VICEROY INVESTMENTS LIMITED
Overview
| Company Name | VICEROY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00432981 |
| 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 VICEROY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VICEROY INVESTMENTS LIMITED located?
| Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VICEROY INVESTMENTS 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 VICEROY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for VICEROY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||
legacy | 367 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Jason Adam Jenner as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Catherine Ann Mccann as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Jan 05, 2023 with updates | 5 pages | CS01 | ||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Termination of appointment of Katherine Anne Thomson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||
Appointment of Catherine Ann Mccann as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||
Appointment of Darren Craig William Meredith as a director on Apr 06, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Jan Clayton Lyons as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||
Notification of Castrol Holdings International Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC02 | ||||||
Cessation of Bp International Limited as a person with significant control on Dec 16, 2020 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jan 01, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
| ||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of VICEROY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| JENNER, Jason Adam | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 310454680001 | |||||||||
| MEREDITH, Darren Craig William | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 280314310002 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556420001 | |||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165554960001 | |||||||||||
| LADEGA, Aderemi | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | British | 72340620001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| BARTLETT, John Harold, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 53379920004 | |||||||||
| CHAMBERS, Clive Warren | Director | Rosebar The Hillside Pratts Bottom BR6 7SD Orpington Kent | British | 4385560001 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| CHAPMAN, Douglas Patrick | Director | 93 Teddington Park Road TW11 8NG Teddington Middlesex | British | 27239100001 | ||||||||||
| FEARNLEY, Robert Carl | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 70416370002 | |||||||||
| FITZMAURICE, Paul | Director | 69 Julian Lim Tai See 1026 Singapore | British | 32430330001 | ||||||||||
| GRAYSON, Richard Charles | Director | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
| HARRINGTON, Roger Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 146038120001 | |||||||||
| LITTLE, Adam Charles | Director | 4 Kingston Lane TW11 9HW Teddington Middlesex | United Kingdom | British | 40485170001 | |||||||||
| LYONS, Jan Clayton | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | American | 222577650002 | |||||||||
| MCCANN, Catherine Ann | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 292172250001 | |||||||||
| MCMAHON, Shiva Pezeshki | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 215959550001 | |||||||||
| NEMETH, James Grant | Director | 10 Cleve Place Bridgewater Road KT13 0ER Weybridge Surrey | Us Citizen | 88638950004 | ||||||||||
| PUFFER, Brian Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British,American | 148135520001 | |||||||||
| STARKIE, Francis William Michael | Director | 99 Mildmay Road N1 4PU London | British | 38522180001 | ||||||||||
| THOMSON, Katherine Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 173748820001 | |||||||||
| WATTS, Julian John | Director | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 |
Who are the persons with significant control of VICEROY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castrol Holdings International Limited | Dec 16, 2020 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp International Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp International Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
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