Company NameVEN2 Limited
Company StatusActive
Company Number09702116
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
Director NameMs Elizabeth Margaret Mary Turner
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DJ
Director NameMr Christoph Friedrich
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed03 November 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 5 Margaret Street
London
W1W 8RG
Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed12 June 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
Director NameMr Niall Harvey Brunker
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DJ

Location

Registered Address3rd Floor 3-5 Rathbone Place
London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

10 July 2018Delivered on: 20 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The property at 170 pighue lane, liverpool, L13 1DH with title number MS354900.
Outstanding
10 July 2018Delivered on: 20 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Ground floor and basement of the property at 41 wenlock road, london, N1 7SG with title number EGL426002.
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Ground floor and basement of the property at 41 wenlock road, london, N1 7SG with title number EGL426002.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: Cl UK Re 2 LTD

Classification: A registered charge
Particulars: The property known as royle house, 23-41 wenlock road, london, N1 7ST and registered at the land registry under title number EGL426002.
Outstanding
12 July 2017Delivered on: 24 July 2017
Persons entitled: Areo S.À.R.L. as Common Security Agent

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the property known as royle house, 23-41 wenlock road, london N1 7ST.
Outstanding
13 May 2016Delivered on: 13 May 2016
Persons entitled: Areo S.À R.L.

Classification: A registered charge
Particulars: Royle house, 23-41 wenlock road, london N1 7ST registered at the land registry under title number EGL426002.
Outstanding
17 December 2015Delivered on: 18 December 2015
Persons entitled: Areo S.À.R.L.

Classification: A registered charge
Particulars: Royle house, 23 - 41 wenlock road, london N1 7ST with title number EGL426002.
Outstanding
13 October 2015Delivered on: 21 October 2015
Persons entitled: Areo S.À.R.L.

Classification: A registered charge
Outstanding

Filing History

15 September 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
15 September 2020Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Ms Elizabeth Margaret Mary Turner on 15 September 2020 (2 pages)
15 September 2020Director's details changed for Mr Niall Harvey Brunker on 15 September 2020 (2 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 March 2020Termination of appointment of Maqboolali Mohamed as a director on 16 March 2020 (1 page)
20 March 2020Appointment of Miss Elizabeth Turner as a director on 16 March 2020 (2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 July 2019Register inspection address has been changed from 9-10 Market Place London W1W 8AQ England to Suite 1.14 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL (1 page)
3 October 2018Director's details changed for Ross Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Cl Uk Re 2 Ltd as a person with significant control on 28 September 2018 (2 pages)
2 October 2018Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Director's details changed for Ross Taylor on 18 December 2017 (2 pages)
3 August 2018Cessation of Vengrove Real Estate Investment Limited as a person with significant control on 12 June 2018 (1 page)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
3 August 2018Notification of Cl Uk Re 2 Ltd as a person with significant control on 12 June 2018 (2 pages)
3 August 2018Register(s) moved to registered office address Ground Floor, 5 Margaret Street London W1W 8RG (1 page)
20 July 2018Registration of charge 097021160008, created on 10 July 2018 (50 pages)
20 July 2018Registration of charge 097021160007, created on 10 July 2018 (50 pages)
17 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2,728,241.00
(4 pages)
17 July 2018Change of share class name or designation (2 pages)
17 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 3,031,380.00
(4 pages)
17 July 2018Particulars of variation of rights attached to shares (2 pages)
12 July 2018Registration of charge 097021160006, created on 10 July 2018 (50 pages)
12 July 2018Appointment of Niall Harvey Brunker as a director on 12 June 2018 (2 pages)
12 July 2018Appointment of Mr Maqboolali Mohamed as a director on 12 June 2018 (2 pages)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
27 June 2018Satisfaction of charge 097021160002 in full (1 page)
27 June 2018Satisfaction of charge 097021160001 in full (1 page)
27 June 2018Satisfaction of charge 097021160004 in full (1 page)
25 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
21 June 2018Registration of charge 097021160005, created on 12 June 2018 (37 pages)
13 June 2018Satisfaction of charge 097021160003 in full (1 page)
12 December 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Registration of charge 097021160004, created on 12 July 2017 (43 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
25 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 October 2016Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Register(s) moved to registered inspection location 9-10 Market Place London W1W 8AQ (1 page)
27 July 2016Register(s) moved to registered inspection location 9-10 Market Place London W1W 8AQ (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
26 July 2016Register inspection address has been changed to 9-10 Market Place London W1W 8AQ (1 page)
26 July 2016Register inspection address has been changed to 9-10 Market Place London W1W 8AQ (1 page)
13 May 2016Registration of charge 097021160003, created on 13 May 2016 (41 pages)
13 May 2016Registration of charge 097021160003, created on 13 May 2016 (41 pages)
18 December 2015Registration of charge 097021160002, created on 17 December 2015 (10 pages)
18 December 2015Registration of charge 097021160002, created on 17 December 2015 (10 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
21 October 2015Registration of charge 097021160001, created on 13 October 2015 (36 pages)
21 October 2015Registration of charge 097021160001, created on 13 October 2015 (36 pages)
30 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 200,000
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 200,000
(3 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 100
(33 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 100
(33 pages)