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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2016 | Outstanding |
N/A |