VECTURA GROUP SERVICES LIMITED: Filings

  • Overview

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

    What are the latest filings for VECTURA GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    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

    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