Background WavePink WaveYellow Wave

VENCAP INTERNATIONAL PLC (02177941)

VENCAP INTERNATIONAL PLC (02177941) is an active UK company. incorporated on 13 October 1987. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VENCAP INTERNATIONAL PLC has been registered for 38 years. Current directors include CLARK, David Peter, CRUTTENDEN, Timothy Paul, GANN, David Michael, Professor and 3 others.

Company Number
02177941
Status
active
Type
plc
Incorporated
13 October 1987
Age
38 years
Address
Seacourt Tower, Oxford, OX2 0JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARK, David Peter, CRUTTENDEN, Timothy Paul, GANN, David Michael, Professor, LASSETER, Simon Lyn, LEFORT, Kay Emily, RICHARDS, Mark William Lane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENCAP INTERNATIONAL PLC

VENCAP INTERNATIONAL PLC is an active company incorporated on 13 October 1987 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VENCAP INTERNATIONAL PLC was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02177941

PLC Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

VENCAP INTERNATIONAL FUND MANAGERS LIMITED
From: 19 January 1988To: 21 July 1999
CURSITOR (TWELVE
From: 13 October 1987To: 19 January 1988
Contact
Address

Seacourt Tower West Way Oxford, OX2 0JJ,

Previous Addresses

King Charles House Park End Street Oxford OX1 1JD
From: 13 October 1987To: 2 February 2018
Timeline

17 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Oct 14
Director Left
Mar 16
Director Left
May 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
Aug 20
Funding Round
Sept 20
Share Issue
Sept 20
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

LEFORT, Kay Emily

Active
West Way, OxfordOX2 0JJ
Secretary
Appointed 01 Feb 2025

CLARK, David Peter

Active
West Way, OxfordOX2 0JJ
Born July 1969
Director
Appointed 24 May 2019

CRUTTENDEN, Timothy Paul

Active
West Way, OxfordOX2 0JJ
Born July 1968
Director
Appointed 11 Mar 2003

GANN, David Michael, Professor

Active
West Way, OxfordOX2 0JJ
Born September 1960
Director
Appointed 14 Jul 2020

LASSETER, Simon Lyn

Active
West Way, OxfordOX2 0JJ
Born May 1966
Director
Appointed 09 Nov 2011

LEFORT, Kay Emily

Active
West Way, OxfordOX2 0JJ
Born May 1973
Director
Appointed 31 Mar 2022

RICHARDS, Mark William Lane

Active
West Way, OxfordOX2 0JJ
Born January 1966
Director
Appointed 19 Sept 2019

COOKE, Ann Ruth

Resigned
High Oaks, East Paddock, MaidenheadSL6 9UP
Secretary
Appointed N/A
Resigned 09 Nov 2011

LASSETER, Simon Lyn

Resigned
West Way, OxfordOX2 0JJ
Secretary
Appointed 09 Nov 2011
Resigned 31 Jan 2025

ANDREW, Jeryl Christine

Resigned
24 Morella Road, LondonSW12 8UH
Born October 1952
Director
Appointed 15 Mar 2000
Resigned 18 Mar 2003

ASHALL, Michael Leslie

Resigned
437 Banbury Road, OxfordOX2 8ED
Born July 1947
Director
Appointed N/A
Resigned 28 Jan 2011

ASHWORTH, Michelle Louise

Resigned
King Charles House, OxfordOX1 1JD
Born July 1974
Director
Appointed 23 Oct 2014
Resigned 01 Mar 2016

BAIRD, Robert Stewart Mcglashan

Resigned
26 Darrick Wood Road, OrpingtonBR6 8AW
Born June 1941
Director
Appointed 01 Oct 2001
Resigned 10 Dec 2012

COOKE, Ann Ruth

Resigned
High Oaks, East Paddock, MaidenheadSL6 9UP
Born November 1952
Director
Appointed N/A
Resigned 07 Aug 2020

CRAIG, Michael David

Resigned
The Picotte, ColchesterCO5 9UA
Born June 1952
Director
Appointed 22 Jan 2008
Resigned 05 May 2019

DICKS, Peter Frederick

Resigned
17 Chelsea Park Gardens, LondonSW3 6AF
Born August 1942
Director
Appointed 18 Jul 1992
Resigned 08 Sept 2006

GAMBLE, David John

Resigned
Riverside House, StockbridgeSO20 8HN
Born February 1944
Director
Appointed 23 Jun 2003
Resigned 31 Mar 2021

JAY, Ian

Resigned
20 Chelsea Park Gardens, LondonSW3 6AA
Born August 1932
Director
Appointed 01 Jul 1992
Resigned 05 Nov 2003

LATTA, Allen Jay

Resigned
1500 Francisco Street, 9, San FranciscoFOREIGN
Born January 1961
Director
Appointed 11 Sept 2002
Resigned 18 Oct 2006

RIDGE, Alison Claire

Resigned
West Way, OxfordOX2 0JJ
Born October 1964
Director
Appointed 09 Dec 2019
Resigned 31 Dec 2021

SMITH, Charles Gregory

Resigned
4 Town Farm Close, ThameOX9 2DA
Born December 1965
Director
Appointed 15 Mar 2000
Resigned 06 Jun 2003

Persons with significant control

1

Mr Michael Leslie Ashall

Active
La Grande Route De Faldouet, JerseyJE3 6UD
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
17 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Resolution
12 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Miscellaneous
20 March 2014
MISCMISC
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Auditors Resignation Company
28 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Legacy
20 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
26 July 2007
169169
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
88(2)R88(2)R
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
5 January 2006
169169
Legacy
9 December 2005
169169
Legacy
18 November 2005
169169
Legacy
2 November 2005
169169
Legacy
2 November 2005
169169
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Resolution
18 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288cChange of Particulars
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
28 July 1999
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
21 July 1999
CERT7CERT7
Legacy
21 July 1999
43(3)e43(3)e
Accounts Balance Sheet
21 July 1999
BSBS
Auditors Statement
21 July 1999
AUDSAUDS
Auditors Report
21 July 1999
AUDRAUDR
Re Registration Memorandum Articles
21 July 1999
MARMAR
Legacy
21 July 1999
43(3)43(3)
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
403aParticulars of Charge Subject to s859A
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
88(2)R88(2)R
Legacy
21 May 1993
122122
Memorandum Articles
21 May 1993
MEM/ARTSMEM/ARTS
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Resolution
21 May 1993
RESOLUTIONSResolutions
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
4 February 1991
287Change of Registered Office
Legacy
29 November 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
1 March 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
123Notice of Increase in Nominal Capital
Legacy
29 March 1989
287Change of Registered Office
Legacy
1 March 1988
288288
Legacy
25 February 1988
PUC 2PUC 2
Memorandum Articles
2 February 1988
MEM/ARTSMEM/ARTS
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
287Change of Registered Office
Legacy
2 February 1988
224224
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1987
NEWINCIncorporation