FERRING VENTURES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFERRING VENTURES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03351628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FERRING VENTURES LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is FERRING VENTURES LTD located?

    Registered Office Address
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FERRING VENTURES LTD?

    Previous Company Names
    Company NameFromUntil
    TRIZELL LTDJul 12, 2016Jul 12, 2016
    FINVECTOR VISION THERAPIES LTDApr 26, 2013Apr 26, 2013
    ARK THERAPEUTICS LIMITEDJan 31, 2001Jan 31, 2001
    EUROGENE LIMITEDJul 01, 1997Jul 01, 1997
    GLADSELECT LIMITEDApr 14, 1997Apr 14, 1997

    What are the latest accounts for FERRING VENTURES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FERRING VENTURES LTD?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for FERRING VENTURES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Termination of appointment of Dario Norberto Ramon Carrara as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 18/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed trizell LTD\certificate issued on 19/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2024

    RES15

    Appointment of Mrs Nathalie Ruffin as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Sean Anthony Davis as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jose-Javier Enriquez on Jul 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mrs Ameeka Kaur as a secretary on Jan 01, 2021

    2 pagesAP03

    Confirmation statement made on Jan 10, 2022 with updates

    4 pagesCS01

    Appointment of Jose-Javier Enriquez as a director on Dec 20, 2021

    2 pagesAP01

    Termination of appointment of Erik Henricus Maria Schropp as a director on Dec 20, 2021

    1 pagesTM01

    Termination of appointment of Jeffrey David Hobbs as a director on Dec 20, 2021

    1 pagesTM01

    Termination of appointment of Jesse Alan Fecker as a director on Dec 20, 2021

    1 pagesTM01

    Appointment of Dario Norberto Ramon Carrara as a director on Dec 20, 2021

    2 pagesAP01

    Appointment of Mr Sean Anthony Davis as a director on Dec 20, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW to Drayton Hall Church Road West Drayton UB7 7PS on Aug 09, 2021

    1 pagesAD01

    Who are the officers of FERRING VENTURES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUR, Ameeka
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Secretary
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    291882430001
    ENRIQUEZ, Jose-Javier
    c/o Ferring International Center S.A.
    Ch. De La Vergognausaz
    CH 1162 Saint-Prex
    50
    Switzerland
    Director
    c/o Ferring International Center S.A.
    Ch. De La Vergognausaz
    CH 1162 Saint-Prex
    50
    Switzerland
    SwitzerlandSwiss291232380002
    RUFFIN, Nathalie
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    SwitzerlandFrench320263570001
    BLISS, Edward Robert Clegg, Dr
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Secretary
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    151529280001
    DOCHERTY, Mark James
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Secretary
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    177293530001
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    PLUMMER, Nicholas Roger Clive
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    British97262840002
    STEVEN, Susan Margaret
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Secretary
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    172296480001
    WILLIAMS, Martyn Douglas
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    British51781980005
    WILLIAMS, Martyn Douglas
    1 Fitzroy Mews
    W1T 6DE London
    Secretary
    1 Fitzroy Mews
    W1T 6DE London
    British51781980004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANKS, Russell Anthony
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    United KingdomBritish89004920001
    BLISS, Edward Robert Clegg, Dr
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    United KingdomBritish169002170001
    BOWYER, David Eric
    79 New Cavendish Street
    London
    W1W 6XB
    Director
    79 New Cavendish Street
    London
    W1W 6XB
    United KingdomBritish151610150001
    CARRARA, Dario Norberto Ramon
    Gewerbestrasse
    CH 4123 Allschwil
    18
    Basel-Landschaft
    Switzerland
    Director
    Gewerbestrasse
    CH 4123 Allschwil
    18
    Basel-Landschaft
    Switzerland
    SwitzerlandSwiss291231400001
    DAVIS, Sean Anthony
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    United KingdomBritish266531520001
    DOCHERTY, Mark James
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    England
    United KingdomBritish177336950001
    DOCHERTY, Mark James
    14 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    14 Bristol Mews
    Little Venice
    W9 2JF London
    British47388290001
    DUVALL, Jean Marie
    1162 St. Prex
    St. Prex
    Chemin De La Vergognausaz 50
    Switzerland
    Director
    1162 St. Prex
    St. Prex
    Chemin De La Vergognausaz 50
    Switzerland
    SwitzerlandAmerican166922530001
    FECKER, Jesse Alan
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    United StatesAmerican277797520001
    HOBBS, Jeffrey David
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    EnglandBritish1424640001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    KEEN, Peter Stephen
    1 Fitzroy Mews
    W1T 6DE London
    Director
    1 Fitzroy Mews
    W1T 6DE London
    British38560005
    KURKIJARVI, Kalevi, Dr
    1 Fitzroy Mews
    W1T 6DE London
    Director
    1 Fitzroy Mews
    W1T 6DE London
    British74363890003
    MARTIN, John Francis, Professor
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    United KingdomBritish55583310004
    PARKER, Nigel Richard, Dr.
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    EnglandBritish40429360008
    PARKER, Nigel Richard
    79 New Cavendish Street
    W1W 6XB London
    Director
    79 New Cavendish Street
    W1W 6XB London
    United KingdomBritish40429360005
    RICHMOND, Marcus Henry, Sir
    1 Fitzroy Mews
    W1T 6DE London
    Director
    1 Fitzroy Mews
    W1T 6DE London
    British49013180003
    ROSS, Iain Gladstone
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    EnglandBritish61517450001
    SCHROPP, Erik Henricus Maria
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    Director
    Church Road
    UB7 7PS West Drayton
    Drayton Hall
    England
    NetherlandsDutch277471760001
    SHAW, Robert
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    Director
    Oakley Road
    OX39 4TW Chinnor
    Sanderum House
    Oxfordshire
    EnglandBritish54691410001
    TURNER, Dennis Michael John
    1 Fitzroy Mews
    W1T 6DE London
    Director
    1 Fitzroy Mews
    W1T 6DE London
    Canadian67039620005
    VENABLES, David Charles, Dr
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    ScotlandBritish168402510001
    VERNON, Geoffrey
    1 Fitzroy Mews
    W1T 6DE London
    Director
    1 Fitzroy Mews
    W1T 6DE London
    British80316240002
    WILLIAMS, Martyn Douglas
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    Director
    44-46 Whitfield Street
    W1T 2RJ London
    4th Floor
    United Kingdom
    United KingdomBritish51781980005

    What are the latest statements on persons with significant control for FERRING VENTURES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 27, 2020Aug 17, 2020The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Apr 26, 2019Aug 17, 2020The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Apr 20, 2018Aug 17, 2020The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Apr 14, 2017Apr 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0