VECTURA GROUP SERVICES LIMITED

VECTURA GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVECTURA GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00107582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VECTURA GROUP SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VECTURA GROUP SERVICES LIMITED located?

    Registered Office Address
    1 Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VECTURA GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKYEPHARMA LIMITEDJul 25, 2016Jul 25, 2016
    SKYEPHARMA PLCJan 08, 1996Jan 08, 1996
    BLACK & EDGINGTON GROUP PLCJan 05, 1990Jan 05, 1990
    TUBULAR EXHIBITION GROUP PLC.Oct 10, 1987Oct 10, 1987
    DJEMBER HOLDINGS PLCFeb 18, 1910Feb 18, 1910

    What are the latest accounts for VECTURA GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VECTURA GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for VECTURA GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Charles Peter Schumacher as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Robert John Zeitler as a secretary on Jun 30, 2025

    2 pagesAP03

    Termination of appointment of John Murphy as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of John Murphy as a secretary on Jun 30, 2025

    1 pagesTM02

    Registered office address changed from Manning House 22 Carlisle Place Westminster London SW1P 1JA United Kingdom to 1 Prospect West Bumpers Farm Chippenham Wiltshire SN14 6FH on Mar 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Change of details for Vectura Group Plc as a person with significant control on Jan 05, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Elizabeth Teresa Knowles as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Chad Martin Williams as a director on Aug 09, 2023

    2 pagesAP01

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr John Murphy as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of William Downie as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Teresa Knowles as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Paul Andrew Fry as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 46-48 Grosvenor Gardens London SW1W 0EB England to Manning House 22 Carlisle Place Westminster London SW1P 1JA

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr William Downie on Oct 26, 2020

    2 pagesCH01

    Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0EB to Manning House 22 Carlisle Place Westminster London SW1P 1JA on Oct 01, 2020

    1 pagesAD01

    Who are the officers of VECTURA GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZEITLER, Robert John
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    Secretary
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    337642310001
    SCHUMACHER, Charles Peter
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    England
    Director
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    England
    United StatesAmerican337638110001
    WILLIAMS, Chad Martin
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    Director
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    United KingdomBritish218450940001
    FOX, David Vernon
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    British9328090001
    MCLEAN, Suzanne Victoria
    17 Elthiron Road
    SW6 4BN London
    Secretary
    17 Elthiron Road
    SW6 4BN London
    British39673610001
    MURPHY, John
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    Secretary
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    British22243940003
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Secretary
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British7677230002
    PARKHILL, Douglas William
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Secretary
    4 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British7677230002
    SMITH, David
    Marcol House 293 Regent Street
    W1R 7PD London
    Secretary
    Marcol House 293 Regent Street
    W1R 7PD London
    British45785480003
    WARBURTON, Peter
    105 Piccadilly
    W1V 9FN London
    Secretary
    105 Piccadilly
    W1V 9FN London
    British47706810001
    ASHTON, Michael Richard Dwyer
    No 3
    69 Eaton Place
    SW1X 8DF London
    Director
    No 3
    69 Eaton Place
    SW1X 8DF London
    AustraliaAustralian52300920002
    BEAVIS, Michael Gordon, Sir
    PO BOX 69216
    Pissouri Village 4607
    FOREIGN Cyprus
    Director
    PO BOX 69216
    Pissouri Village 4607
    FOREIGN Cyprus
    British25346430002
    BILES, John Anthony
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    Director
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    EnglandBritish143968860002
    BOZMAN JR, Joseph Frank
    2054 Kildaire Farm Road
    N0 352 Cary 27511
    FOREIGN Nc Usa
    Director
    2054 Kildaire Farm Road
    N0 352 Cary 27511
    FOREIGN Nc Usa
    American61778530003
    BRAY, Alan John Neil
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    EnglandBritish101139240002
    CONDELLA, Frank Charles
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    United States Of AmericaAmerican113323340002
    CUNNINGHAM, Kenneth Thomas, Dr
    105 Piccadilly
    London
    W1J 7NJ
    Director
    105 Piccadilly
    London
    W1J 7NJ
    United KingdomBritish108723370004
    DERODRA, Mehul Andrew
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    EnglandBritish209360060001
    DOWNIE, William
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    Director
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    EnglandBritish266931430002
    EBSWORTH, David Raymond, Dr
    Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    Director
    Xention Discovery Limited
    Pampisford Park London Road
    CB2 4EF Pampisford
    Cambridge
    British82406430002
    FOX, David Vernon
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    18 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    United KingdomBritish9328090001
    FRY, Paul Andrew
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    Director
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    EnglandBritish260038490001
    GONELLA, Jacques
    Obrechtstrasse 30
    Muttenz-4132
    FOREIGN Switzerland
    Director
    Obrechtstrasse 30
    Muttenz-4132
    FOREIGN Switzerland
    Swiss47720520002
    GORDON, David Philip
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    Director
    106 Burges Road
    SS1 3JL Thorpe Bay
    Essex
    British81049240001
    GOWRIE-SMITH, Ian Roderick
    Gorelands
    Chesham Lane
    HP8 4AS Chalfont St. Giles
    Buckinghamshire
    Director
    Gorelands
    Chesham Lane
    HP8 4AS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish,Australian39118110004
    GRANT, Peter William, Mr.
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    46-48
    United Kingdom
    EnglandBritish103719280001
    GUTZWILLER, Ernst
    Haupstrasse 65a
    Ch4312 Magden
    FOREIGN Switzerland
    Director
    Haupstrasse 65a
    Ch4312 Magden
    FOREIGN Switzerland
    Swiss47720540001
    HARRIS, Ralph Stephen
    Sinclair Pharma Plc
    (Fao: The Company Secretary)
    GU7 2AB Borough Road Godalming
    Surrey
    Director
    Sinclair Pharma Plc
    (Fao: The Company Secretary)
    GU7 2AB Borough Road Godalming
    Surrey
    EnglandBritish3131600003
    HOWSON, Tamar D
    128 St Georges Road
    Ardmore
    Pa 19003
    Usa
    Director
    128 St Georges Road
    Ardmore
    Pa 19003
    Usa
    Usa72614000001
    KARABELAS, Argeris Nicholas, Dr
    129 Hodge Road
    FOREIGN Princeton
    New Jersey 08540 3013
    Usa
    Director
    129 Hodge Road
    FOREIGN Princeton
    New Jersey 08540 3013
    Usa
    American73717540002
    KNOWLES, Elizabeth Teresa
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    Director
    22 Carlisle Place
    Westminster
    SW1P 1JA London
    Manning House
    United Kingdom
    United KingdomBritish294247630001
    LEES, David John
    The Manor House
    Pirbright
    GU24 0BN Woking
    Surrey
    Director
    The Manor House
    Pirbright
    GU24 0BN Woking
    Surrey
    United KingdomAustralian65668260001
    MANSFORD, Keith, Doctor
    218 Mount Vale
    YO24 1DL York
    Director
    218 Mount Vale
    YO24 1DL York
    British46995870003
    MULLER, Axel Bernd, Dr
    c/o Skyepharma Ag
    Eptingerstrasse
    CH-5512 Muttenz
    51
    Switzerland
    Director
    c/o Skyepharma Ag
    Eptingerstrasse
    CH-5512 Muttenz
    51
    Switzerland
    SwitzerlandGerman153776000001
    MURPHY, John
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    Director
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    United Kingdom
    United KingdomBritish294268070001

    Who are the persons with significant control of VECTURA GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Jun 16, 2016
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03418970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0