VENICE FUNDCO LIMITED
Overview
| Company Name | VENICE FUNDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06924204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VENICE FUNDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VENICE FUNDCO LIMITED located?
| Registered Office Address | 45 Colbourne Avenue Nelson Park NE23 1WD Cramlington Northumberland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VENICE FUNDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for VENICE FUNDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for VENICE FUNDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 19 pages | AA | ||||||||||||||
Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Imran Khalid Malik as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Erik Martin De Greef as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Ashley Jefferson as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 19 pages | AA | ||||||||||||||
Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul James O'connell as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Aug 31, 2022 | 18 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Martin Roman on May 25, 2022 | 2 pages | CH01 | ||||||||||||||
Change of details for Venice Topco Limited as a person with significant control on Oct 08, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||||||
Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on Oct 05, 2021 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Paul James O’Connell as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Richard Gaskell as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VENICE FUNDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE GREEF, Erik Martin | Director | Nelson Park Trading Estate NE23 1WD Cramlington 45 Colbourne Avenue Northumberland United Kingdom | England | Dutch | 331770150001 | |||||||||
| MALIK, Imran Khalid | Director | Nelson Park Trading Estate NE23 1WD Cramlington 45 Colbourne Avenue Northumberland United Kingdom | England | British | 219072810002 | |||||||||
| GASKELL, James | Secretary | Park Row LS1 5AB Leeds 1 | British | 154457630001 | ||||||||||
| GEMMELL, Nicholas James | Secretary | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands England | 181018170002 | |||||||||||
| GJESDAL, Even | Secretary | 4333 Oltedal Moen 19 Norway | Norwegian | 141010760001 | ||||||||||
| O'BRIEN, Janice | Secretary | Craigton Road AB15 7UP Aberdeen 43 Aberdeenshire | British | 139965740001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| BANNISTER, Adrian John | Director | Albyn Terrace AB10 1YP Aberdeen 1 United Kingdom | United Kingdom | British | 56884190002 | |||||||||
| BAYLISS, William John | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands England | Scotland | British | 128641360001 | |||||||||
| BRAATZ, Terrence Martin | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands England | Usa | American | 181033130001 | |||||||||
| CHAPMAN, Chris | Director | Albyn Terrace AB10 1YP Aberdeen 1 United Kingdom | United Kingdom | British | 176256220001 | |||||||||
| CHASE-HUBBARD, Kimberly Sue | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 300781030001 | |||||||||
| DE KONING, Jan | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands | The Netherlands | Dutch | 167883250001 | |||||||||
| DICK, John Landis | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands | Scotland | British | 161840940001 | |||||||||
| FEATHERSTONE, Donald William | Director | Park Row LS1 5AB Leeds 1 | United Kingdom | British | 111031510001 | |||||||||
| FIETTA, Glen | Director | Park Row LS1 5AB Leeds 1 | England | British | 155375620001 | |||||||||
| GASKELL, James Richard | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands | Scotland | British | 231930700001 | |||||||||
| GASKELL, James | Director | Park Row LS1 5AB Leeds 1 | Norway | British | 153349110001 | |||||||||
| GEMMELL, Nicholas James | Director | Axcess 10 Business Park Bentley Road South WS10 8LQ Darlaston Unit 601 West Midlands | United Kingdom | British | 200633310001 | |||||||||
| JEFFERSON, Philip Ashley | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 317247080001 | |||||||||
| NILSEN, Petter | Director | Lensmannskroken 19 4050 Sola Norway | Norway | Norwegian | 109716100002 | |||||||||
| O'CONNELL, Paul James | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 282274880001 | |||||||||
| ROMAN, Richard Martin | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 241376410001 | |||||||||
| WANDL, Wolfgang | Director | 4056 Tananger Melingsiden 34d Norway | Norway | Austrian | 138699400001 |
Who are the persons with significant control of VENICE FUNDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Venice Topco Limited | Apr 06, 2016 | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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