VENTURE LIFE GROUP PLC

VENTURE LIFE GROUP PLC

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

    Company NameVENTURE LIFE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05651130
    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 VENTURE LIFE GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VENTURE LIFE GROUP PLC located?

    Registered Office Address
    Venture House
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURE LIFE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    VLL HEALTHCARE PLCJul 31, 2013Jul 31, 2013
    VLL HEALTHCARE LIMITEDNov 03, 2010Nov 03, 2010
    AVADERM LIMITEDMar 20, 2009Mar 20, 2009
    FLINT PHARMA LIMITEDFeb 02, 2006Feb 02, 2006
    CASEDUNE LIMITEDDec 12, 2005Dec 12, 2005

    What are the latest accounts for VENTURE LIFE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VENTURE LIFE GROUP PLC?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for VENTURE LIFE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 30, 2026

    • Capital: GBP 386,580.435
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,591.967
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Jan 19, 2026

    • Capital: GBP 386,436.435
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 480
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,353.954
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 386,211.435
    3 pagesSH01

    **Part of the property or undertaking has been released from charge ** 056511300009

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056511300002

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056511300006

    1 pagesMR05

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Robert Jackson as a director on Dec 01, 2025

    2 pagesAP01

    Registration of charge 056511300009, created on Nov 24, 2025

    49 pagesMR01

    Interim accounts made up to Sep 30, 2025

    5 pagesAA

    Appointment of Mrs Katherine Louise Bache as a director on Nov 01, 2025

    2 pagesAP01

    Appointment of Mrs Louise Mccarthy as a secretary on Sep 23, 2025

    2 pagesAP03

    Termination of appointment of Mufg Corporate Governance Limited as a secretary on Sep 23, 2025

    1 pagesTM02

    Current accounting period extended from Dec 31, 2025 to May 31, 2026

    1 pagesAA01

    **Part of the property or undertaking has been released from charge ** 056511300004

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056511300007

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056511300006

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 056511300002

    1 pagesMR05

    Group of companies' accounts made up to Dec 31, 2024

    121 pagesAA

    Termination of appointment of Lodovico Braguti as a director on Jun 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 384,156.936
    3 pagesSH01

    Who are the officers of VENTURE LIFE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Louise
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    340587060001
    ADAMS, Mark Andrew
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Director
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    EnglandBritish241638640001
    BACHE, Katherine Louise
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    WalesBritish285108290001
    DEMPSEY, Carl Douglas
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United KingdomBritish253040540001
    JACKSON, Peter Robert
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish343051630001
    MCGREEVY, Paul Brian
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish139238530002
    RANDALL, Jeremy Anthony Philip
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish48935810009
    WELLS, Daniel James
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Director
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    EnglandBritish217959280002
    ANDREWS, Kelly John
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    2
    Berkshire
    United Kingdom
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    2
    Berkshire
    United Kingdom
    166494280001
    APPELBEE, Stephen Charles
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    Secretary
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    British80699930001
    COUZENS, Angela Christina
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    305682010001
    GIOFFRE, Giuseppe
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    253715860001
    HUNTER, James Douglas
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    186343700001
    NCUBE, David Bafana
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12 The Courtyard
    England
    297598080001
    SHEPHERD, Peter
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Secretary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    220521660001
    STANTON, Nathan
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Secretary
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    162560330001
    WELLS, Daniel James
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    Secretary
    Eastern Road
    RG12 2XB Bracknell
    12
    England
    317800410001
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    318711540004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHEARNE, Tony
    Studdridge Street
    SW6 3TD London
    69
    United Kingdom
    Director
    Studdridge Street
    SW6 3TD London
    69
    United Kingdom
    United KingdomBritish138984380001
    APPELBEE, Stephen Charles
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    Director
    York House
    Winkfield Lane
    SL4 4RU Winkfield
    Berkshire
    United KingdomBritish80699930001
    BRAGUTI, Lodovico
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    ItalyItalian186853590002
    BREAM, Peter Edward
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish77236000001
    CROCKETT, Adrian Graham
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish240855920001
    DALY, Sharon Mary
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish137717310003
    DRUMMOND, Lynn, Dr
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish304313510001
    FLYNN, Eliza Hanli
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish137717260001
    FLYNN, Michael John
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    England
    United KingdomBritish154083270001
    HUNTER, James Douglas
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish186342340001
    LUCAS, John
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandAmerican182901020001
    MACKINNON, Ian Andrew
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish55222610001
    SINCLAIR, Andrew John
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    United KingdomBritish127025570001
    SYLVESTER, John Richard
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    EnglandBritish279071040001
    WATERS, Mark Andrew
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square, Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish138362600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for VENTURE LIFE GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2018The company knows or has reasonable cause to believe that there is no registrable person or 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