Advanced company searchLink opens in new window

VE GLOBAL UK LIMITED

Company number 10706696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2019 PSC07 Cessation of Douglas Alan Barrowman as a person with significant control on 26 August 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 TM01 Termination of appointment of David Michael Marrinan-Hayes as a director on 24 April 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Mar 2019 TM02 Termination of appointment of Jocelyn Zelma Whinney as a secretary on 28 February 2019
07 Mar 2019 AP01 Appointment of Mr Charles Delamain as a director on 7 March 2019
03 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
02 Aug 2018 MR01 Registration of charge 107066960002, created on 27 July 2018
04 Jul 2018 PSC01 Notification of Douglas Alan Barrowman as a person with significant control on 28 September 2017
02 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
02 May 2018 PSC02 Notification of Ve Global Limited as a person with significant control on 28 September 2017
02 May 2018 PSC07 Cessation of Arthur John Lancaster as a person with significant control on 25 April 2017
02 May 2018 MR04 Satisfaction of charge 107066960001 in full
11 Apr 2018 TM01 Termination of appointment of Morten Pedersen Tonnesen as a director on 29 March 2018
18 Sep 2017 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR England to White Collar Factory Old Street Yard London EC1Y 8AF on 18 September 2017
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,313.9
26 Jun 2017 SH02 Sub-division of shares on 26 April 2017
22 Jun 2017 AP03 Appointment of Ms Jocelyn Zelma Whinney as a secretary on 22 June 2017
22 Jun 2017 TM02 Termination of appointment of Anthony Edward Page as a secretary on 22 June 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 2,013.95
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1,373.56
01 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
26 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-17
26 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,956.98
19 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,364.06