About

Registered Number: 07405840
Date of Incorporation: 13/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Chronicle House, 72-78 Fleet Street, London, EC4Y 1HY,

 

Venquis Ltd was founded on 13 October 2010. We don't know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Barnaby George Woodward 13 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Nicola Adrienne Helen 29 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 13 August 2019
SH06 - Notice of cancellation of shares 02 August 2019
SH03 - Return of purchase of own shares 16 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2018
CH01 - Change of particulars for director 07 November 2017
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 02 November 2017
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 03 October 2017
SH01 - Return of Allotment of shares 08 May 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 21 October 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 21 November 2014
RP04 - N/A 12 November 2014
RP04 - N/A 12 November 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 25 March 2014
SH01 - Return of Allotment of shares 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
RESOLUTIONS - N/A 07 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 January 2013
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 12 July 2012
SH01 - Return of Allotment of shares 03 July 2012
RP04 - N/A 30 April 2012
RP04 - N/A 30 April 2012
AP03 - Appointment of secretary 19 January 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 23 December 2011
SH01 - Return of Allotment of shares 25 November 2011
SH01 - Return of Allotment of shares 25 November 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AA01 - Change of accounting reference date 04 March 2011
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.