VECTURA GROUP SERVICES LIMITED
Overview
| Company Name | VECTURA GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00107582 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VECTURA GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKYEPHARMA LIMITED | Jul 25, 2016 | Jul 25, 2016 |
| SKYEPHARMA PLC | Jan 08, 1996 | Jan 08, 1996 |
| BLACK & EDGINGTON GROUP PLC | Jan 05, 1990 | Jan 05, 1990 |
| TUBULAR EXHIBITION GROUP PLC. | Oct 10, 1987 | Oct 10, 1987 |
| DJEMBER HOLDINGS PLC | Feb 18, 1910 | Feb 18, 1910 |
What are the latest accounts for VECTURA GROUP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VECTURA GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for VECTURA GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Charles Peter Schumacher as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Robert John Zeitler as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of John Murphy as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Murphy as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Vectura Group Plc as a person with significant control on Jan 05, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Elizabeth Teresa Knowles as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Chad Martin Williams as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Appointment of Mr John Murphy as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of William Downie as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Teresa Knowles as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Fry as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Downie on Oct 26, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Who are the officers of VECTURA GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZEITLER, Robert John | Secretary | Wellington Court IL 60532 Lisle 2222 United States | 337642310001 | |||||||
| SCHUMACHER, Charles Peter | Director | Prospect West Bumpers Farm SN14 6FH Chippenham 1 Wiltshire England | United States | American | 337638110001 | |||||
| WILLIAMS, Chad Martin | Director | Prospect West Bumpers Farm SN14 6FH Chippenham 1 Wiltshire United Kingdom | United Kingdom | British | 218450940001 | |||||
| FOX, David Vernon | Secretary | 18 Longmead Close Shenfield CM15 8DT Brentwood Essex | British | 9328090001 | ||||||
| MCLEAN, Suzanne Victoria | Secretary | 17 Elthiron Road SW6 4BN London | British | 39673610001 | ||||||
| MURPHY, John | Secretary | Prospect West Bumpers Farm SN14 6FH Chippenham 1 Wiltshire United Kingdom | British | 22243940003 | ||||||
| PARKHILL, Douglas William | Secretary | 4 White Hart Wood TN13 1RR Sevenoaks Kent | British | 7677230002 | ||||||
| PARKHILL, Douglas William | Secretary | 4 White Hart Wood TN13 1RR Sevenoaks Kent | British | 7677230002 | ||||||
| SMITH, David | Secretary | Marcol House 293 Regent Street W1R 7PD London | British | 45785480003 | ||||||
| WARBURTON, Peter | Secretary | 105 Piccadilly W1V 9FN London | British | 47706810001 | ||||||
| ASHTON, Michael Richard Dwyer | Director | No 3 69 Eaton Place SW1X 8DF London | Australia | Australian | 52300920002 | |||||
| BEAVIS, Michael Gordon, Sir | Director | PO BOX 69216 Pissouri Village 4607 FOREIGN Cyprus | British | 25346430002 | ||||||
| BILES, John Anthony | Director | Grosvenor Gardens SW1W 0EB London 46-48 | England | British | 143968860002 | |||||
| BOZMAN JR, Joseph Frank | Director | 2054 Kildaire Farm Road N0 352 Cary 27511 FOREIGN Nc Usa | American | 61778530003 | ||||||
| BRAY, Alan John Neil | Director | Grosvenor Gardens SW1W 0EB London 46-48 United Kingdom | England | British | 101139240002 | |||||
| CONDELLA, Frank Charles | Director | Grosvenor Gardens SW1W 0EB London 46-48 United Kingdom | United States Of America | American | 113323340002 | |||||
| CUNNINGHAM, Kenneth Thomas, Dr | Director | 105 Piccadilly London W1J 7NJ | United Kingdom | British | 108723370004 | |||||
| DERODRA, Mehul Andrew | Director | Grosvenor Gardens SW1W 0EB London 46-48 United Kingdom | England | British | 209360060001 | |||||
| DOWNIE, William | Director | 22 Carlisle Place Westminster SW1P 1JA London Manning House United Kingdom | England | British | 266931430002 | |||||
| EBSWORTH, David Raymond, Dr | Director | Xention Discovery Limited Pampisford Park London Road CB2 4EF Pampisford Cambridge | British | 82406430002 | ||||||
| FOX, David Vernon | Director | 18 Longmead Close Shenfield CM15 8DT Brentwood Essex | United Kingdom | British | 9328090001 | |||||
| FRY, Paul Andrew | Director | 22 Carlisle Place Westminster SW1P 1JA London Manning House United Kingdom | England | British | 260038490001 | |||||
| GONELLA, Jacques | Director | Obrechtstrasse 30 Muttenz-4132 FOREIGN Switzerland | Swiss | 47720520002 | ||||||
| GORDON, David Philip | Director | 106 Burges Road SS1 3JL Thorpe Bay Essex | British | 81049240001 | ||||||
| GOWRIE-SMITH, Ian Roderick | Director | Gorelands Chesham Lane HP8 4AS Chalfont St. Giles Buckinghamshire | United Kingdom | British,Australian | 39118110004 | |||||
| GRANT, Peter William, Mr. | Director | Grosvenor Gardens SW1W 0EB London 46-48 United Kingdom | England | British | 103719280001 | |||||
| GUTZWILLER, Ernst | Director | Haupstrasse 65a Ch4312 Magden FOREIGN Switzerland | Swiss | 47720540001 | ||||||
| HARRIS, Ralph Stephen | Director | Sinclair Pharma Plc (Fao: The Company Secretary) GU7 2AB Borough Road Godalming Surrey | England | British | 3131600003 | |||||
| HOWSON, Tamar D | Director | 128 St Georges Road Ardmore Pa 19003 Usa | Usa | 72614000001 | ||||||
| KARABELAS, Argeris Nicholas, Dr | Director | 129 Hodge Road FOREIGN Princeton New Jersey 08540 3013 Usa | American | 73717540002 | ||||||
| KNOWLES, Elizabeth Teresa | Director | 22 Carlisle Place Westminster SW1P 1JA London Manning House United Kingdom | United Kingdom | British | 294247630001 | |||||
| LEES, David John | Director | The Manor House Pirbright GU24 0BN Woking Surrey | United Kingdom | Australian | 65668260001 | |||||
| MANSFORD, Keith, Doctor | Director | 218 Mount Vale YO24 1DL York | British | 46995870003 | ||||||
| MULLER, Axel Bernd, Dr | Director | c/o Skyepharma Ag Eptingerstrasse CH-5512 Muttenz 51 Switzerland | Switzerland | German | 153776000001 | |||||
| MURPHY, John | Director | Prospect West Bumpers Farm SN14 6FH Chippenham 1 Wiltshire United Kingdom | United Kingdom | British | 294268070001 |
Who are the persons with significant control of VECTURA GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vectura Group Limited | Jun 16, 2016 | Prospect West SN14 6FH Chippenham One Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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