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 | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| 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, 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 VEBNET (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for VEBNET (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG England to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| HAYES, Victoria Anne | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 326364720001 | |||||||||
| IZAT, Gail Fullerton | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 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 | 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 | 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 | 78716960001 | ||||||||||
| AMHURST, Frank | Director | 20 Oxford Cambridge Mansions Marylebone NW1 London | British | 32684070002 | ||||||||||
| BOLD, Graeme Robert | Director | 30 St Mary Axe EC3A 8BF London 14th Floor United Kingdom | United Kingdom | British | 178803900001 | |||||||||
| CAIRNS, Arlene | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| CLARKIN, Shaun Andrew | Director | 59 Lady Place EH54 6TB Livingston West Lothian | Scotland | Irish | 70820220001 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 31492110004 | |||||||||
| DAVIS, Lewis John | Director | 9 Montagu Square W1H 2LB London | England | British | 146476190001 | |||||||||
| DAWSON, Robert | Director | 33 Bushby Avenue Rustington BN16 2BX Littlehampton West Sussex | England | British | 81639500001 | |||||||||
| DUTTON, David Martin Maxfield | Director | Highgate House Merton Lane N6 6NA London | United Kingdom | British | 35923440001 | |||||||||
| HESKETH, Mark Alexander | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 159699760001 | |||||||||
| HOLT, Jenny Isobel | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 250567000001 | |||||||||
| INGLEDEW, Stephen Leonard | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 162037130001 | |||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| LEVER, John Stanley | Director | Queensmead 75 Thetford Road KT3 5DP New Malden Surrey | British | 67571910001 | ||||||||||
| LEVER, Stanley Ernest | Director | Queensmead 75 Thetford Road KT3 5DP New Malden Surrey | British | 23003320001 | ||||||||||
| MAIN, John James William Robert | Director | 2 Theydon Priory Coopersdale Lane Theydon Garnon CM16 7NU Epping Essex | British | 58704640001 | ||||||||||
| MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||||||
| MATTHEWS, Paul Stephen | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 249299480001 | |||||||||
| MELLISH, Richard Paul | Director | 18 Graham Avenue W13 9TQ London | United Kingdom | British | 121886140001 | |||||||||
| NAIRN, Alasdair Gordon Mackenzie, Dr | Director | Kirtle Lodge 102 Trinity Road EH5 3JU Edinburgh | Scotland | British | 33624930002 | |||||||||
| NISH, David Thomas | Director | Devonshire Square EC2M 4YD London 5 | Scotland | British | 57316940002 | |||||||||
| ONEILL, Gerard John | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 86894090002 | |||||||||
| OWEN, Bruce Harvey | Director | 35 Ennismore Gardens Mews SW7 1HZ London | British | 3875110001 | ||||||||||
| PERCIVAL, Stephen Keith | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 179011440001 | |||||||||
| PETERS, Brian | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 284953410001 | |||||||||
| POTTER, Anthony William | Director | 23 Upper Hill Rise WD3 2NU Rickmansworth Hertfordshire | British | 34805600001 |
Who are the persons with significant control of VEBNET (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Oct 27, 2023 | Brindleyplace B1 2JB Birmingham 10 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