VENTOTENE INVESTMENTS LIMITED

, Grand Cayman, KY1 1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC029283
Category
Incorporated21 Oct 2009
Age14 years, 8 months, 18 days
JurisdictionUnited Kingdom
Dissolution31 Jan 2017
Years7 years, 5 months, 8 days

SUMMARY

VENTOTENE INVESTMENTS LIMITED is an converted-closed with number FC029283. It was incorporated 14 years, 8 months, 18 days ago, on 21 October 2009 and it was dissolved 7 years, 5 months, 8 days ago, on 31 January 2017. The company address is , Grand Cayman, KY1 1104, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 31 Jan 2017

Category: Dissolution

Type: OSDS01

Company number: FC029283

Branch number: BR014265

Close date: 2016-12-29

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 16 Nov 2016

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 16 Nov 2016

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details overseas company

Date: 05 Aug 2014

Category: Other

Type: OSCH02

Change address: Ic Change 05/06/14

Documents

View document PDF

Change company details overseas company

Date: 28 May 2014

Category: Other

Type: OSCH02

Change address: Ic Change 26/03/14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change company details overseas company

Date: 06 Feb 2014

Category: Other

Type: OSCH02

Change address: Ic Change 17/01/14

Documents

View document PDF

Change company details overseas company

Date: 08 Jan 2014

Category: Other

Type: OSCH02

Change address: Ic Change 21/11/13

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dickinson

Documents

View document PDF

Change company details overseas company

Date: 10 Jul 2013

Category: Other

Type: OSCH02

Change address: Ic Change 20/06/13

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-08-17

Officer name: Richard John Craine

Branch number: BR014265

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-08-17

Officer name: Richard John Craine

Documents

View document PDF

Change person authorised overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Atanas Jordanov

Branch number: BR014265

Officer address: 1 Churchill Place, London, E14 5Hp, England

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Mr Atanas Jordanov

Documents

View document PDF

Change company details overseas company

Date: 10 May 2013

Category: Other

Type: OSCH02

Change address: Ic Change 21/03/13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Daniel Cook

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Cara Schulze

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 11/03/2013 cara schulze

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-13

Officer name: David James Rothnie

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR014265

Documents

View document PDF

Appoint person director overseas company

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David James Rothnie

Documents

View document PDF

Change company details overseas company

Date: 25 Oct 2012

Category: Other

Type: OSCH02

Change address: Ic Change 12/10/12

Documents

View document PDF

Change company details overseas company

Date: 03 Oct 2012

Category: Other

Type: OSCH02

Change address: Ic Change 15/08/12

Documents

View document PDF

Change company details overseas company

Date: 03 Oct 2012

Category: Other

Type: OSCH02

Change address: Ic Change 26/07/12

Documents

View document PDF

Change company details overseas company

Date: 10 Aug 2012

Category: Other

Type: OSCH02

Change address: Ic Change 29/06/12

Documents

View document PDF

Change company details overseas company

Date: 23 Apr 2012

Category: Other

Type: OSCH02

Change address: Ic Change 09/03/12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 13/02/12

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 09/01/12

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 16/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 15/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 14/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 13/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 12/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 09/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 08/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 06/12/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 09/11/11

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2012

Category: Other

Type: OSCH02

Change address: Ic Change 15/06/11

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-11-09

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR014265

Documents

View document PDF

Appoint person director overseas company

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-01

Officer name: Atanas Jordanov

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR014265

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Atanas Jordanov

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Sep 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 14/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Appoint person director overseas company

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Millett

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Sep 2011

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-10-21

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR014265

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 13/01/11

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 11/01/11

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/10

Documents

View document PDF

Change company details overseas company

Date: 12 Aug 2011

Category: Other

Type: OSCH02

Change address: Ic Change 25/10/10

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-07-05

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-07-01

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-06-30

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-06-28

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-06-21

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 29 Jul 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-06-20

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Mar 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-09-15

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Mar 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-09-14

Documents

View document PDF

Change company details overseas company

Date: 08 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 13/09/10

Documents

View document PDF

Change company details overseas company

Date: 08 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 08/12/09

Documents

View document PDF

Change company details overseas company

Date: 08 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 07/12/09

Documents

View document PDF

Change company details overseas company

Date: 08 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 19/11/09

Documents

View document PDF

Change company details overseas company

Date: 08 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 12/11/09

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 13/12/2010 carmina cortes argote

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carmina Cortes Argote

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 16 Feb 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-08-23

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Feb 2011

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-12-14

Officer name: Paul Christian Dickinson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR014265

Documents

View document PDF

Appoint person director overseas company

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Christian Dickinson

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director overseas company

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Nov 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-05

Officer name: Daniel Martin Bult Cook

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR014265

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-03-25

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-02-26

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 08 Sep 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-03-30

Documents

View document PDF

Change company details overseas company

Date: 27 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 09/11/09

Documents

View document PDF

Change company details overseas company

Date: 16 Aug 2010

Category: Other

Type: OSCH02

Change address: Ic Change 21/10/09

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR014265 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 22 Feb 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2009-11-27

Documents

View document PDF

Register overseas company

Date: 11 Nov 2009

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Lui Darren Wang Yip 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Schulze Cara 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Craine Richard John 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Cortes Argote Carmina 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 11 Nov 2009

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Barcosec Limited 1 Churchill Place London E14 5HP

Branch number: BR014265

Documents

View document PDF


Some Companies

AGJ CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09327286
Status:ACTIVE
Category:Private Limited Company

CHRIS ANDERSON CONSULTING LIMITED

30 COURTMOOR AVENUE,FLEET,GU52 7UF

Number:11483286
Status:ACTIVE
Category:Private Limited Company

GREENMONEY RECORDINGS LLP

6B PARKWAY,ST. ALBANS,AL3 6PA

Number:OC359165
Status:ACTIVE
Category:Limited Liability Partnership

IRVINE SHIRTS LTD

5TH FLOOR,LONDON,WC2N 4JS

Number:06495444
Status:ACTIVE
Category:Private Limited Company

K K PROPERTIES (LIVERPOOL) LIMITED

KINGSWAY HOUSE,LIVERPOOL,L3 2AJ

Number:07514470
Status:ACTIVE
Category:Private Limited Company

SUEBERRY LIMITED

15 EAST MEADE,MANCHESTER,M25 0JJ

Number:00935689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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