UKBizDB.co.uk

VENCAP INTERNATIONAL PLC

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Secretary09 November 2011Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director24 May 2019Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director11 March 2003Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director14 July 2020Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director09 November 2011Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director31 March 2022Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director19 September 2019Active
High Oaks, East Paddock, Hockett Lane, Cookham, Maidenhead, SL6 9UP

Secretary-Active
24 Morella Road, London, SW12 8UH

Director15 March 2000Active
437 Banbury Road, Oxford, OX2 8ED

Director-Active
King Charles House, Park End Street, Oxford, OX1 1JD

Director23 October 2014Active
26 Darrick Wood Road, Orpington, BR6 8AW

Director01 October 2001Active
High Oaks, East Paddock, Hockett Lane, Cookham, Maidenhead, SL6 9UP

Director-Active
The Picotte, Messing, Colchester, CO5 9UA

Director22 January 2008Active
17 Chelsea Park Gardens, London, SW3 6AF

Director18 July 1992Active
Riverside House, Middle Wallop, Stockbridge, SO20 8HN

Director23 June 2003Active
20 Chelsea Park Gardens, London, SW3 6AA

Director01 July 1992Active
1500 Francisco Street, 9, San Francisco, Usa, FOREIGN

Director11 September 2002Active
Seacourt Tower, West Way, Oxford, United Kingdom, OX2 0JJ

Director09 December 2019Active
4 Town Farm Close, Thame, OX9 2DA

Director15 March 2000Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-09-17Capital

Capital alter shares redemption statement of capital.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-06-12Resolution

Resolution.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.