Advanced company searchLink opens in new window

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD

Company number 09188347

Filter by category

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)
24 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with updates
23 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with updates
04 Dec 2024 PSC05 Change of details for Riskonnect, Ltd. as a person with significant control on 30 September 2024
03 Dec 2024 PSC07 Cessation of Ventiv Holdco, Inc. as a person with significant control on 30 September 2024
03 Dec 2024 PSC02 Notification of Riskonnect, Ltd. as a person with significant control on 30 September 2024
04 Oct 2024 AD01 Registered office address changed from 1st Floor Dixon House 1 Lloyd’S Avenue London EC3N 3DQ England to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 4 October 2024
03 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
23 Sep 2024 PSC02 Notification of Ventiv Holdco, Inc. as a person with significant control on 27 April 2021
23 Sep 2024 PSC07 Cessation of Ventiv Global Technologies Ltd as a person with significant control on 16 March 2021
23 Sep 2024 PSC07 Cessation of Ventiv Enterprises Ltd as a person with significant control on 27 April 2021
13 Jun 2024 AP01 Appointment of Peter Reynolds Vlerick as a director on 10 June 2024
27 Mar 2024 TM01 Termination of appointment of a director
27 Mar 2024 TM01 Termination of appointment of Chamil Senanayake as a director on 29 February 2024
27 Mar 2024 AP03 Appointment of Michael Ridgway Jones as a secretary on 29 February 2024
26 Mar 2024 AP01 Appointment of James Matthew Wetekamp as a director on 29 February 2024
12 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from 30 Eastcheap London EC3M 1HD to 1st Floor Dixon House 1 Lloyd’S Avenue London EC3N 3DQ on 5 June 2023
23 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
17 Nov 2022 MR04 Satisfaction of charge 091883470005 in full
17 Nov 2022 MR04 Satisfaction of charge 091883470004 in full
17 Nov 2022 MR04 Satisfaction of charge 091883470003 in full
17 Nov 2022 MR04 Satisfaction of charge 091883470001 in full
17 Nov 2022 MR04 Satisfaction of charge 091883470002 in full
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021