VENATOR INVESTMENTS UK LIMITED

VENATOR INVESTMENTS UK LIMITED

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

    Company NameVENATOR INVESTMENTS UK LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 10417559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VENATOR INVESTMENTS UK LIMITED?

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

    Where is VENATOR INVESTMENTS UK LIMITED located?

    Registered Office Address
    Suite 3, Avery House
    69 North Street
    BN41 1DH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of VENATOR INVESTMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTSMAN SPIN INVESTMENTS UK LIMITEDOct 10, 2016Oct 10, 2016

    What are the latest accounts for VENATOR INVESTMENTS UK LIMITED?

    OverdueYes
    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 VENATOR INVESTMENTS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for VENATOR INVESTMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Part of the property or undertaking has been released and no longer forms part of charge 104175590003

    2 pagesMR05

    Registered office address changed from Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on Oct 23, 2025

    3 pagesAD01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    43 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    11 pagesAM02

    Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW on Sep 08, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Amended audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAAMD

    **Part of the property or undertaking has been released from charge ** 104175590003

    1 pagesMR05

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    233 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of John Jeffrey Pehrson as a director on Mar 11, 2025

    1 pagesTM01

    Appointment of Eugene Bryan Snell as a director on Feb 11, 2025

    2 pagesAP01

    Appointment of Corstiaan Carel De Jong as a director on Feb 11, 2025

    2 pagesAP01

    Termination of appointment of Bertrand Maurice Andre Defoort as a director on Jan 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Peter Hopcroft as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a director on Oct 03, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024

    1 pagesTM02

    Termination of appointment of Simon Turner as a director on Sep 17, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    262 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of VENATOR INVESTMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONG, Corstiaan Carel
    69 North Street
    BN41 1DH Brighton
    Suite 3, Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3, Avery House
    United StatesAmerican332552300001
    SNELL, Eugene Bryan
    69 North Street
    BN41 1DH Brighton
    Suite 3, Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3, Avery House
    United KingdomAmerican332552290001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Secretary
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    215898600001
    DEFOORT, Bertrand Maurice Andre
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomFrench300717170001
    DIXON, Michael Christopher
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    EnglandBritish57794200002
    HOPCROFT, Martin Peter
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    EnglandBritish40168200003
    HOPKINS, Barry Joseph
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomIrish319282080001
    IBBOTSON, Stephen Duncan Julian, M
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    EnglandBritish256614360001
    OGDEN, Kurt David
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomAmerican215432750002
    PEHRSON, John Jeffrey
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomAmerican235327380002
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    EnglandBritish191543710006
    STOLLE, Russell Robert
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    Director
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    United StatesAmerican215432740001
    TURNER, Simon
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomBritish215432710001

    Who are the persons with significant control of VENATOR INVESTMENTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Oct 10, 2016
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10408218
    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.

    Does VENATOR INVESTMENTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Helen Skeates
    Suite 3, Regency House 91 Western Road
    Brighton
    East Sussex
    practitioner
    Suite 3, Regency House 91 Western Road
    Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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