FERRING VENTURES LTD

Drayton Hall Drayton Hall, West Drayton, UB7 7PS, England
StatusACTIVE
Company No.03351628
CategoryPrivate Limited Company
Incorporated14 Apr 1997
Age27 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

FERRING VENTURES LTD is an active private limited company with number 03351628. It was incorporated 27 years, 2 months, 23 days ago, on 14 April 1997. The company address is Drayton Hall Drayton Hall, West Drayton, UB7 7PS, England.



Company Fillings

Memorandum articles

Date: 22 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trizell LTD\certificate issued on 19/06/24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathalie Ruffin

Appointment date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Anthony Davis

Termination date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Jose-Javier Enriquez

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ameeka Kaur

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose-Javier Enriquez

Appointment date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Henricus Maria Schropp

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey David Hobbs

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesse Alan Fecker

Termination date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dario Norberto Ramon Carrara

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Anthony Davis

Appointment date: 2021-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-09

Old address: Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW

New address: Drayton Hall Church Road West Drayton UB7 7PS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Docherty

Termination date: 2021-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark James Docherty

Termination date: 2021-06-11

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shaw

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesse Alan Fecker

Appointment date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Henricus Maria Schropp

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey David Hobbs

Appointment date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Marie Duvall

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shaw

Appointment date: 2016-02-01

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-23

Capital : 863,994.10 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Duvall

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seppo Yla-Herttuala

Termination date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Parker

Termination date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Seppo Yla-Herttuala

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Nigel Richard Parker

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpslope Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bellring Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Date: 2014-05-16

Capital : 305,501.90 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 23 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH02

Date: 2014-05-16

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Date: 2014-05-16

Capital : 8,110.70 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Date: 2014-05-16

Capital : 8,110.70 GBP

Documents

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 23 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bellring Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Alpslope Limited

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Aud resignation

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: , 4th Floor 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ark therapeutics LIMITED\certificate issued on 26/04/13

Documents

View document PDF

Change of name notice

Date: 26 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Docherty

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark James Docherty

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seppo Yla Herttuala

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Ross

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Venables

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Steven

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bliss

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Margaret Steven

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Bliss

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Gladstone Ross

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Venables

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Williams

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward Robert Clegg Bliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Banks

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: , 79 New Cavendish Street, London, W1W 6XB

Documents

View document PDF


Some Companies

CLIVE BARRINGTON CADDICK FINANCIAL SERVICES LTD.

338A WOODCHURCH ROAD,BIRKENHEAD,CH42 8PQ

Number:05469864
Status:ACTIVE
Category:Private Limited Company

F.M.X. FOOD MERCHANTS IMPORT EXPORT COMPANY LIMITED

UNIT 2 LEESIDE INDUSTRIAL ESTATE 60 GARMAN ROAD,LONDON,N17 0UN

Number:01461706
Status:ACTIVE
Category:Private Limited Company

HARINGAY CARS LTD

20 WESTERHAM AVE,LONDON,N9 9BU

Number:06261951
Status:ACTIVE
Category:Private Limited Company

M8C LIMITED

LANCASTERS,HENFIELD,BN5 9RB

Number:06086714
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ATHENA ACCESS, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009392
Status:ACTIVE
Category:Limited Partnership

PROBIOTIC & HERBAL LIMITED

18 GRANTA MEAD CLOSE GRANTA MEAD CLOSE,SAFFRON WALDEN,CB11 3HZ

Number:11087519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source