Company NameVe Nominees Ltd
DirectorJack William Francis Wearne
Company StatusActive - Proposal to Strike off
Company Number09671582
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack William Francis Wearne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Martin Adrian King
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15-19 Baker's Row
London
EC1R 3DG
Director NameMr Mark Darren Tikaram
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-19 Baker's Row
London
EC1R 3DG
Director NameMr David Michael Marrinan-Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2019)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address(C/O Ve Global) White Collar Factory Old Street Ya
London
EC1Y 8AF
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2020)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address77 Leadenhall Street
London
EC3A 3DE

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 July 2021 (2 years, 9 months ago)
Next Return Due19 July 2022 (overdue)

Filing History

25 November 2017Compulsory strike-off action has been discontinued (1 page)
23 November 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Termination of appointment of Mark Darren Tikaram as a director on 13 June 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
29 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 March 2017Termination of appointment of Martin Adrian King as a director on 19 March 2017 (1 page)
17 March 2017Appointment of Mr David Marrinan-Hayes as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Mr Timothy Eve as a director on 16 March 2017 (2 pages)
29 July 2016Director's details changed for Mr Mark Darren Tikaram on 29 July 2016 (2 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)