CH01 |
On January 2, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 18th, July 2023
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on July 22, 2021: 46716190.28 USD
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on February 20, 2020: 45716190.28 USD
filed on: 10th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on April 15, 2019: 45116190.28 USD
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 18, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 27, 2018: 53116190.28 USD
filed on: 29th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, December 2017
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
On June 7, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, October 2016
| resolution
|
Free Download
(15 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 7, 2016: 43116190.28 USD
filed on: 8th, August 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 18th, May 2016
| accounts
|
Free Download
(36 pages)
|
AP01 |
On March 18, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2015: 22232329.45 USD
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 26, 2013: 22232329.45 USD
filed on: 16th, October 2013
| capital
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 19, 2012: 1751442.36 USD
filed on: 26th, March 2013
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 24, 2012: 1751442.36 USD
filed on: 26th, March 2013
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 8, 2011: 15371428.58 USD
filed on: 14th, November 2012
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 10, 2012: 17940079.26 USD
filed on: 14th, November 2012
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 30, 2012: 19866568.26 USD
filed on: 14th, November 2012
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 2, 2012: 18261160.76 USD
filed on: 14th, November 2012
| capital
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: , 135 Bishopsgate, London, EC2M 3UR, United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2012 to December 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 2, 2011: 15300000.00 USD
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed venus bidco LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 10, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 15th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(73 pages)
|