This company is commonly known as Vf Ventures Limited. The company was founded 7 years ago and was given the registration number 10702619. The firm's registered office is in LONDON. You can find them at One Kingdom Street, Paddington, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VF VENTURES LIMITED |
---|---|---|
Company Number | : | 10702619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Kingdom Street, Paddington, London, United Kingdom, W2 6BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Secretary | 05 April 2017 | Active |
C/O Vodafone Foundation, One Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Director | 31 March 2017 | Active |
One, Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Director | 27 June 2017 | Active |
One, Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Director | 30 June 2017 | Active |
C/O Vodafone Foundation, One Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Director | 31 March 2017 | Active |
C/O Vodafone Foundation, One Kingdom Street, Paddington, London, United Kingdom, W2 6BY | Director | 31 March 2017 | Active |
Ms Leanne Susan Wood | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One Kingdom Street, Paddington Central, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Ms Avril Danica Haines | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | One Kingdom Street, Paddington Central, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Ms Patricia Mwarania Ithau | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | Kenyan |
Country of residence | : | United Kingdom |
Address | : | One Kingdom Street, Paddington Central, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Mr John William Lorimer Otty | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Harvest Place, Reading, United Kingdom, RG10 8AQ |
Nature of control | : |
|
Sharon Doherty | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One, Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Mr Joakim Haycham Reiter | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | One, Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Nick Jeffrey | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Ms Margherita Della Valle | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Italian/British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Mwamvita Makamba | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Tanzanian |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Francisco Roman | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Mr Matthew John Lushington Kirk | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Ronald Schellekens | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Elizabeth Filkin | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Michael Hastings | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Helen Lamprell | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Rosemary Martin | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Mr Nicholas Land | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Vodafone Foundation, One Kingdom Street, London, United Kingdom, W2 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-02 | Accounts | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-10-28 | Dissolution | Dissolution application strike off company. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Other | Legacy. | Download |
2021-04-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-27 | Other | Legacy. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2020-12-20 | Accounts | Legacy. | Download |
2020-12-20 | Other | Legacy. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Legacy. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Other | Legacy. | Download |
2019-12-17 | Other | Legacy. | Download |
2019-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.