This company is commonly known as Changeventure Limited. The company was founded 37 years ago and was given the registration number 02072576. The firm's registered office is in LONDON. You can find them at C/o North Star Law Limited St James House, 13 Kensington Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHANGEVENTURE LIMITED |
---|---|---|
Company Number | : | 02072576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o North Star Law Limited St James House, 13 Kensington Square, London, England, W8 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Old Queen Street, London, England, SW1H 9HP | Director | 17 January 2020 | Active |
24, Old Queen Street, London, England, SW1H 9HP | Director | 01 October 2014 | Active |
76 Avenue Denis Semeria, Saint Jean Cap Ferrat, France, | Secretary | 06 October 2000 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 05 May 1987 | Active |
17, Greycoat Street, London, England, SW1P 2QF | Corporate Secretary | 24 December 2018 | Active |
8th, Floor Bank Of Boston Building, Via Espana And Elvira Mendez Street, Panama 5, Panama, FOREIGN | Corporate Secretary | 17 May 2005 | Active |
Third Floor 95, The Promenade, Cheltenham, United Kingdom, GL50 1HN | Corporate Secretary | 18 September 2014 | Active |
Les Ligures, 2 Rue Honore Labande, Mc 98000 Monaco, | Director | - | Active |
C/O North Star Law Limited, St James House, 13 Kensington Square, London, England, W8 5HD | Director | 01 October 2014 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HN | Director | 09 September 2014 | Active |
Bp 5007, 1211 Geneve, | Director | 25 January 1993 | Active |
13 Cherin De Lury, Blonay, Switzerland, | Director | 17 May 2005 | Active |
17, Greycoat Street, London, England, SW1P 2QF | Corporate Director | 24 December 2018 | Active |
Mr Christophe Philippe Jacques Daniel Mauro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | French |
Country of residence | : | Luxembourg |
Address | : | 82, Rue De Muhlenbach, L-2168 Luxembourg, Luxembourg, |
Nature of control | : |
|
Mrs Anne Marie Graff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | Grenadian |
Country of residence | : | England |
Address | : | 24, Old Queen Street, London, England, SW1H 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Capital | Capital allotment shares. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Accounts | Change account reference date company current shortened. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-07 | Officers | Change person director company with change date. | Download |
2019-12-07 | Officers | Change person director company with change date. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.