Background WavePink WaveYellow Wave

VENGROVE GROUP LIMITED (11114627)

VENGROVE GROUP LIMITED (11114627) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VENGROVE GROUP LIMITED has been registered for 8 years. Current directors include DASWANI, Karan Mithu, HUNTING, William Rory Schofield, LUCAS, Timothy Philip and 2 others.

Company Number
11114627
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DASWANI, Karan Mithu, HUNTING, William Rory Schofield, LUCAS, Timothy Philip, MCLEAN, Andrew Mark, TAYLOR, Ross William Hitchen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENGROVE GROUP LIMITED

VENGROVE GROUP LIMITED is an active company incorporated on 15 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VENGROVE GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11114627

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

3rd Floor 3-5 Rathbone Place London, W1T 1HJ,

Previous Addresses

Suite 1.14 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
From: 10 October 2018To: 3 September 2021
5 Margaret Street London W1W 8RG United Kingdom
From: 15 December 2017To: 10 October 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Dec 18
Funding Round
Mar 19
Funding Round
Nov 19
Director Left
Oct 20
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DASWANI, Karan Mithu

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born May 1985
Director
Appointed 28 Nov 2023

HUNTING, William Rory Schofield

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born June 1984
Director
Appointed 28 Nov 2023

LUCAS, Timothy Philip

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born May 1985
Director
Appointed 28 Nov 2023

MCLEAN, Andrew Mark

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born June 1966
Director
Appointed 28 Nov 2023

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 15 Dec 2017

BATTEN, Charles David

Resigned
1st Floor, LondonW1W 7TL
Born April 1986
Director
Appointed 18 Jan 2018
Resigned 30 Nov 2018

DUTTON, Daniel Mark

Resigned
1st Floor, LondonW1W 7TL
Born February 1984
Director
Appointed 18 Jan 2018
Resigned 16 Sept 2020

Persons with significant control

1

3-5 Rathbone Place, LondonW1T 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Resolution
16 August 2020
RESOLUTIONSResolutions
Memorandum Articles
16 August 2020
MAMA
Resolution
16 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2019
AAAnnual Accounts
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Resolution
26 January 2018
RESOLUTIONSResolutions
Incorporation Company
15 December 2017
NEWINCIncorporation