UKBizDB.co.uk

VE GLOBAL LIMITED

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

This company is commonly known as Ve Global Limited. The company was founded 7 years ago and was given the registration number 10769874. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VE GLOBAL LIMITED
Company Number:10769874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director28 February 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director26 February 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director26 February 2018Active
7, Bell Yard, London, England, WC2A 2JR

Director27 May 2020Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Secretary15 May 2017Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director01 October 2018Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director15 May 2017Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director26 February 2018Active
Letterstedt House, 7th Floor, Newlands On Main, Newlands, South Africa,

Director18 September 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director26 May 2021Active
White Collar Factory, Old Street Yard, London, England, EC1Y 8AF

Director15 May 2017Active
Hermanno Palace, 5 Place Sainte Devote, Monaco, Monaco, 98000

Director26 February 2018Active

People with Significant Control

Mr Douglas Alan Barrowman
Notified on:28 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr David Michael Marrinan-Hayes
Notified on:15 May 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:White Collar Factory, Old Street Yard, London, England, EC1Y 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-30Address

Default companies house registered office address applied.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-12Accounts

Accounts with accounts type group.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-27Address

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

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type group.

Download
2020-01-29Resolution

Resolution.

Download
2019-10-04Address

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

Download
2019-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.