Company NameVEN3 Limited
Company StatusDissolved
Company Number09749050
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 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
StatusClosed
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address703 Dawson House Circus Road West
London
SW11 8EN
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(1 year, 1 month 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

Location

Registered AddressSuite 1.14, 1st Floor
33 Foley Street, Fitzrovia
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 June 2018Delivered on: 14 June 2018
Persons entitled: Areo S.À R.L. as Security Agent

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings on the north side of london road, newbury RG14 2PZ registered at the land registry with title number BK228927.
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 land charged by the chargor includes the land and buildings on the north side of london road, newbury, RG14 2PZ, with title number BK228927. For more details please refer to the instrument.
Outstanding
20 November 2015Delivered on: 20 November 2015
Persons entitled: Aero S.À.R.L.

Classification: A registered charge
Particulars: The land and buildings on the north side of london road, newbury, RG14 2PZ with title number BK228927 and the land lying to the north side of london road, newbury, RG14 2PZ with title number BK274534.
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: Areo S.À.R.L.

Classification: A registered charge
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 September 2020Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages)
15 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 June 2020Satisfaction of charge 097490500003 in full (1 page)
9 June 2020Satisfaction of charge 097490500001 in full (1 page)
9 June 2020Satisfaction of charge 097490500002 in full (1 page)
9 June 2020Satisfaction of charge 097490500004 in full (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 October 2018Director's details changed for Ross Taylor on 28 September 2018 (2 pages)
3 October 2018Change of details for Vengrove Real Estate Investment Limited 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)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 August 2018Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 12 December 2017 (2 pages)
10 August 2018Director's details changed for Ross Taylor on 18 December 2017 (2 pages)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
14 June 2018Registration of charge 097490500004, created on 12 June 2018 (43 pages)
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)
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 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 July 2017Registration of charge 097490500003, created on 12 July 2017 (44 pages)
23 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
25 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 November 2016Current accounting period extended from 31 August 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 2016Confirmation statement made on 24 August 2016 with updates (6 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 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
18 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 November 2015Registration of charge 097490500002, created on 20 November 2015 (10 pages)
20 November 2015Registration of charge 097490500002, created on 20 November 2015 (10 pages)
13 November 2015Registration of charge 097490500001, created on 11 November 2015 (38 pages)
13 November 2015Registration of charge 097490500001, created on 11 November 2015 (38 pages)
1 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 200,000
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 200,000
(3 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 100
(35 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 100
(35 pages)