Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRING VENTURES LTD
Company Information for

FERRING VENTURES LTD

Drayton Hall, Church Road, West Drayton, UB7 7PS,
Company Registration Number
03351628
Private Limited Company
Active

Company Overview

About Ferring Ventures Ltd
FERRING VENTURES LTD was founded on 1997-04-14 and has its registered office in West Drayton. The organisation's status is listed as "Active". Ferring Ventures Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FERRING VENTURES LTD
 
Legal Registered Office
Drayton Hall
Church Road
West Drayton
UB7 7PS
Other companies in OX39
 
Previous Names
TRIZELL LTD19/06/2024
FINVECTOR VISION THERAPIES LTD12/07/2016
ARK THERAPEUTICS LIMITED26/04/2013
Filing Information
Company Number 03351628
Company ID Number 03351628
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-10
Return next due 2026-01-24
Type of accounts FULL
VAT Number /Sales tax ID GB162376310  
Last Datalog update: 2025-01-10 12:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRING VENTURES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERRING VENTURES LTD

Current Directors
Officer Role Date Appointed
MARK JAMES DOCHERTY
Company Secretary 2013-03-15
MARK JAMES DOCHERTY
Director 2013-03-15
JEAN MARIE DUVALL
Director 2015-07-01
ROBERT SHAW
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEPPO YLA-HERTTUALA
Director 2014-12-01 2015-06-23
NIGEL RICHARD PARKER
Director 2014-05-16 2014-12-23
ALPSLOPE LIMITED
Director 2013-12-24 2014-05-16
BELLRING LIMITED
Director 2013-12-24 2014-05-16
SUSAN MARGARET STEVEN
Company Secretary 2012-09-24 2013-03-15
IAIN GLADSTONE ROSS
Director 2012-08-01 2013-03-15
DAVID CHARLES VENABLES
Director 2012-08-01 2013-03-15
SEPPO YLA HERTTUALA
Director 2001-01-10 2013-03-15
EDWARD ROBERT CLEGG BLISS
Director 2012-05-08 2012-11-14
EDWARD ROBERT CLEGG BLISS
Company Secretary 2010-05-21 2012-09-24
JOHN FRANCIS MARTIN
Director 1997-06-30 2012-07-31
MARTYN DOUGLAS WILLIAMS
Director 1999-09-22 2012-07-31
RUSSELL ANTHONY BANKS
Director 2011-02-25 2012-04-13
DAVID ERIC BOWYER
Director 2010-05-21 2011-02-25
MARTYN DOUGLAS WILLIAMS
Company Secretary 2008-03-28 2010-05-21
NIGEL RICHARD PARKER
Director 1998-09-01 2010-05-05
NICHOLAS ROGER CLIVE PLUMMER
Company Secretary 2004-04-19 2008-03-28
MARTYN DOUGLAS WILLIAMS
Company Secretary 1999-09-22 2004-04-19
PETER STEPHEN KEEN
Director 1997-06-27 2002-11-29
KALEVI KURKIJARVI
Director 2000-04-27 2002-11-29
MARCUS HENRY RICHMOND
Director 1997-06-27 2002-11-29
DENNIS MICHAEL JOHN TURNER
Director 1999-09-22 2002-11-29
GEOFFREY VERNON
Director 2000-06-01 2002-11-29
SEPPO YLA-HERTTUALA
Director 1997-06-30 2000-04-25
MARK JAMES DOCHERTY
Company Secretary 1997-05-14 1999-09-22
ELIZABETH HOLT
Director 1997-05-14 1999-01-13
MARK JAMES DOCHERTY
Director 1997-05-14 1997-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-14 1997-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-14 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARIE DUVALL FERRING RESEARCH LIMITED Director 2013-10-22 CURRENT 1980-07-18 Dissolved 2016-03-10
JEAN MARIE DUVALL FERRING LABORATORIES LIMITED Director 2013-10-22 CURRENT 1980-07-18 Active
JEAN MARIE DUVALL CPSI SCOTLAND LIMITED Director 2011-12-23 CURRENT 2011-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-22Resolutions passed:<ul><li>Resolution Change of company name 18/06/2024<li>Resolution passed adopt articles</ul>
2024-06-22Memorandum articles filed
2024-06-19Company name changed trizell LTD\certificate issued on 19/06/24
2024-03-07APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY DAVIS
2024-03-07DIRECTOR APPOINTED MRS NATHALIE RUFFIN
2024-01-23CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25Director's details changed for Jose-Javier Enriquez on 2022-07-01
2023-01-25CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-25CH01Director's details changed for Jose-Javier Enriquez on 2022-07-01
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Appointment of Mrs Ameeka Kaur as company secretary on 2021-01-01
2022-01-27AP03Appointment of Mrs Ameeka Kaur as company secretary on 2021-01-01
2022-01-10DIRECTOR APPOINTED MR SEAN ANTHONY DAVIS
2022-01-10DIRECTOR APPOINTED DARIO NORBERTO RAMON CARRARA
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JESSE ALAN FECKER
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID HOBBS
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ERIK HENRICUS MARIA SCHROPP
2022-01-10DIRECTOR APPOINTED JOSE-JAVIER ENRIQUEZ
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-10AP01DIRECTOR APPOINTED MR SEAN ANTHONY DAVIS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JESSE ALAN FECKER
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOCHERTY
2021-07-13TM02Termination of appointment of Mark James Docherty on 2021-06-11
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2020-12-18AP01DIRECTOR APPOINTED JESSE ALAN FECKER
2020-12-09AP01DIRECTOR APPOINTED MR JEFFREY DAVID HOBBS
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARIE DUVALL
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-08-18PSC09Withdrawal of a person with significant control statement on 2020-08-18
2020-08-17PSC08Notification of a person with significant control statement
2020-08-17PSC09Withdrawal of a person with significant control statement on 2020-08-17
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-27PSC08Notification of a person with significant control statement
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-26PSC08Notification of a person with significant control statement
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23PSC09Withdrawal of a person with significant control statement on 2018-04-23
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-20PSC08Notification of a person with significant control statement
2018-04-20PSC09Withdrawal of a person with significant control statement on 2018-04-20
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-21RES01ADOPT ARTICLES 12/09/2017
2017-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 863994.1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-12RES15CHANGE OF COMPANY NAME 12/07/16
2016-07-12CERTNMCOMPANY NAME CHANGED FINVECTOR VISION THERAPIES LTD CERTIFICATE ISSUED ON 12/07/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 863994.1
2016-05-23AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR ROBERT SHAW
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 863994.1
2016-01-15SH0123/12/15 STATEMENT OF CAPITAL GBP 863994.10
2016-01-15RES13DIRECTORS CONFLICT OF INTEREST 21/12/2015
2016-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors conflict of interest 21/12/2015
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MS JEAN DUVALL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SEPPO YLA-HERTTUALA
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 305501.9
2015-05-21AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD PARKER
2014-12-15AP01DIRECTOR APPOINTED PROFESSOR SEPPO YLA-HERTTUALA
2014-06-02AP01DIRECTOR APPOINTED DR. NIGEL RICHARD PARKER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALPSLOPE LIMITED
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BELLRING LIMITED
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-05-23SH02CONSOLIDATION 16/05/14
2014-05-23RES13CONSOLIDATION 16/05/2014
2014-05-23RES01ADOPT ARTICLES 16/05/2014
2014-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-23RES13SECTION 175 / SECTION 28 16/05/2014
2014-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-23SH0116/05/14 STATEMENT OF CAPITAL GBP 305501.90
2014-05-23SH0116/05/14 STATEMENT OF CAPITAL GBP 8110.70
2014-05-20AR0114/04/14 FULL LIST
2014-05-13DISS40DISS40 (DISS40(SOAD))
2014-05-06GAZ1FIRST GAZETTE
2013-12-24AP02CORPORATE DIRECTOR APPOINTED BELLRING LIMITED
2013-12-24AP02CORPORATE DIRECTOR APPOINTED ALPSLOPE LIMITED
2013-12-24MISCAUD RESIGNATION
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 4TH FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM
2013-05-10AR0114/04/13 FULL LIST
2013-04-26RES15CHANGE OF NAME 16/04/2013
2013-04-26CERTNMCOMPANY NAME CHANGED ARK THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 26/04/13
2013-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10AP01DIRECTOR APPOINTED MR MARK JAMES DOCHERTY
2013-04-09AP03SECRETARY APPOINTED MR MARK JAMES DOCHERTY
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SEPPO YLA HERTTUALA
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VENABLES
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN STEVEN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BLISS
2012-09-24AP03SECRETARY APPOINTED MRS SUSAN MARGARET STEVEN
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY EDWARD BLISS
2012-08-06AP01DIRECTOR APPOINTED IAIN GLADSTONE ROSS
2012-08-06AP01DIRECTOR APPOINTED DR DAVID VENABLES
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP01DIRECTOR APPOINTED DR EDWARD ROBERT CLEGG BLISS
2012-04-23AR0114/04/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BANKS
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEPPO YLA HERTTUALA / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DOUGLAS WILLIAMS / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FRANCIS MARTIN / 10/05/2011
2011-04-27AR0114/04/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR RUSSELL BANKS
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWYER
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AP01DIRECTOR APPOINTED MR DAVID ERIC BOWYER
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY MARTYN WILLIAMS
2010-05-25AP03SECRETARY APPOINTED DR EDWARD ROBERT CLEGG BLISS
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER
2010-04-14AR0114/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SEPPO YLA HERTTUALA / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FRANCIS MARTIN / 14/04/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-07288aSECRETARY APPOINTED MARTYN DOUGLAS WILLIAMS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS PLUMMER
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to FERRING VENTURES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against FERRING VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-01-14 Satisfied MERLIN GENERAL PARTNER LIMITED AS GENERAL PARTNER FOR THE MERLIN FUND L.P.
Intangible Assets
Patents
We have not found any records of FERRING VENTURES LTD registering or being granted any patents
Domain Names

FERRING VENTURES LTD owns 11 domain names.

eurogene.co.uk   flaminal.co.uk   neuropad.co.uk   cerepro.co.uk   trinam.co.uk   vitor.co.uk   kerraboot.co.uk   ark-therapeutics.co.uk   patientplus.co.uk   arcthera.co.uk   arctherapeutics.co.uk  

Trademarks
We have not found any records of FERRING VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRING VENTURES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as FERRING VENTURES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FERRING VENTURES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFINVECTOR VISION THERAPIES LTDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
FERRING VENTURES LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 12,300

CategoryAward Date Award/Grant
Adjunct Gene Therapy for Coronary Artery Bypass Surgery : Collaborative Research and Development 2008-02-01 £ 12,300

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FERRING VENTURES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.