UKBizDB.co.uk

VENICE HOLDCO LIMITED

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

This company is commonly known as Venice Holdco Limited. The company was founded 4 years ago and was given the registration number 12081845. The firm's registered office is in HESSLE. You can find them at Jack Brignall House, Bridgehead Business Park, Hessle, Hull East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VENICE HOLDCO LIMITED
Company Number:12081845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Jack Brignall House, Bridgehead Business Park, Hessle, Hull East Yorkshire, England, HU13 0DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director16 October 2019Active
Ground Floor, 12 King Street, Leeds, England, LS1 2HL

Director15 August 2019Active
4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director16 October 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary03 July 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director03 July 2019Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director15 August 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director03 July 2019Active

People with Significant Control

Endless Iv (Gp) Lp
Notified on:16 October 2019
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Endless Llp
Notified on:15 August 2019
Status:Active
Country of residence:England
Address:Ground Floor, 12 King Street, Leeds, England, LS1 2HL
Nature of control:
  • Significant influence or control
Squire Patton Boggs Directors Limited
Notified on:03 July 2019
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Address

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

Download
2023-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Accounts

Accounts with accounts type group.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type group.

Download
2021-08-06Accounts

Change account reference date company previous shortened.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Change account reference date company current shortened.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Address

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

Download
2021-03-24Address

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

Download
2020-07-29Capital

Capital allotment shares.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Capital

Capital name of class of shares.

Download
2020-06-05Capital

Capital variation of rights attached to shares.

Download
2020-06-05Incorporation

Memorandum articles.

Download
2020-06-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.