Company NameVentura (UK) India Limited
Company StatusActive
Company Number05131185
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Previous NameEver 2388 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed17 October 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCorinne Ripoche Van Hecke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed13 April 2023(18 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameSimon Adam Lord Wolfson Of Aspley Guise
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNext Plc Desford Road
Enderby
Leicester
LE19 4AT
Director NameMr David Wilson Keens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepworth House
Claypit Lane
Leeds
West Yorkshire
LS2 8AE
Secretary NameElissa Leah Phillips
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft, Well Lane
Rawdon
Leeds
West Yorkshire
LS19 6DU
Secretary NameAndrew John Robert McKinlay
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth House
Claypit Lane
Leeds
West Yorkshire
LS2 8AE
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameNicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMark Billingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2022(18 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteventura-uk.com
Telephone0845 3309030
Telephone regionUnknown

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Capita Customer Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,990
Cash£162,796
Current Liabilities£48,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

14 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 April 2023Appointment of Corinne Ripoche Van Hecke as a director on 13 April 2023 (2 pages)
6 April 2023Termination of appointment of Mark Billingham as a director on 31 March 2023 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 October 2022Termination of appointment of Aimie Nicole Chapple as a director on 17 October 2022 (1 page)
27 October 2022Appointment of Mark Billingham as a director on 27 October 2022 (2 pages)
17 October 2022Appointment of Mr Tom Frans Vanoverschelde as a director on 17 October 2022 (2 pages)
18 August 2022Full accounts made up to 31 December 2021 (26 pages)
22 June 2022Termination of appointment of Andrew John Bowman as a director on 21 June 2022 (1 page)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (24 pages)
19 April 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 January 2021Change of details for Capita Customer Management Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Aimie Nicole Chapple on 25 September 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (23 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
14 May 2020Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages)
14 April 2020Register inspection address has been changed from Next Plc Desford Road Enderby Leicester LE19 4AT United Kingdom to 30 Berners Street London W1T 3LR (1 page)
14 April 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
19 November 2019Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 May 2019Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Customer Management Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Secretary's details changed for Capita Group Secretary Limited on 1 October 2018 (1 page)
3 April 2019Change of details for Capita Customer Management Limited as a person with significant control on 1 October 2018 (2 pages)
3 April 2019Director's details changed for Capita Corporate Director Limited on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
25 June 2018Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page)
1 March 2017Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page)
10 January 2017Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
12 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
29 January 2015Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (3 pages)
20 October 2014Section 519 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Michael David Barnard on 14 December 2012 (2 pages)
25 January 2013Director's details changed for Michael David Barnard on 14 December 2012 (2 pages)
24 October 2012Appointment of Michael David Barnard as a director (2 pages)
24 October 2012Appointment of Michael David Barnard as a director (2 pages)
22 October 2012Termination of appointment of Philip Braithwaite as a director (1 page)
22 October 2012Termination of appointment of Philip Braithwaite as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Appointment of Mr Simon John Davies as a director (2 pages)
13 June 2012Appointment of Mr Simon John Davies as a director (2 pages)
13 June 2012Appointment of Mr Philip Charles Braithwaite as a director (2 pages)
13 June 2012Appointment of Mr Philip Charles Braithwaite as a director (2 pages)
12 June 2012Termination of appointment of Victor Gysin as a director (1 page)
12 June 2012Termination of appointment of Victor Gysin as a director (1 page)
10 May 2012Termination of appointment of Nicolas Bedford as a director (1 page)
10 May 2012Termination of appointment of Nicolas Bedford as a director (1 page)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
13 July 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
13 July 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
13 July 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 July 2011Appointment of Nicolas Norman Bedford as a director (2 pages)
8 July 2011Termination of appointment of David Keens as a director (1 page)
8 July 2011Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page)
8 July 2011Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page)
8 July 2011Termination of appointment of Andrew Mckinlay as a secretary (1 page)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Appointment of Nicolas Norman Bedford as a director (2 pages)
8 July 2011Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page)
8 July 2011Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page)
8 July 2011Appointment of Mr Victor Gysin as a director (2 pages)
8 July 2011Termination of appointment of David Keens as a director (1 page)
8 July 2011Termination of appointment of Andrew Mckinlay as a secretary (1 page)
8 July 2011Appointment of Mr Victor Gysin as a director (2 pages)
7 July 2011Full accounts made up to 31 January 2011 (14 pages)
7 July 2011Full accounts made up to 31 January 2011 (14 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
15 July 2010Full accounts made up to 31 January 2010 (14 pages)
15 July 2010Full accounts made up to 31 January 2010 (14 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page)
16 October 2009Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 January 2009 (13 pages)
1 July 2009Full accounts made up to 31 January 2009 (13 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 January 2008 (13 pages)
1 November 2008Full accounts made up to 31 January 2008 (13 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 July 2007Full accounts made up to 31 January 2007 (12 pages)
16 July 2007Full accounts made up to 31 January 2007 (12 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
24 August 2006Full accounts made up to 31 January 2006 (13 pages)
24 August 2006Full accounts made up to 31 January 2006 (13 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
26 August 2005Full accounts made up to 31 January 2005 (11 pages)
26 August 2005Full accounts made up to 31 January 2005 (11 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
5 July 2005Return made up to 18/05/05; full list of members (2 pages)
5 July 2005Return made up to 18/05/05; full list of members (2 pages)
9 May 2005Ad 28/01/05-28/01/05 £ si [email protected]=999 £ ic 1/1000 (1 page)
9 May 2005Ad 28/01/05-28/01/05 £ si [email protected]=999 £ ic 1/1000 (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
22 July 2004Company name changed ever 2388 LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed ever 2388 LIMITED\certificate issued on 22/07/04 (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004New director appointed (3 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (3 pages)
18 May 2004Incorporation (30 pages)
18 May 2004Incorporation (30 pages)