UKBizDB.co.uk

VERUM INVENTA LTD

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

This company is commonly known as Verum Inventa Ltd. The company was founded 6 years ago and was given the registration number 11287038. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VERUM INVENTA LTD
Company Number:11287038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director24 January 2024Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director03 April 2018Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director09 March 2020Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director03 December 2020Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director15 March 2024Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director11 October 2019Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director04 September 2019Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director24 February 2022Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director04 August 2023Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director04 September 2019Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director04 September 2019Active
192, Clapham High Street, London, United Kingdom, SW4 7UD

Director08 January 2024Active
831, N Tatnall Street, Suite M #198, Wilmington, United States,

Corporate Director09 April 2021Active
207 Regent Street, 3rd Floor, London, England, W1B 3HH

Director17 October 2023Active
207 Regent Street, 3rd Floor, London, England, W1B 3HH

Director09 April 2021Active
3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director04 September 2019Active

People with Significant Control

Verum Inventa Usa Llc
Notified on:11 January 2024
Status:Active
Country of residence:United States
Address:831, N Tatnall Street, Wilmington, United States,
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Carleton Taylor
Notified on:21 December 2023
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:192, Clapham High Street, London, United Kingdom, SW4 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Verum Inventa Usa Llc
Notified on:13 August 2021
Status:Active
Country of residence:United States
Address:831, N Tatnall Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms. Anna Yaya Bofa
Notified on:07 July 2020
Status:Active
Date of birth:January 1987
Nationality:American,Ghanaian
Country of residence:United Kingdom
Address:192, Clapham High Street, London, United Kingdom, SW4 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Taiwo Leo Atieno
Notified on:03 April 2018
Status:Active
Date of birth:August 1985
Nationality:English
Country of residence:United Kingdom
Address:192, Clapham High Street, London, United Kingdom, SW4 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Address

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

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Capital

Capital allotment shares.

Download
2024-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.