Background WavePink WaveYellow Wave

VENTIV GLOBAL TECHNOLOGIES LTD (09168430)

VENTIV GLOBAL TECHNOLOGIES LTD (09168430) is a dissolved UK company. incorporated on 8 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENTIV GLOBAL TECHNOLOGIES LTD has been registered for 11 years. Current directors include CLOUTMAN, Steven David.

Company Number
09168430
Status
dissolved
Type
ltd
Incorporated
8 August 2014
Age
11 years
Address
30 Eastcheap, London, EC3M 1HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLOUTMAN, Steven David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTIV GLOBAL TECHNOLOGIES LTD

VENTIV GLOBAL TECHNOLOGIES LTD is an dissolved company incorporated on 8 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENTIV GLOBAL TECHNOLOGIES LTD was registered 11 years ago.(SIC: 62090)

Status

dissolved

Active since 11 years ago

Company No

09168430

LTD Company

Age

11 Years

Incorporated 8 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 9 October 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 August 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

UK APPLE HOLDCO LIMITED
From: 8 August 2014To: 17 September 2014
Contact
Address

30 Eastcheap London, EC3M 1HD,

Previous Addresses

, C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR
From: 8 August 2014To: 27 January 2016
Timeline

18 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 17
Funding Round
Jan 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Capital Update
Apr 20
Director Left
Aug 20
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLOUTMAN, Steven David

Active
Eastcheap, LondonEC3M 1HD
Born November 1968
Director
Appointed 12 May 2016

BOUNOUS, Edoardo

Resigned
Via Monte Di Pieta 21, Milan20121
Born January 1965
Director
Appointed 12 May 2016
Resigned 02 Sept 2019

EVANS, David Joesph

Resigned
Ventiv Technology Inc, Chicago
Born March 1964
Director
Appointed 02 Sept 2019
Resigned 02 Jul 2020

HENKENMEIER, Stephen Edward

Resigned
Hanover Street, Palo Alto
Born October 1969
Director
Appointed 16 Sept 2014
Resigned 12 May 2016

MUKHERJEE, Sunit Shankar

Resigned
Hanover Street, Palo Alto-
Born September 1977
Director
Appointed 08 Aug 2014
Resigned 02 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
2475 Hanover St, CaCA94304

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019
2475 Hanover St, Palo Alto, Ca94304

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019
Eastcheap, LondonEC3M 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2020
DS01DS01
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Sail Address Company With New Address
8 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Incorporation Company
8 August 2014
NEWINCIncorporation