Background WavePink WaveYellow Wave

VONEUS INVESTMENT HOLDINGS LIMITED (13094912)

VONEUS INVESTMENT HOLDINGS LIMITED (13094912) is an active UK company. incorporated on 22 December 2020. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VONEUS INVESTMENT HOLDINGS LIMITED has been registered for 5 years. Current directors include BRADLEY, Oliver James, DELLA PESCA, Giovanni, KORNMAN, Alexander Cheasty and 2 others.

Company Number
13094912
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Oliver James, DELLA PESCA, Giovanni, KORNMAN, Alexander Cheasty, YARON, Kestenbaum, YEHUDA, Raveh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONEUS INVESTMENT HOLDINGS LIMITED

VONEUS INVESTMENT HOLDINGS LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VONEUS INVESTMENT HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13094912

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

VALSE INVESTMENT HOLDINGS LIMITED
From: 22 December 2020To: 11 March 2021
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 22 December 2020To: 2 December 2024
Timeline

48 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Loan Secured
Nov 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Apr 23
Loan Secured
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Feb 26
38
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 11 Jan 2024

BRADLEY, Oliver James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 22 Dec 2020

DELLA PESCA, Giovanni

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1984
Director
Appointed 22 Dec 2020

KORNMAN, Alexander Cheasty

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1982
Director
Appointed 12 Mar 2024

YARON, Kestenbaum

Active
Navigation Way, PrestonPR2 2YP
Born June 1973
Director
Appointed 23 Feb 2021

YEHUDA, Raveh

Active
Navigation Way, PrestonPR2 2YP
Born September 1944
Director
Appointed 23 Feb 2021

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 22 Dec 2020
Resigned 23 Feb 2021

SMYTH, David

Resigned
High Street, LondonN14 6BN
Secretary
Appointed 23 Feb 2021
Resigned 31 May 2021

BRADSHAW, Mark Dening

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 22 Dec 2020
Resigned 12 Mar 2024

DUNNE, Andrew Joseph

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1976
Director
Appointed 22 Dec 2020
Resigned 23 Feb 2021

LEIGHTON, Steven John

Resigned
High Street, LondonN14 6BN
Born January 1961
Director
Appointed 23 Feb 2021
Resigned 20 Mar 2023

Persons with significant control

2

High Street, LondonN14 6BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

97

Accounts Amended With Accounts Type Small
2 March 2026
AAMDAAMD
Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 January 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 December 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2024
AP04Appointment of Corporate Secretary
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2024
RP04SH01RP04SH01
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Resolution
3 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
26 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Resolution
4 August 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Resolution
11 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2021
CONNOTConfirmation Statement Notification
Memorandum Articles
11 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Incorporation Company
22 December 2020
NEWINCIncorporation