This company is commonly known as Vencap International Plc. The company was founded 36 years ago and was given the registration number 02177941. The firm's registered office is in OXFORD. You can find them at Seacourt Tower, West Way, Oxford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VENCAP INTERNATIONAL PLC |
---|---|---|
Company Number | : | 02177941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Secretary | 09 November 2011 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 24 May 2019 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 11 March 2003 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 14 July 2020 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 09 November 2011 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 31 March 2022 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 19 September 2019 | Active |
High Oaks, East Paddock, Hockett Lane, Cookham, Maidenhead, SL6 9UP | Secretary | - | Active |
24 Morella Road, London, SW12 8UH | Director | 15 March 2000 | Active |
437 Banbury Road, Oxford, OX2 8ED | Director | - | Active |
King Charles House, Park End Street, Oxford, OX1 1JD | Director | 23 October 2014 | Active |
26 Darrick Wood Road, Orpington, BR6 8AW | Director | 01 October 2001 | Active |
High Oaks, East Paddock, Hockett Lane, Cookham, Maidenhead, SL6 9UP | Director | - | Active |
The Picotte, Messing, Colchester, CO5 9UA | Director | 22 January 2008 | Active |
17 Chelsea Park Gardens, London, SW3 6AF | Director | 18 July 1992 | Active |
Riverside House, Middle Wallop, Stockbridge, SO20 8HN | Director | 23 June 2003 | Active |
20 Chelsea Park Gardens, London, SW3 6AA | Director | 01 July 1992 | Active |
1500 Francisco Street, 9, San Francisco, Usa, FOREIGN | Director | 11 September 2002 | Active |
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ | Director | 09 December 2019 | Active |
4 Town Farm Close, Thame, OX9 2DA | Director | 15 March 2000 | Active |
Mr Michael Leslie Ashall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Chateau Des Reves, La Grande Route De Faldouet, Jersey, Channel Islands, JE3 6UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-09 | Capital | Capital allotment shares. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Resolution | Resolution. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.