92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Carmen Caminero Munoz |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 October 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Uk Managing Director |
Country of Residence | Spain |
Correspondence Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Pedro AraÚJo Vinagre |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | North & Central Eu Executive Director |
Country of Residence | Spain |
Correspondence Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Douglas Colin Edward Campbell |
---|---|
Status | Current |
Appointed | 17 October 2023(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Douglas Colin Edward Campbell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(18 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Andreas Herr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2007) |
Role | Managing Director |
Correspondence Address | Haupstrasse 36 89343 Jettingen Scheppach Germany |
Director Name | Mr Horst Walz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2006(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 July 2021) |
Role | Self Employed |
Country of Residence | Germany |
Correspondence Address | 105 Haupstrasse Scheppach Jettingen 89343 Germany |
Director Name | Mr Thomas Weyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 September 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Hauptstrasse 105 89343 Jettingen-Scheppach Germany |
Director Name | Lady Juliana Mary Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Frank Lendowski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2021) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 24 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Mr Christian Oberbeck |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Mr Spyridon Martinis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek,Austrian |
Status | Resigned |
Appointed | 20 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2021) |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Marta MÉNdez-Villaamil MenÉNdez |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2023) |
Role | Executive Legal M&A Director |
Country of Residence | Spain |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Damian Oscar RodrÍGues Prado |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Business Development Director |
Country of Residence | Greece |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | ventoludens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6249848 |
Telephone region | Edinburgh |
Registered Address | Office 202 One Lochrin Square 92-94 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 8 other UK companies use this postal address |
5.9k at £1 | Vento Ludens Holding Gmbh 74.00% Ordinary |
---|---|
2.1k at £1 | Koehler Renewable Energy Gmbh 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,778,822 |
Cash | £4,576,629 |
Current Liabilities | £529,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
17 December 2015 | Delivered on: 30 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee Classification: A registered charge Outstanding |
13 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Christian Oberbeck as a director on 20 September 2019 (2 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Registration of charge SC2970870002, created on 17 December 2015 (16 pages) |
30 December 2015 | Registration of charge SC2970870002, created on 17 December 2015 (16 pages) |
23 December 2015 | Registration of charge SC2970870001, created on 17 December 2015 (18 pages) |
23 December 2015 | Registration of charge SC2970870001, created on 17 December 2015 (18 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
29 April 2015 | Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 October 2014 | Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 June 2013 | Resolutions
|
20 June 2013 | Appointment of Frank Lendowski as a director (3 pages) |
20 June 2013 | Appointment of Frank Lendowski as a director (3 pages) |
20 June 2013 | Resolutions
|
30 May 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Mr Thomas Weyer on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Lady Juliana Mary Butler on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Thomas Weyer on 12 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Lady Juliana Mary Butler on 12 February 2013 (2 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Appointment of Lady Juliana Mary Butler as a director (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Appointment of Lady Juliana Mary Butler as a director (7 pages) |
14 July 2010 | Director's details changed for Horst Walz on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Horst Walz on 14 July 2010 (2 pages) |
15 June 2010 | Director's details changed for Thomas Weyer on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Thomas Weyer on 15 June 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Horst Walz on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Horst Walz on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 12 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Weyer on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Weyer on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Thomas Weyer on 2 March 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Gbp nc 1000/8000\23/06/08 (2 pages) |
2 July 2008 | Ad 23/06/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages) |
2 July 2008 | Gbp nc 1000/8000\23/06/08 (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Ad 23/06/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages) |
2 July 2008 | Resolutions
|
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 July 2007 | Return made up to 13/02/07; full list of members; amend (7 pages) |
18 July 2007 | Return made up to 13/02/07; full list of members; amend (7 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
18 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (18 pages) |
13 February 2006 | Incorporation (18 pages) |