ONVERO: Filings
Overview
| Company Name | ONVERO |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04549009 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ONVERO?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Joanne Churchman as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Mar 31, 2025 | 34 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Appointment of Mrs Tejal Maniar as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Will Smith as a person with significant control on May 14, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Claudine Alexia Adeyemi-Adams as a person with significant control on May 14, 2025 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed employers network for equality & inclusion\certificate issued on 08/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from , Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England to The Walbrook Building 25 Walbrook London EC4N 8AF on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Miss Claudine Alexia Adeyemi as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Miss Claudine Alexia Adeyemi on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Leslie Kramer on May 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Jennie Rebecca Martha Drimmer as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Mar 31, 2024 | 32 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jigna Gajarawala as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Claudine Alexia Adeyemi as a person with significant control on Oct 18, 2023 | 2 pages | PSC01 | ||||||||||
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