Company NameVenafi U.K. Ltd
DirectorsFrancois Delepine and Melissa Keohane
Company StatusActive
Company Number06746603
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 4 months ago)
Previous NameVenafi Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Francois Delepine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address925 Alma Street
Palo Alto
Ca
94301
Director NameMelissa Keohane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address925 Alma Street
Palo Alto
Ca
94301
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed07 January 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NamePaul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleSolicitor
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameWilliam Clay Epstein
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2008(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RoleCio And Head Of Operations
Correspondence Address4391 Parkview Drive
Salt Lake City
Ut 84124
United States
Director NameTrell Rohovit
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2008(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2010)
RoleCEO
Correspondence Address1651 Federal Heights Drive
Salt Lake City
Ut 84103
United States
Director NameJeffrey Vernon Hudson
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 September 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address925 Alma Street
Palo Alto
Ca
94301
Director NameMs Michelle Tanner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2015(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address175 East 400 South
Floor 3
Salt Lake City
Ut
84111
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitevenafi.com
Telephone01344 404040
Telephone regionBracknell

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£91,231
Cash£174,636
Current Liabilities£222,660

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

13 December 2012Delivered on: 20 December 2012
Persons entitled: Hsbc Trust Company (UK) Limited (the Landlord)

Classification: Deed of rental deposit
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: By way of fixed charge all the interest in the interest earning deposit account. The initial deposit of £26,280 (the deposit account) and in the amount at any time standing to the credit of the deposit account.
Outstanding

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
24 March 2023Notification of Venafi Ltd as a person with significant control on 1 March 2023 (2 pages)
24 March 2023Withdrawal of a person with significant control statement on 24 March 2023 (2 pages)
1 March 2023Company name changed venafi LTD\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
(3 pages)
17 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 November 2021Director's details changed for Jeffrey Hudson on 1 October 2010 (2 pages)
28 October 2021Secretary's details changed for Ohs Secretaries Limited on 7 January 2020 (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
29 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 July 2020Memorandum and Articles of Association (11 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2020Satisfaction of charge 1 in full (1 page)
18 June 2020Second filing for the appointment of Jeff Hudson as a director (3 pages)
8 January 2020Appointment of Melissa Keohane as a director on 8 January 2020 (2 pages)
8 January 2020Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 107 Cheapside London EC2V 6DN on 8 January 2020 (1 page)
8 January 2020Appointment of Ohs Secretaries Limited as a secretary on 7 January 2020 (2 pages)
2 December 2019Director's details changed for Jeff Hudson on 26 November 2019 (2 pages)
26 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
26 November 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
13 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 August 2017Appointment of Francois Delepine as a director on 31 July 2017 (2 pages)
8 August 2017Appointment of Francois Delepine as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Michelle Tanner as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Michelle Tanner as a director on 31 July 2017 (1 page)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
26 November 2015Appointment of Michelle Tanner as a director on 13 November 2015 (2 pages)
26 November 2015Appointment of Michelle Tanner as a director on 13 November 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2011Termination of appointment of William Epstein as a director (1 page)
27 April 2011Termination of appointment of William Epstein as a director (1 page)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
9 December 2010Appointment of Jeff Hudson as a director (3 pages)
9 December 2010Appointment of Jeff Hudson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.06.2020.
(3 pages)
17 November 2010Director's details changed for William Clay Epstein on 1 November 2010 (2 pages)
17 November 2010Termination of appointment of Trell Rohovit as a director (1 page)
17 November 2010Director's details changed for William Clay Epstein on 1 November 2010 (2 pages)
17 November 2010Director's details changed for William Clay Epstein on 1 November 2010 (2 pages)
17 November 2010Termination of appointment of Trell Rohovit as a director (1 page)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
5 March 2009Appointment terminated director paul burke (1 page)
5 March 2009Director appointed william clay epstein (2 pages)
5 March 2009Appointment terminated director huntsmoor LIMITED (1 page)
5 March 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
5 March 2009Director appointed william clay epstein (2 pages)
5 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
5 March 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
5 March 2009Ad 27/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 March 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
5 March 2009Director appointed trell rohovit (2 pages)
5 March 2009Ad 27/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 March 2009Appointment terminated director huntsmoor LIMITED (1 page)
5 March 2009Appointment terminated director paul burke (1 page)
5 March 2009Director appointed trell rohovit (2 pages)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
11 November 2008Incorporation (40 pages)
11 November 2008Incorporation (40 pages)