VEBNET (HOLDINGS) LIMITED
Overview
Company Name | VEBNET (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00792165 |
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 VEBNET (HOLDINGS) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is VEBNET (HOLDINGS) LIMITED located?
Registered Office Address | 1 Wythall Green Way Wythall B47 6WG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VEBNET (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
VEBNET (HOLDINGS) PLC | Jan 15, 2003 | Jan 15, 2003 |
STOCKBOURNE PLC | Nov 06, 1996 | Nov 06, 1996 |
HARMONY PROPERTY GROUP PLC | Dec 06, 1993 | Dec 06, 1993 |
HARMONY LEISURE GROUP PLC | Dec 01, 1986 | Dec 01, 1986 |
THOMAL INVESTMENTS PLC | Nov 01, 1984 | Nov 01, 1984 |
THOMAL(E.T.)LIMITED | Feb 17, 1964 | Feb 17, 1964 |
What are the latest accounts for VEBNET (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VEBNET (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for VEBNET (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 328 pages | PARENT_ACC | ||
Termination of appointment of Arlene Cairns as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Appointment of Ms Victoria Anne Hayes as a director on Aug 12, 2024 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Phoenix Life Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||
Cessation of Standard Life Assurance Limited as a person with significant control on Oct 27, 2023 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 330 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Arlene Cairns as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Peters as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 336 pages | PARENT_ACC | ||
legacy | 336 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of VEBNET (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England |
| 146249030001 | ||||||||||
HAYES, Victoria Anne | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Accountant | 326364720001 | ||||||||
IZAT, Gail Fullerton | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Managing Director Workplace | 286394580001 | ||||||||
HEARN, Michael Thomas | Secretary | Silverwood Copse West Chiltington RH20 2NQ Pulborough West Sussex | British | 23003270001 | ||||||||||
HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 158886360001 | |||||||||||
MELLISH, Richard Paul | Secretary | 18 Graham Avenue W13 9TQ London | British | Chartered Accountant | 121886140001 | |||||||||
POTTER, Anthony William | Secretary | 23 Upper Hill Rise WD3 2NU Rickmansworth Hertfordshire | British | 34805600001 | ||||||||||
REES, Vyvyan Walter | Secretary | Applecote Hockett Lane Cookham Dean SL6 9UF Maidenhead Berkshire | British | Chartered Accountant | 17472360001 | |||||||||
SAMUELS, Montague Ivor | Secretary | 17 Raleigh Close NW4 2SX London | British | 1713920001 | ||||||||||
THURLOW, Stephen David | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | British | Chartered Accountant | 78716960001 | |||||||||
AMHURST, Frank | Director | 20 Oxford Cambridge Mansions Marylebone NW1 London | British | Company Director | 32684070002 | |||||||||
BOLD, Graeme Robert | Director | 30 St Mary Axe EC3A 8BF London 14th Floor United Kingdom | United Kingdom | British | Company Director | 178803900001 | ||||||||
CAIRNS, Arlene | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Finance Director | 235587060001 | ||||||||
CLARKIN, Shaun Andrew | Director | 59 Lady Place EH54 6TB Livingston West Lothian | Scotland | Irish | Consultant | 70820220001 | ||||||||
CROMBIE, Alexander Maxwell, Sir | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Company Director | 31492110004 | ||||||||
DAVIS, Lewis John | Director | 9 Montagu Square W1H 2LB London | England | British | Company Director | 146476190001 | ||||||||
DAWSON, Robert | Director | 33 Bushby Avenue Rustington BN16 2BX Littlehampton West Sussex | England | British | Company Director | 81639500001 | ||||||||
DUTTON, David Martin Maxfield | Director | Highgate House Merton Lane N6 6NA London | United Kingdom | British | Director | 35923440001 | ||||||||
HESKETH, Mark Alexander | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Company Director | 159699760001 | ||||||||
HOLT, Jenny Isobel | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | Head Of Propositions | 250567000001 | ||||||||
INGLEDEW, Stephen Leonard | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Company Director | 162037130001 | ||||||||
KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | Director | 180514160001 | ||||||||
LEVER, John Stanley | Director | Queensmead 75 Thetford Road KT3 5DP New Malden Surrey | British | Company Director | 67571910001 | |||||||||
LEVER, Stanley Ernest | Director | Queensmead 75 Thetford Road KT3 5DP New Malden Surrey | British | Company Director | 23003320001 | |||||||||
MAIN, John James William Robert | Director | 2 Theydon Priory Coopersdale Lane Theydon Garnon CM16 7NU Epping Essex | British | Company Director | 58704640001 | |||||||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Com Director | 35543430001 | |||||||||
MATTHEWS, Paul Stephen | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Md Distribution Ukfs | 249299480001 | ||||||||
MELLISH, Richard Paul | Director | 18 Graham Avenue W13 9TQ London | United Kingdom | British | Chartered Accountant | 121886140001 | ||||||||
NAIRN, Alasdair Gordon Mackenzie, Dr | Director | Kirtle Lodge 102 Trinity Road EH5 3JU Edinburgh | Scotland | British | Investment Director | 33624930002 | ||||||||
NISH, David Thomas | Director | Devonshire Square EC2M 4YD London 5 | Scotland | British | Company Director | 57316940002 | ||||||||
ONEILL, Gerard John | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Consultant | 86894090002 | ||||||||
OWEN, Bruce Harvey | Director | 35 Ennismore Gardens Mews SW7 1HZ London | British | Chairman | 3875110001 | |||||||||
PERCIVAL, Stephen Keith | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Company Director | 179011440001 | ||||||||
PETERS, Brian | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | Actuary | 284953410001 | ||||||||
POTTER, Anthony William | Director | 23 Upper Hill Rise WD3 2NU Rickmansworth Hertfordshire | British | Accountant | 34805600001 |
Who are the persons with significant control of VEBNET (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Life Limited | Oct 27, 2023 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Standard Life Assurance Limited | Aug 09, 2018 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Standard Life Aberdeen Plc | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House 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