About

Registered Number: 02931601
Date of Incorporation: 20/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Based in London, Ventyx Pty Ltd was registered on 20 May 1994, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 15 directors listed as Shkalla, Ndricim, Secomb, Barrie Douglas, Adams, Roy Randal, Berger Iii, Frank Thomas, Clark, Gregory Scott, Jones, Craig Robert, Lilienstein, Jason Charles, Mcelrea, Alan James, Mckenzie, Peter, Merson, David Tom, Peach, Simon, Smith, Ross Keith, Spathonis, Daniel John, Stalder, Daniel, Whidborne, Susan Maree for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHKALLA, Ndricim 01 September 2017 - 1
ADAMS, Roy Randal 20 May 2002 06 February 2003 1
BERGER III, Frank Thomas 13 March 2000 07 June 2001 1
CLARK, Gregory Scott 03 March 2008 09 September 2011 1
JONES, Craig Robert 23 April 2012 30 September 2012 1
LILIENSTEIN, Jason Charles 29 April 2005 04 July 2008 1
MCELREA, Alan James 15 June 2001 29 April 2005 1
MCKENZIE, Peter 25 July 1994 19 June 1997 1
MERSON, David Tom 25 May 1994 13 March 2000 1
PEACH, Simon 19 December 2009 09 December 2011 1
SMITH, Ross Keith 14 February 2000 10 July 2000 1
SPATHONIS, Daniel John 17 July 1998 13 March 2000 1
STALDER, Daniel 28 September 2012 14 February 2016 1
WHIDBORNE, Susan Maree 04 July 2008 12 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SECOMB, Barrie Douglas 14 February 2000 19 April 2002 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 21 May 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 March 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 May 2016
TM01 - Termination of appointment of director 22 March 2016
CH04 - Change of particulars for corporate secretary 21 March 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA01 - Change of accounting reference date 25 September 2012
AA - Annual Accounts 25 July 2012
RESOLUTIONS - N/A 26 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
CERTNM - Change of name certificate 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 07 September 2007
MEM/ARTS - N/A 07 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
287 - Change in situation or address of Registered Office 15 December 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 11 October 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 10 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2005
363a - Annual Return 06 July 2004
AA - Annual Accounts 23 April 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363a - Annual Return 01 August 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 14 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 April 2001
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 16 April 1999
MISC - Miscellaneous document 18 November 1998
AUD - Auditor's letter of resignation 18 November 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
363s - Annual Return 29 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 10 October 1997
AA - Annual Accounts 11 September 1997
287 - Change in situation or address of Registered Office 18 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
363s - Annual Return 18 July 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 22 June 1995
288 - N/A 23 September 1994
288 - N/A 07 August 1994
287 - Change in situation or address of Registered Office 07 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
CERTNM - Change of name certificate 02 August 1994
NEWINC - New incorporation documents 20 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.