Warning: file_put_contents(c/648b0d0afcd6d644ff98de09d781e8ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Equiniti David Venus Limited, KT13 0TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUINITI DAVID VENUS LIMITED

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

This company is commonly known as Equiniti David Venus Limited. The company was founded 16 years ago and was given the registration number 06351754. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUINITI DAVID VENUS LIMITED
Company Number:06351754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary26 August 2020Active
Sutherland House, Russell Way, Crawley, United Kingdom, RH10 1UH

Director31 August 2021Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director27 January 2022Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary18 September 2007Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary16 December 2016Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary29 June 2012Active
Aspect House, Spencer Road, Lancing, West Sussex, England, BN99 6DA

Secretary22 March 2013Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary20 September 2013Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary23 August 2007Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director18 September 2007Active
Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

Director01 May 2010Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director24 June 2009Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director01 March 2012Active
Aspect House, Spencer Road, Lancing, West Sussex, England, BN99 6DA

Director01 March 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director18 September 2007Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director26 August 2020Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director24 June 2009Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director04 December 2009Active
Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom, RH10 1UH

Director10 May 2013Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director14 February 2014Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director13 September 2010Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director02 July 2012Active
Aspect House, Spencer Road, Lancing, BN99 6DA

Director24 June 2009Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director24 June 2009Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director19 June 2015Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director24 June 2009Active
Aspect House, Spencer Road, Lancing, United Kingdom, BN99 6DA

Director04 December 2009Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director18 September 2007Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director18 September 2007Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director16 December 2016Active
42-46 High Street, Esher, KT10 9QY

Corporate Director23 August 2007Active

People with Significant Control

Equiniti Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-02Address

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

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.