VEBNET (HOLDINGS) LIMITED

VEBNET (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVEBNET (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00792165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VEBNET (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEBNET (HOLDINGS) PLCJan 15, 2003Jan 15, 2003
    STOCKBOURNE PLCNov 06, 1996Nov 06, 1996
    HARMONY PROPERTY GROUP PLCDec 06, 1993Dec 06, 1993
    HARMONY LEISURE GROUP PLCDec 01, 1986Dec 01, 1986
    THOMAL INVESTMENTS PLCNov 01, 1984Nov 01, 1984
    THOMAL(E.T.)LIMITEDFeb 17, 1964Feb 17, 1964

    What are the latest accounts for VEBNET (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VEBNET (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for VEBNET (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    328 pagesPARENT_ACC

    Termination of appointment of Arlene Cairns as a director on Aug 13, 2024

    1 pagesTM01

    Appointment of Ms Victoria Anne Hayes as a director on Aug 12, 2024

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Notification of Phoenix Life Limited as a person with significant control on Oct 27, 2023

    2 pagesPSC02

    Cessation of Standard Life Assurance Limited as a person with significant control on Oct 27, 2023

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    330 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Arlene Cairns as a director on May 25, 2023

    2 pagesAP01

    Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Brian Peters as a director on Oct 04, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    336 pagesPARENT_ACC

    Who are the officers of VEBNET (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    146249030001
    HAYES, Victoria Anne
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish326364720001
    IZAT, Gail Fullerton
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish286394580001
    HEARN, Michael Thomas
    Silverwood Copse
    West Chiltington
    RH20 2NQ Pulborough
    West Sussex
    Secretary
    Silverwood Copse
    West Chiltington
    RH20 2NQ Pulborough
    West Sussex
    British23003270001
    HORSBURGH, Frances Margaret
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    158886360001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    POTTER, Anthony William
    23 Upper Hill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    Secretary
    23 Upper Hill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    British34805600001
    REES, Vyvyan Walter
    Applecote Hockett Lane
    Cookham Dean
    SL6 9UF Maidenhead
    Berkshire
    Secretary
    Applecote Hockett Lane
    Cookham Dean
    SL6 9UF Maidenhead
    Berkshire
    British17472360001
    SAMUELS, Montague Ivor
    17 Raleigh Close
    NW4 2SX London
    Secretary
    17 Raleigh Close
    NW4 2SX London
    British1713920001
    THURLOW, Stephen David
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    British78716960001
    AMHURST, Frank
    20 Oxford Cambridge Mansions
    Marylebone
    NW1 London
    Director
    20 Oxford Cambridge Mansions
    Marylebone
    NW1 London
    British32684070002
    BOLD, Graeme Robert
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    Director
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    United KingdomBritish178803900001
    CAIRNS, Arlene
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish235587060001
    CLARKIN, Shaun Andrew
    59 Lady Place
    EH54 6TB Livingston
    West Lothian
    Director
    59 Lady Place
    EH54 6TB Livingston
    West Lothian
    ScotlandIrish70820220001
    CROMBIE, Alexander Maxwell, Sir
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish31492110004
    DAVIS, Lewis John
    9 Montagu Square
    W1H 2LB London
    Director
    9 Montagu Square
    W1H 2LB London
    EnglandBritish146476190001
    DAWSON, Robert
    33 Bushby Avenue
    Rustington
    BN16 2BX Littlehampton
    West Sussex
    Director
    33 Bushby Avenue
    Rustington
    BN16 2BX Littlehampton
    West Sussex
    EnglandBritish81639500001
    DUTTON, David Martin Maxfield
    Highgate House Merton Lane
    N6 6NA London
    Director
    Highgate House Merton Lane
    N6 6NA London
    United KingdomBritish35923440001
    HESKETH, Mark Alexander
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish159699760001
    HOLT, Jenny Isobel
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish250567000001
    INGLEDEW, Stephen Leonard
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish162037130001
    KASSIMIOTIS, Antonios
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomAustralian180514160001
    LEVER, John Stanley
    Queensmead 75 Thetford Road
    KT3 5DP New Malden
    Surrey
    Director
    Queensmead 75 Thetford Road
    KT3 5DP New Malden
    Surrey
    British67571910001
    LEVER, Stanley Ernest
    Queensmead 75 Thetford Road
    KT3 5DP New Malden
    Surrey
    Director
    Queensmead 75 Thetford Road
    KT3 5DP New Malden
    Surrey
    British23003320001
    MAIN, John James William Robert
    2 Theydon Priory
    Coopersdale Lane Theydon Garnon
    CM16 7NU Epping
    Essex
    Director
    2 Theydon Priory
    Coopersdale Lane Theydon Garnon
    CM16 7NU Epping
    Essex
    British58704640001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    British35543430001
    MATTHEWS, Paul Stephen
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish249299480001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Director
    18 Graham Avenue
    W13 9TQ London
    United KingdomBritish121886140001
    NAIRN, Alasdair Gordon Mackenzie, Dr
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    Director
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    ScotlandBritish33624930002
    NISH, David Thomas
    Devonshire Square
    EC2M 4YD London
    5
    Director
    Devonshire Square
    EC2M 4YD London
    5
    ScotlandBritish57316940002
    ONEILL, Gerard John
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish86894090002
    OWEN, Bruce Harvey
    35 Ennismore Gardens Mews
    SW7 1HZ London
    Director
    35 Ennismore Gardens Mews
    SW7 1HZ London
    British3875110001
    PERCIVAL, Stephen Keith
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish179011440001
    PETERS, Brian
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    ScotlandBritish284953410001
    POTTER, Anthony William
    23 Upper Hill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    Director
    23 Upper Hill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    British34805600001

    Who are the persons with significant control of VEBNET (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Oct 27, 2023
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1016269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Aug 09, 2018
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Apr 06, 2016
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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