About

Registered Number: 08098061
Date of Incorporation: 08/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 86-90 Paul Street, London, EC2A 4NE,

 

Enterprise Projects Ventures Ltd was registered on 08 June 2012, it's status at Companies House is "Active". Enterprise Projects Ventures Ltd has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRESSAN, Caroline Amalie 27 February 2018 - 1
CHAMBERS, Timothy Luke 08 June 2012 - 1
DUGIN, Vladimir 09 April 2020 - 1
WATSON, Marcus Alleyn 20 May 2020 - 1
BEAU, Emmanuel Marie Régis 26 April 2018 15 April 2020 1
BRUNI, Michele 08 June 2012 29 April 2020 1
PIETERSE, Rogier Quintin Gavin 26 April 2018 04 October 2019 1
SILVERMAN, Seth 26 September 2016 12 May 2020 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
SH01 - Return of Allotment of shares 06 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 June 2019
SH01 - Return of Allotment of shares 28 November 2018
RESOLUTIONS - N/A 13 November 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 31 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
RESOLUTIONS - N/A 25 April 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 27 January 2018
AA01 - Change of accounting reference date 30 October 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 19 June 2017
SH01 - Return of Allotment of shares 29 April 2017
AA - Annual Accounts 31 March 2017
RESOLUTIONS - N/A 15 March 2017
RESOLUTIONS - N/A 14 December 2016
RESOLUTIONS - N/A 14 December 2016
RP04SH01 - N/A 12 December 2016
AP01 - Appointment of director 29 November 2016
SH01 - Return of Allotment of shares 17 November 2016
MR01 - N/A 07 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2016
RESOLUTIONS - N/A 05 September 2016
RESOLUTIONS - N/A 05 September 2016
SH01 - Return of Allotment of shares 19 August 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 June 2015
RPCH01 - N/A 18 June 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 29 April 2013
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.