UKBizDB.co.uk

CHANGEVENTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, Old Queen Street, London, England, SW1H 9HP

Director17 January 2020Active
24, Old Queen Street, London, England, SW1H 9HP

Director01 October 2014Active
76 Avenue Denis Semeria, Saint Jean Cap Ferrat, France,

Secretary06 October 2000Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary05 May 1987Active
17, Greycoat Street, London, England, SW1P 2QF

Corporate Secretary24 December 2018Active
8th, Floor Bank Of Boston Building, Via Espana And Elvira Mendez Street, Panama 5, Panama, FOREIGN

Corporate Secretary17 May 2005Active
Third Floor 95, The Promenade, Cheltenham, United Kingdom, GL50 1HN

Corporate Secretary18 September 2014Active
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

Director01 October 2014Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HN

Director09 September 2014Active
Bp 5007, 1211 Geneve,

Director25 January 1993Active
13 Cherin De Lury, Blonay, Switzerland,

Director17 May 2005Active
17, Greycoat Street, London, England, SW1P 2QF

Corporate Director24 December 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Change account reference date company current shortened.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-07Officers

Change person director company with change date.

Download
2019-12-07Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.