VENTURA (UK) INDIA LIMITED

VENTURA (UK) INDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVENTURA (UK) INDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05131185
    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 VENTURA (UK) INDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VENTURA (UK) INDIA LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURA (UK) INDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2388 LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for VENTURA (UK) INDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VENTURA (UK) INDIA LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for VENTURA (UK) INDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD

    1 pagesAD02

    Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Capita Corporate Director Limited on Nov 18, 2024

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Customer Management Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    237 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Corinne Ripoche Van Hecke as a director on Apr 13, 2023

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Billingham as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Mark Billingham as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Mr Tom Frans Vanoverschelde as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Andrew John Bowman as a director on Jun 21, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of VENTURA (UK) INDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    RIPOCHE VAN HECKE, Corinne
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandFrenchDirector307636900002
    VANOVERSCHELDE, Tom Frans
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBelgianDirector258250350001
    CAPITA CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    MCKINLAY, Andrew John Robert
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    West Yorkshire
    Secretary
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    West Yorkshire
    British93614180001
    PHILLIPS, Elissa Leah
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    Secretary
    Maydencroft, Well Lane
    Rawdon
    LS19 6DU Leeds
    West Yorkshire
    British108872910001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BARNARD, Michael David
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritishDirector173112300002
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector147404780001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector161432990001
    BILLINGHAM, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector295512650001
    BOWMAN, Andrew John
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector190287270002
    BRAITHWAITE, Philip Charles
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector151010370001
    CHAPPLE, Aimie Nicole
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector263122260001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritishFinance Director169847310001
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector133034620004
    KEENS, David Wilson
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    West Yorkshire
    Director
    Hepworth House
    Claypit Lane
    LS2 8AE Leeds
    West Yorkshire
    EnglandBritish150383080001
    LORD WOLFSON OF ASPLEY GUISE, Simon Adam
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    Director
    Desford Road
    Enderby
    LE19 4AT Leicester
    Next Plc
    United Kingdom
    United KingdomBritishDirector51533480005
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector234935130001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of VENTURA (UK) INDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Apr 06, 2016
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01336850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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