VECTURA GROUP SERVICES LIMITED: Filings
Overview
| Company Name | VECTURA GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00107582 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VECTURA GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
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