London
W12 7SL
Director Name | Mr Christopher Peter Lukins |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 August 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Venture X White City One Ariel Way London W12 7SL |
Director Name | Mr Thomas Warburton Foster |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture X White City One Ariel Way London W12 7SL |
Director Name | Mr Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2021(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Hugh Michael Riddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2021(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Registered Address | Venture X White City One Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
---|---|
24 February 2023 | Cessation of Andrew Mclaren Ross as a person with significant control on 7 December 2022 (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
23 February 2023 | Cessation of Fw Uk Holding Limited as a person with significant control on 7 December 2022 (1 page) |
7 September 2022 | Notification of Christopher Peter Lukins as a person with significant control on 7 January 2021 (2 pages) |
24 August 2022 | Termination of appointment of Thomas Warburton Foster as a director on 24 August 2022 (1 page) |
12 July 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
20 August 2021 | Registered office address changed from 1 Venture X White City One Ariel Way London W12 7SL England to Venture X White City One Ariel Way London W12 7SL on 20 August 2021 (1 page) |
20 August 2021 | Appointment of Mr Christopher Peter Lukins as a director on 18 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of Hugh Michael Riddell as a director on 18 August 2021 (1 page) |
20 August 2021 | Termination of appointment of Alan Stephen Folley as a director on 18 August 2021 (1 page) |
20 August 2021 | Registered office address changed from Venture X Building 7 566 Chiswick High Road London W4 5YG England to 1 Venture X White City One Ariel Way London W12 7SL on 20 August 2021 (1 page) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
15 March 2021 | Appointment of Mr Alan Stephen Folley as a director on 21 February 2021 (2 pages) |
15 March 2021 | Appointment of Mr Hugh Michael Riddell as a director on 21 February 2021 (2 pages) |
21 February 2021 | Notification of Andrew Mclaren Ross as a person with significant control on 7 January 2021 (2 pages) |
21 February 2021 | Notification of Pinnacle Road Limited as a person with significant control on 7 January 2021 (2 pages) |
21 February 2021 | Change of details for Fw Uk Holding Limited as a person with significant control on 7 January 2021 (2 pages) |
13 June 2020 | Incorporation Statement of capital on 2020-06-13
|