Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTURE LIFE GROUP PLC
Company Information for

VENTURE LIFE GROUP PLC

VENTURE HOUSE, ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA,
Company Registration Number
05651130
Public Limited Company
Active

Company Overview

About Venture Life Group Plc
VENTURE LIFE GROUP PLC was founded on 2005-12-12 and has its registered office in Bracknell. The organisation's status is listed as "Active". Venture Life Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VENTURE LIFE GROUP PLC
 
Legal Registered Office
VENTURE HOUSE
ARLINGTON SQUARE, DOWNSHIRE WAY
BRACKNELL
BERKSHIRE
RG12 1WA
Other companies in RG12
 
Previous Names
VLL HEALTHCARE PLC03/09/2013
AVADERM LIMITED03/11/2010
FLINT PHARMA LIMITED20/03/2009
CASEDUNE LIMITED02/02/2006
Filing Information
Company Number 05651130
Company ID Number 05651130
Date formed 2005-12-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB100152492  
Last Datalog update: 2024-01-05 06:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURE LIFE GROUP PLC
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 VENTURE LIFE GROUP PLC

Current Directors
Officer Role Date Appointed
PETER SHEPHERD
Company Secretary 2016-12-01
LODIVICO GIANLUCA BRAGUTI
Director 2014-03-24
PETER EDWARD BREAM
Director 2016-02-17
SHARON MARY COLLINS
Director 2009-03-12
ADRIAN GRAHAM CROCKETT
Director 2017-03-06
LYNN DRUMMOND
Director 2013-11-20
JEREMY ANTHONY PHILIP RANDALL
Director 2010-07-01
JOHN RICHARD SYLVESTER
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS HUNTER
Company Secretary 2014-03-24 2016-11-30
JAMES DOUGLAS HUNTER
Director 2013-10-10 2016-11-30
IAN ANDREW MACKINNON
Director 2014-06-16 2016-02-17
JOHN LUCAS
Director 2013-10-10 2014-08-05
KELLY JOHN ANDREWS
Company Secretary 2012-01-23 2014-03-24
TONY AHEARNE
Director 2009-04-17 2013-12-13
MICHAEL JOHN FLYNN
Director 2010-07-01 2013-12-13
ANDREW JOHN SINCLAIR
Director 2006-01-18 2013-12-13
ELIZA HANLI FLYNN
Director 2009-03-12 2011-12-31
NATHAN STANTON
Company Secretary 2011-07-26 2011-10-14
STEPHEN CHARLES APPELBEE
Company Secretary 2006-01-18 2009-11-22
STEPHEN CHARLES APPELBEE
Director 2006-01-18 2008-08-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-12 2006-01-18
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-12 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD BREAM ABRAMIS LIMITED Director 2017-09-04 CURRENT 2008-12-04 Active
PETER EDWARD BREAM MICROTECH FOOD LABORATORIES LIMITED Director 2014-03-18 CURRENT 1994-09-23 Dissolved 2014-07-22
PETER EDWARD BREAM POROPERM GEOCHEM LIMITED Director 2014-03-18 CURRENT 1979-06-12 Dissolved 2014-07-22
PETER EDWARD BREAM GEOCHEM GROUP LIMITED Director 2013-08-05 CURRENT 1974-06-05 Dissolved 2014-07-22
PETER EDWARD BREAM ALCONTROL TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2001-01-15 Dissolved 2014-05-27
LYNN DRUMMOND RPC GROUP LIMITED Director 2014-07-16 CURRENT 1991-01-31 Active
JEREMY ANTHONY PHILIP RANDALL SOFTTO LUBATTI LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-03-08
JEREMY ANTHONY PHILIP RANDALL TRACEY MALONE ORIGINALS LIMITED Director 2012-09-01 CURRENT 2008-09-19 Active - Proposal to Strike off
JEREMY ANTHONY PHILIP RANDALL AVANTIS UK LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
JOHN RICHARD SYLVESTER PROVENSIS LIMITED Director 2012-11-06 CURRENT 1999-01-12 Active
JOHN RICHARD SYLVESTER BIOCOMPATIBLES INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1992-04-03 Active - Proposal to Strike off
JOHN RICHARD SYLVESTER BIOCOMPATIBLES UK LIMITED Director 2005-07-01 CURRENT 2001-10-16 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
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 056511300005
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 056511300006
2024-02-02Termination of appointment of Daniel James Wells on 2024-01-29
2024-02-02Appointment of Link Company Matters as company secretary on 2024-01-29
2024-01-08Appointment of Mr Daniel James Wells as company secretary on 2024-01-02
2024-01-05Termination of appointment of Angela Christina Couzens on 2024-01-02
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27APPOINTMENT TERMINATED, DIRECTOR SHARON MARY DALY
2023-06-2110/05/22 STATEMENT OF CAPITAL GBP 379494.591
2023-02-16Appointment of Mrs Angela Christina Couzens as company secretary on 2023-02-16
2023-02-16Termination of appointment of David Bafana Ncube on 2023-02-16
2023-02-16SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA CHRISTINA COUZENS on 2023-02-16
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BREAM
2022-11-11APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BREAM
2022-11-11DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2022-11-11DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2022-11-11AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BREAM
2022-07-04Appointment of Mr David Bafana Ncube as company secretary on 2022-07-01
2022-07-04Termination of appointment of Giuseppe Gioffre on 2022-07-01
2022-07-04TM02Termination of appointment of Giuseppe Gioffre on 2022-07-01
2022-07-04AP03Appointment of Mr David Bafana Ncube as company secretary on 2022-07-01
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24AP01DIRECTOR APPOINTED MR PAUL BRIAN MCGREEVY
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DRUMMOND
2021-12-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR DANIEL JAMES WELLS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WATERS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WATERS
2021-12-22AP01DIRECTOR APPOINTED MR DANIEL JAMES WELLS
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511300004
2021-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511300003
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056511300001
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511300002
2021-06-18AD02Register inspection address changed to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-17SH0114/12/20 STATEMENT OF CAPITAL GBP 377494.59
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-19CH01Director's details changed for Miss Sharon Mary Collins on 2020-01-06
2020-01-17AP01DIRECTOR APPOINTED MR MARK ANDREW WATERS
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13SH0107/08/18 STATEMENT OF CAPITAL GBP 251136.318
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056511300001
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAHAM CROCKETT
2018-12-21PSC08Notification of a person with significant control statement
2018-12-21AP03Appointment of Mr Giuseppe Gioffre as company secretary on 2018-12-21
2018-12-21TM02Termination of appointment of Peter Shepherd on 2018-12-21
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR CARL DOUGLAS DEMPSEY
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SYLVESTER
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR ADRIAN GRAHAM CROCKETT
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600099176Y2017 ASIN: GB00BFPM8908
2017-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600109263Y2018 ASIN: GB00BFPM8908
2017-02-28SH0107/10/16 STATEMENT OF CAPITAL GBP 110511.318
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 110511.318
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-13AP03Appointment of Mr Peter Shepherd as company secretary on 2016-12-01
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS HUNTER
2016-12-13TM02Termination of appointment of James Douglas Hunter on 2016-11-30
2016-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600090294Y2016 ASIN: GB00BFPM8908
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 110496.318
2016-03-18SH0103/03/16 STATEMENT OF CAPITAL GBP 110496.318
2016-03-10AP01DIRECTOR APPOINTED MR. PETER EDWARD BREAM
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MACKINNON
2015-12-22AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-02RES09Resolution of authority to purchase a number of shares
2015-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600079061Y2015 ASIN: GB00BFPM8908
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 103210.6
2015-01-09AR0112/12/14 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANTHONY PHILIP RANDALL / 08/01/2015
2014-12-11SH0128/11/14 STATEMENT OF CAPITAL GBP 101630.81
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS
2014-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600070650Y2014 ASIN: GB00BFPM8908
2014-06-24AP01DIRECTOR APPOINTED MR IAN ANDREW MACKINNON
2014-06-23SH0106/06/14 STATEMENT OF CAPITAL GBP 88130.81
2014-06-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.003 for COAF: UK600070650Y2014 ASIN: GB00BFPM8908
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAGUTI GIANLUCA LODIVICO / 24/03/2014
2014-04-14AP01DIRECTOR APPOINTED MR BRAGUTI GIANLUCA LODIVICO
2014-03-28SH0128/03/14 STATEMENT OF CAPITAL GBP 72792.42
2014-03-27AP03SECRETARY APPOINTED MR JAMES DOUGLAS HUNTER
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY KELLY ANDREWS
2014-01-20SH02CONSOLIDATION SUB-DIVISION 16/12/13
2014-01-20RES01ADOPT ARTICLES 29/11/2013
2014-01-20RES13CONSOLIDATION/ SUBDIVISION 29/11/2013
2014-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY AHEARNE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN
2014-01-08AR0112/12/13 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED DR LYNN DRUMMOND
2013-12-27MISCSECTION 519
2013-11-14AP01DIRECTOR APPOINTED MR JAMES HUNTER
2013-11-14AP01DIRECTOR APPOINTED MR JOHN LUCAS
2013-11-14AP01DIRECTOR APPOINTED MR JOHN RICHARD SYLVESTER
2013-11-14SH0105/11/13 STATEMENT OF CAPITAL GBP 50884.29
2013-11-14SH0110/09/13 STATEMENT OF CAPITAL GBP 50698.56
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-23SH0106/08/13 STATEMENT OF CAPITAL GBP 50319.91
2013-09-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-09-03CERTNMCOMPANY NAME CHANGED VLL HEALTHCARE PLC CERTIFICATE ISSUED ON 03/09/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-08-13SH0129/07/13 STATEMENT OF CAPITAL GBP 50304.3
2013-07-31BSBALANCE SHEET
2013-07-31RES02REREG PRI TO PLC; RES02 PASS DATE:31/07/2013
2013-07-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-07-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-07-31AUDSAUDITORS' STATEMENT
2013-07-31AUDRAUDITORS' REPORT
2013-07-31RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-07-31RES13REREGISTER AS PUBLIC LIMITED COMPANY 29/07/2013
2013-07-22SH0130/04/13 STATEMENT OF CAPITAL GBP 1676.8
2013-04-03SH0126/03/13 STATEMENT OF CAPITAL GBP 1486.28
2013-04-03SH0126/02/13 STATEMENT OF CAPITAL GBP 1466.06
2013-02-11SH0120/12/12 STATEMENT OF CAPITAL GBP 1449.4
2012-12-17AR0112/12/12 FULL LIST
2012-12-14SH0120/11/12 STATEMENT OF CAPITAL GBP 1438.29
2012-11-08ANNOTATIONClarification
2012-11-08RP04SECOND FILING FOR FORM SH01
2012-11-06SH0123/10/12 STATEMENT OF CAPITAL GBP 1411.59
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14SH0109/08/12 STATEMENT OF CAPITAL GBP 1411.59
2012-07-11SH0103/07/12 STATEMENT OF CAPITAL GBP 1393.52
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA FLYNN
2012-05-04SH0105/04/12 STATEMENT OF CAPITAL GBP 1355.41
2012-03-14AR0112/12/11 FULL LIST
2012-03-14SH0108/02/11 STATEMENT OF CAPITAL GBP 1331.42
2012-03-14SH0131/10/10 STATEMENT OF CAPITAL GBP 1130.75
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM STRATTON LODGE BECKETS LANE NAILSEA BRISTOL BS48 4LT UNITED KINGDOM
2012-02-07AP03SECRETARY APPOINTED MR KELLY JOHN ANDREWS
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY NATHAN STANTON
2011-12-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AP03SECRETARY APPOINTED MR NATHAN STANTON
2011-01-05AR0112/12/10 FULL LIST
2010-11-03RES15CHANGE OF NAME 04/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED AVADERM LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN FLYNN
2010-08-18AP01DIRECTOR APPOINTED MR JERRY RANDALL
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA UNITED KINGDOM
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM DORNOCH HOUSE NORTHOP COUNTRY PARK NORTHOP MOLD CLWYD CH7 6WD UNITED KINGDOM
2010-01-04AR0112/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SINCLAIR / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZA HANLI FLYNN / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON COLLINS / 02/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY AHEARNE / 02/10/2009
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN APPELBEE
2009-06-16288aDIRECTOR APPOINTED MR TONY AHEARNE
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17288aDIRECTOR APPOINTED SHARON COLLINS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VENTURE LIFE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENTURE LIFE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VENTURE LIFE GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VENTURE LIFE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VENTURE LIFE GROUP PLC
Trademarks

Trademark applications by VENTURE LIFE GROUP PLC

VENTURE LIFE GROUP PLC is the Original Applicant for the trademark Guma-eze ™ (UK00003043978) through the UKIPO on the 2014-02-25
Trademark class: Medicated preparations for the relief of irritations of the oral mucosa; medicated preparations for the relief of mouth sores, canker sores, cold sores, cheek bites, orthodontic brace pain, gum sores and denture irritation; medicated brush-on oral care gels; medicated film forming gels for mouth sores, canker sores, cold sores, cheek bites, orthodontic brace pain, gum sores and denture irritation; oral analgesics; topical anesthetics; oral astringents; cold sore treatment preparations; medicated cotton swabs for cold sores.
VENTURE LIFE GROUP PLC is the Original Applicant for the trademark baby guma-eze ™ (UK00003043980) through the UKIPO on the 2014-02-25
Trademark class: Medicated preparations for the relief of teething pains and minor mouth irritations.
VENTURE LIFE GROUP PLC is the Original Applicant for the trademark PROCTO-EZE ™ (UK00003044102) through the UKIPO on the 2014-02-25
Trademark class: Pharmaceutical and medicinal preparations and products for the treatment of haemorrhoids; impregnated medicated cleansing pads for use on the rectal area, medical ointments, gels, emulsions and suppositories for the treatment of haemorrhoids.
VENTURE LIFE GROUP PLC is the Original Applicant for the trademark ZIPCLEAR ™ (UK00003049469) through the UKIPO on the 2014-04-01
Trademark class: Topical preparations, including gels, creams and ointments for relief of symptoms from cold sores and fever blisters.
VENTURE LIFE GROUP PLC is the Original Applicant for the trademark RINNOVAGE ™ (UK00003051152) through the UKIPO on the 2014-04-11
Trademark class: Cosmetics including makeup items, namely foundation, concealer, powder, mascara, liquid and eye liner; and skin care products including wash, toner, lotions, creams and moisturizers for face, hands, feet, neck, eye contour, lips and body.
Income
Government Income
We have not found government income sources for VENTURE LIFE GROUP PLC. 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 (64209 - Activities of other holding companies n.e.c.) as VENTURE LIFE GROUP PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VENTURE LIFE GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by VENTURE LIFE GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")
2018-11-0034021190Anionic organic surface-active agents, whether or not put up for retail sale (excl. soaps and aqueous solution containing by weight >= 30% but <= 50% of disodium alkyl[oxydi"benzenesulphonate"])

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURE LIFE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENTURE LIFE GROUP PLC 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.