Company NameVentureesg Limited
Company StatusActive
Company Number13492915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2021(2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Veronika Kapustina
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleVc
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMiss Hannah Katherine Leach
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleVc
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameDionysia-Kiara Xifara
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleVc
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
Greater London
N1P 2AP
Secretary NameMiss Jaskiran Kaur Mangat
StatusCurrent
Appointed30 March 2022(8 months, 4 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Johannes Felix Lenhard
Date of BirthMay 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2022(8 months, 4 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMs Virginia Rose Watsham
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(same day as company formation)
RoleVc
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
Greater London
N1P 2AP
Secretary NameHannah Green
StatusResigned
Appointed05 July 2021(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Lionel Robbins Building
Houghton Street
London
WC2A 2AE
Director NameMs Desiree Fixler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2022(11 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 John Princes Street
London
W1G 0JR

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)