7 pages)
10 October 2017Second filing for the notification of Raffaele Zane as a person with significant control (7 pages)
5 July 2017Notification of Raffaele Zane' as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Raffaele Zane' as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Raffaele Zane' as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
6 April 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 299,100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 299,100
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 299,100
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 299,100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 299,100
(5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 299,100
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 299,100
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 299,100
(5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
28 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 18 March 2013 (1 page)
11 March 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 11 March 2013 (1 page)
7 February 2012Particulars of variation of rights attached to shares (3 pages)
7 February 2012Particulars of variation of rights attached to shares (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
23 August 2010Appointment of Ms Nira Amar as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
25 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
25 July 2005Delivery ext'd 3 mth 30/06/05 (1 page)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 March 2005Amended accounts made up to 30 June 2003 (4 pages)
3 March 2005Amended accounts made up to 30 June 2003 (4 pages)
2 February 2005Return made up to 29/01/05; full list of members (2 pages)
2 February 2005Return made up to 29/01/05; full list of members (2 pages)
20 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
20 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
7 September 2004Ad 27/11/01--------- £ si 299000@1 (2 pages)
7 September 2004Ad 27/11/01--------- £ si 299000@1 (2 pages)
7 September 2004Particulars of contract relating to shares (3 pages)
7 September 2004Particulars of contract relating to shares (3 pages)
23 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2004Return made up to 29/01/04; full list of members (5 pages)
9 February 2004Return made up to 29/01/04; full list of members (5 pages)
18 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
18 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 July 2003Delivery ext'd 3 mth 30/06/03 (1 page)
22 July 2003Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2003Return made up to 29/01/03; full list of members (5 pages)
5 February 2003Return made up to 29/01/03; full list of members (5 pages)
12 April 2002Return made up to 29/01/02; full list of members (5 pages)
12 April 2002Return made up to 29/01/02; full list of members (5 pages)
10 April 2002Amend 882 -882 filed 250401 dup (2 pages)
10 April 2002Amend 882 -882 filed 250401 dup (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
28 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
28 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
28 October 2001£ nc 1000/300000 19/10/01 (2 pages)
28 October 2001£ nc 1000/300000 19/10/01 (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Ad 28/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Ad 28/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
26 April 2001Delivery ext'd 3 mth 30/06/02 (1 page)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Delivery ext'd 3 mth 30/06/02 (1 page)
26 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
26 April 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (17 pages)
29 January 2001Incorporation (17 pages)