VONEUS INVESTMENT HOLDINGS LIMITED

VONEUS INVESTMENT HOLDINGS LIMITED

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

    Company NameVONEUS INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13094912
    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 VONEUS INVESTMENT HOLDINGS LIMITED?

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

    Where is VONEUS INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    Unit 18 Riversway Business Village Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VONEUS INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALSE INVESTMENT HOLDINGS LIMITEDDec 22, 2020Dec 22, 2020

    What are the latest accounts for VONEUS INVESTMENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VONEUS INVESTMENT HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueYes

    What are the latest filings for VONEUS INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended accounts for a small company made up to Mar 31, 2025

    10 pagesAAMD

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Statement of capital following an allotment of shares on Jan 29, 2026

    • Capital: GBP 140,440,140.26
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2025

    • Capital: GBP 140,418,711.69
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:creation of new share class 22/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 22, 2025

    • Capital: GBP 140,388,928.289376
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2025

    • Capital: GBP 140,353,739.809376
    4 pagesSH01

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

    21 pagesAA

    Confirmation statement made on Dec 21, 2024 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 140,326,492
    4 pagesRP04SH01

    Director's details changed for Mr Oliver James Bradley on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr Giovanni Della Pesca on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr Alexander Cheasty Kornman on Dec 16, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 140,304,870.24
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 140,304,870.24
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 140,304,870.24
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification A second filed SH01 was registered on 03/01/2025.

    Second filing of a statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 127,196,891
    4 pagesRP04SH01

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Dec 02, 2024

    1 pagesAD01

    Appointment of Pario Limited as a secretary on Jan 11, 2024

    2 pagesAP04

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 08, 2024

    • Capital: GBP 127,197,891
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification A second filed SH01 was registered on 05/12/24.

    Second filing of a statement of capital following an allotment of shares on Jun 03, 2024

    • Capital: GBP 122,634,942
    4 pagesRP04SH01

    Who are the officers of VONEUS INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LIMITED
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Secretary
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    Lancashire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05950008
    149862840001
    BRADLEY, Oliver James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish261229460001
    DELLA PESCA, Giovanni
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish89188000001
    KORNMAN, Alexander Cheasty
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAmerican203302090002
    YARON, Kestenbaum
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    IsraelIsraeli280110790001
    YEHUDA, Raveh
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    Director
    Navigation Way
    Ashton-On-Ribble
    PR2 2YP Preston
    Unit 18 Riversway Business Village
    United Kingdom
    IsraelIsraeli280035730001
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    277863530001
    SMYTH, David
    c/o Voneus Limited
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    Secretary
    c/o Voneus Limited
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    280037060001
    BRADSHAW, Mark Dening
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian119821410003
    DUNNE, Andrew Joseph
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    IrelandIrish264354660001
    LEIGHTON, Steven John
    c/o Voneus Limited
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    Director
    c/o Voneus Limited
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    EnglandBritish280075270001

    Who are the persons with significant control of VONEUS INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iif Fiber Holdings Limited Partnership
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    Apr 19, 2021
    High Street
    1st Floor, The Grange
    N14 6BN London
    100
    England
    No
    Legal FormLp
    Country RegisteredEngland
    Legal AuthorityIsrael
    Place RegisteredIsraeli Corporations Authority
    Registration Number540302130
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Macquarie Asset Holdings Limited
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Dec 22, 2020
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11670775
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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