Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENERE UK LIMITED
Company Information for

VENERE UK LIMITED

407 ANGEL BUILDING, ST JOHN STREET, LONDON, EC1V 4EX,
Company Registration Number
04113945
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Venere Uk Ltd
VENERE UK LIMITED was founded on 2000-11-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Venere Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VENERE UK LIMITED
 
Legal Registered Office
407 ANGEL BUILDING
ST JOHN STREET
LONDON
EC1V 4EX
Other companies in EC1V
 
Filing Information
Company Number 04113945
Company ID Number 04113945
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
Last Datalog update: 2021-07-05 17:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENERE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VENERE UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DZIELAK
Director 2011-12-19
LANCE ALLEN SOLIDAY
Director 2011-09-23
JOHAN DAG ERIK SVANSTROM
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DOUGLAS OKERSTROM
Director 2011-09-23 2017-12-11
CHARLES HENRY CLAISSE
Company Secretary 2008-12-09 2016-05-16
ARTHUR NICOLAAS JOZEF MARIA HOFFMAN
Director 2009-10-30 2013-10-22
BRYAN DAVID ROCHE
Director 2009-04-02 2013-10-22
KEITH KRASNY
Director 2011-12-19 2012-01-20
BURKE NORTON
Director 2008-09-28 2011-12-19
RUPERT JOHN JOSEPH HOPLEY
Director 2010-05-28 2011-10-31
MICHAEL BRUCE ADLER
Director 2008-09-28 2011-09-30
ALAN ROBERT BURNS
Director 2009-04-02 2010-05-28
EMMANUEL DE RYCKER
Director 2008-11-17 2009-10-30
GARY FRITZ
Director 2008-10-17 2009-03-31
STUART SCHUYLER HAAS
Director 2008-09-28 2009-03-31
PATRICIA LAUGHLIN ZUCCOTTI
Director 2008-09-28 2009-03-31
HARVEY SMALHEISER
Director 2008-09-28 2009-03-13
P & T SECRETARIES LIMITED
Company Secretary 2002-02-18 2008-12-09
MARCO FICARRA
Director 2007-05-22 2008-10-17
EDWARDSON PARKER ASSOCIATES LIMITED
Director 2004-04-30 2008-08-08
JOHN ROBERT MONTAGU STUART WORTLEY-HUNT
Director 2004-12-06 2008-08-08
MARCO BELLACCI
Director 2000-11-24 2007-05-21
MICHAEL PATRICK DWEN
Director 2002-04-02 2004-12-06
MCWILLIAMS, DUDLEY & ASSOCIATES LTD
Director 2002-04-02 2004-04-30
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-11-24 2002-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-10DS01Application to strike the company off the register
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-12-14PSC05Change of details for Expedia Group, Inc. as a person with significant control on 2020-12-14
2020-12-14CH01Director's details changed for Mr Robert Dzielak on 2020-12-14
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15PSC05Change of details for Expedia, Inc as a person with significant control on 2018-03-26
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2020-01-14AD02Register inspection address changed from C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Bristol BS1 6EG
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30SH20Statement by Directors
2019-04-30SH19Statement of capital on 2019-04-30 EUR 1.1
2019-04-30CAP-SSSolvency Statement dated 30/04/19
2019-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DAG ERIK SVANSTROM
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22AUDAUDITOR'S RESIGNATION
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS OKERSTROM
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;EUR 1101.1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-16AUDAUDITOR'S RESIGNATION
2016-05-16TM02Termination of appointment of Charles Henry Claisse on 2016-05-16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;EUR 1101.1
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;EUR 1101.1
2014-12-03AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Johan Dag Erik Svanstrom on 2014-01-20
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;EUR 1101.1
2013-12-10AR0124/11/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DAG ERIK SVANTROM / 05/11/2013
2013-11-28AP01DIRECTOR APPOINTED MR JOHAN DAG ERIK SVANTROM
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOFFMAN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROCHE
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0124/11/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NICOLAS JOZEF MARIA HOFFMAN / 14/12/2012
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KRASNY
2011-12-22AR0124/11/11 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED ROBERT DZIELAK
2011-12-22AP01DIRECTOR APPOINTED MR KEITH KRASNY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BURKE NORTON
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HOPLEY
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, 42 EARLHAM STREET, LONDON, WC2H 9LA, ENGLAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AP01DIRECTOR APPOINTED MR MARK DOUGLAS OKERSTROM
2011-10-05AP01DIRECTOR APPOINTED MR LANCE ALLEN SOLIDAY
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADLER
2011-02-21MISCSECTION 519
2010-12-01AR0124/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NICOLAS JOZEF MARIA HOFFMAN / 01/12/2010
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS
2010-05-28AP01DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HENRY CLAISSE / 18/05/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM, KEMP LITTLE LLP CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BJ
2010-05-14MISCDIRECTORS STATEMENT RE ACCORDANCE WITH SECT 626 (4) OF CA 2006
2010-05-14SH1514/05/10 STATEMENT OF CAPITAL EUR 1101.10
2010-05-14SH1414/04/10 STATEMENT OF CAPITAL EUR 1124.09
2010-05-14RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 14/04/2010
2010-05-14RES13REDENOMINATION FROM GBP TO EURO 14/04/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09SH0105/11/09 STATEMENT OF CAPITAL GBP 1001
2009-12-07SH0105/11/09 STATEMENT OF CAPITAL GBP 1001
2009-12-01RES13CONFLICTS OF INTEREST 05/11/2009
2009-11-27RES13SECTION 175 CONFLICT OF INTERESTS 05/11/2009
2009-11-26AR0124/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BURKE NORTON / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR NICOLAS JOZEF MARIA HOFFMAN / 01/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BURKE NORTON / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE ADLER / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID ROCHE / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BURNS / 01/10/2009
2009-10-31AP01DIRECTOR APPOINTED ARTHUR NICOLAS JOZEF MARIA HOFFMAN
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DE RYCKER
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA ZUCCOTTI
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR GARY FRITZ
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STUART HAAS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HARVEY SMALHEISER
2009-04-07288aDIRECTOR APPOINTED ALAN BURNS
2009-04-07288aDIRECTOR APPOINTED BRYAN DAVID ROCHE
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / BURKE NORTON / 28/09/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY FRITZ / 17/11/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY FRITZ / 17/11/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / BURKE NORTON / 28/09/2008
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to VENERE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENERE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VENERE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Intangible Assets
Patents
We have not found any records of VENERE UK LIMITED registering or being granted any patents
Domain Names

VENERE UK LIMITED owns 35 domain names.

antibesjuanlespins.co.uk   amalfi-coast.co.uk   in-tenerife.co.uk   in-venice.co.uk   in-amalfi.co.uk   in-amsterdam.co.uk   in-barcelona.co.uk   in-brussels.co.uk   in-canary-islands.co.uk   in-cannes.co.uk   in-capri.co.uk   in-florence.co.uk   in-fuerteventura.co.uk   in-gran-canaria.co.uk   innsbruck.co.uk   in-ischia.co.uk   in-la-gomera.co.uk   in-lanzarote.co.uk   in-malaga.co.uk   in-marbella.co.uk   in-monte-carlo.co.uk   in-munich.co.uk   in-naples.co.uk   in-paris.co.uk   in-positano.co.uk   in-ravello.co.uk   in-rome.co.uk   in-sorrento.co.uk   montepulciano.co.uk   hotels-in-barcelona-spain.co.uk   venere.co.uk   coteazur.co.uk   san-gimignano.co.uk   bruxelles.co.uk   cortona-tuscany.co.uk  

Trademarks
We have not found any records of VENERE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VENERE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-10-09 GBP £260 Specialists Fees
Kent County Council 2013-09-02 GBP £263 Specialists Fees
Kent County Council 2013-01-04 GBP £387 Specialists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VENERE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENERE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENERE UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1