Company NameVolans Ventures Ltd
Company StatusActive
Company Number06536285
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Brett Elkington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleAuthor, Consultant, Company Di
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Road
London
SW13 0PE
Director NamePaul Bunje
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2017(9 years after company formation)
Appointment Duration7 years
RoleFounder
Country of ResidenceUnited States
Correspondence AddressConservation Xlabs 1066 31st Street Nw
Washington, Dc 20007
United States
Director NameMrs Louise Winde Kjellerup Roper
Date of BirthApril 1973 (Born 51 years ago)
NationalityDanish,British
StatusCurrent
Appointed01 December 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sidney Road
St. Margaret'S
Twickenham
Middlesex
TW1 1JP
Director NameDr Karsten Ottenberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceGermany
Correspondence AddressGreimelberg 22 D-83112
Frasdorf
Germany
Director NamePoh Yeow Teo
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleFounding Partner, Volans Ventu
Country of ResidenceSingapore
Correspondence Address5 Tanjong Rhu Road
#17-02
The Waterside
436882
Republic Of Singapore
Director NamePamela Hartigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleVolans Ventures Partner, Share
Country of ResidenceFrance
Correspondence AddressLe Chateau
74350/ Vovray En Bornes
74350
Director NameMrs Charmian Elizabeth Love
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Place
London
WC1A 2QA
Director NameMr Geoffrey Brian Lye
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Secretary NameHelen Claire Marsland
NationalityBritish
StatusResigned
Appointed21 December 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMs Shetal Lakha
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2020)
RoleDirector, Games Science
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Director NameKavita Prakash-Mani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RolePractice Leader
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Contact

Websitevolans.com
Email address[email protected]
Telephone07 522389196
Telephone regionMobile

Location

Registered Address10 Queen Street Place
First Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amanda Feldman
6.25%
Ordinary
50 at £1Amy Birchall
6.25%
Ordinary
50 at £1Sam Lakha
6.25%
Ordinary
250 at £1John Brett Elkington
31.25%
Ordinary
100 at £1Charmian Elizabeth Love
12.50%
Ordinary
100 at £1Geoffrey Brian Lye
12.50%
Ordinary
100 at £1Pamela Hartigan
12.50%
Ordinary
100 at £1Sustainability LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£94,015
Cash£37,250
Current Liabilities£70,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

21 December 2012Delivered on: 29 December 2012
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the sum of £9,966.29 to pay into the separately identified deposit account.
Outstanding
26 June 2008Delivered on: 28 June 2008
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £20,475, any other sums paid into the account by the tenant and any interest credited to that account. See image for full details.
Outstanding

Filing History

19 October 2020Appointment of Dr Karsten Ottenberg as a director on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Shetal Lakha as a director on 7 September 2020 (1 page)
5 October 2020Termination of appointment of Geoffrey Brian Lye as a director on 7 September 2020 (1 page)
5 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Ms Shetal Lakha on 1 April 2019 (2 pages)
25 March 2020Director's details changed for Paul Bunje on 1 April 2019 (2 pages)
25 March 2020Director's details changed for Paul Bunje on 1 April 2019 (2 pages)
25 March 2020Director's details changed for Mr Geoffrey Brian Lye on 1 April 2019 (2 pages)
9 March 2020Second filing for the appointment of Louise Winde Kjellerup Roper as a director (6 pages)
2 March 2020Termination of appointment of Kavita Prakash-Mani as a director on 31 December 2019 (1 page)
22 January 2020Director's details changed for Mrs Louise Winde Kjellerup Roper on 1 December 2017 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 March 2019Registered office address changed from 2 Bloomsbury Place London WC1A 2QA to 10 Queen Street Place First Floor London EC4R 1BE on 27 March 2019 (1 page)
9 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
17 January 2018Appointment of Mrs Louise Winde Kjellerup Roper as a director on 1 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/2020.
(3 pages)
17 January 2018Appointment of Mrs Louise Winde Kjellerup Roper as a director on 1 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Appointment of Paul Bunje as a director on 27 March 2017 (2 pages)
10 May 2017Appointment of Kavita Prakash-Mani as a director on 27 March 2017 (2 pages)
10 May 2017Appointment of Kavita Prakash-Mani as a director on 27 March 2017 (2 pages)
10 May 2017Appointment of Paul Bunje as a director on 27 March 2017 (2 pages)
9 May 2017Termination of appointment of Charmian Elizabeth Love as a director on 27 March 2017 (1 page)
9 May 2017Termination of appointment of Charmian Elizabeth Love as a director on 27 March 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Termination of appointment of Pamela Hartigan as a director on 12 August 2016 (1 page)
20 September 2016Termination of appointment of Pamela Hartigan as a director on 12 August 2016 (1 page)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 800
(8 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 800
(8 pages)
4 March 2016Appointment of Ms Shetal Lakha as a director on 11 January 2016 (2 pages)
4 March 2016Appointment of Ms Shetal Lakha as a director on 11 January 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2015Memorandum and Articles of Association (29 pages)
5 October 2015Memorandum and Articles of Association (29 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (18 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (18 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 800
(7 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 800
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 August 2014Termination of appointment of Helen Claire Marsland as a secretary on 31 July 2014 (1 page)
3 August 2014Termination of appointment of Helen Claire Marsland as a secretary on 31 July 2014 (1 page)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 800
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
(9 pages)
23 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 750
(3 pages)
23 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 750
(3 pages)
23 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 800
  • ANNOTATION Clarification a second filing AR01 was registered on 01/06/15.
(9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page)
12 June 2013Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page)
14 March 2013Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
14 March 2013Register(s) moved to registered office address (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register inspection address has been changed (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register inspection address has been changed (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 750
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 750
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 750
(4 pages)
8 June 2011Purchase of own shares. (3 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Termination of appointment of Poh Teo as a director (1 page)
10 December 2010Termination of appointment of Poh Teo as a director (1 page)
8 November 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 850
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 850
(3 pages)
9 September 2010Termination of appointment of Bwb Secretarial Limited as a secretary (1 page)
9 September 2010Termination of appointment of Bwb Secretarial Limited as a secretary (1 page)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
30 March 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Appointment of Geoffrey Brian Lye as a director (3 pages)
15 January 2010Appointment of Helen Claire Marsland as a secretary (3 pages)
15 January 2010Appointment of Charmian Elizabeth Love as a director (3 pages)
15 January 2010Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH on 15 January 2010 (1 page)
15 January 2010Appointment of Charmian Elizabeth Love as a director (3 pages)
15 January 2010Appointment of Geoffrey Brian Lye as a director (3 pages)
15 January 2010Appointment of Helen Claire Marsland as a secretary (3 pages)
15 January 2010Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH on 15 January 2010 (1 page)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Incorporation (34 pages)
17 March 2008Incorporation (34 pages)