VSOE HOLDINGS LIMITED
Overview
| Company Name | VSOE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00919572 |
| 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 VSOE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VSOE HOLDINGS LIMITED located?
| Registered Office Address | Wogan House 99 Great Portland Street W1W 7NY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VSOE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORIENT-EXPRESS HOLDINGS LIMITED | Nov 28, 1986 | Nov 28, 1986 |
| SEACO HOLDINGS LIMITED | Feb 19, 1982 | Feb 19, 1982 |
| SEA CONTAINERS U.K. LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SEA CONTAINERS LIMITED | Oct 24, 1967 | Oct 24, 1967 |
What are the latest accounts for VSOE 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 VSOE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for VSOE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Change of details for Palladio Overseas Holding Limited as a person with significant control on Dec 11, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on Dec 13, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elise Paroche as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Veronique Robin Amour as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Change of details for Palladio Overseas Holding Limited as a person with significant control on Jan 11, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Registered office address changed from 1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on Oct 01, 2021 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 17, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Satisfaction of charge 009195720053 in full | 1 pages | MR04 | ||
Cessation of Lvmh Moet Hennessy-Louis Vuitton Se as a person with significant control on Jun 23, 2020 | 1 pages | PSC07 | ||
Change of details for Palladio Overseas Holding Limited as a person with significant control on Apr 17, 2019 | 2 pages | PSC05 | ||
Notification of Palladio Overseas Holding Limited as a person with significant control on Apr 17, 2019 | 2 pages | PSC02 | ||
Change of details for Belmond Pacific Limited as a person with significant control on Jun 08, 2020 | 2 pages | PSC05 | ||
Appointment of Mrs Veronique Robin Amour as a director on May 12, 2020 | 2 pages | AP01 | ||
Who are the officers of VSOE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Abigail Jill | Director | 99 Great Portland Street W1W 7NY London Wogan House England | England | British | 195968940001 | |||||
| PAROCHE, Elise | Director | 99 Great Portland Street W1W 7NY London Wogan House England | England | French | 324184820001 | |||||
| O'GRADY, Martin | Secretary | Headlands Drive Headlands Drive HP4 2PG Berkhamsted 3 Hertfordshire | British | 149377960001 | ||||||
| O'SULLIVAN, Daniel John | Secretary | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | 1630610002 | ||||||
| STRUTHERS, James Gavin | Secretary | The Quakers West Flexford Lane Wanborough GU3 2JW Guildford Surrey | British | 66075270003 | ||||||
| WHITE, Paul Martin | Secretary | Danbury Street N1 8LE London 49 | British | 92565300002 | ||||||
| BOYEN, Filip Joseph Marcel | Director | Floor Shackleton House4 4 Battle Bridge Lane SE1 2HP London 1st United Kingdom | England | Belgian | 176948060001 | |||||
| CALVERT, Philip Alan | Director | Tremoren St Kew PL30 3HA Bodmin Cornwall | United Kingdom | British | 27205360004 | |||||
| JENNY, Hermann | Director | 20 Hamilton Terrace NW8 9UG London | Swiss | 31099640001 | ||||||
| O'GRADY, Martin | Director | 4 Battlebridge Lane SE1 2HP London 1st Floor Shackleton House Great Britain | England | British | 149377960001 | |||||
| O'SULLIVAN, Daniel John | Director | Two Hoots Yester Park BR7 5DG Chislehurst Kent | British | 1630610002 | ||||||
| PARROTT, Peter | Director | Noads Way Dibden Purlieu SO45 4PB Southampton Otterwood Dorset | England | English | 140113920001 | |||||
| POYNDER, Anthony John Irvine | Director | Gassons Slindon Village BN18 0RR Arundel West Sussex | British | 32154120001 | ||||||
| ROBIN AMOUR, Veronique | Director | Bloomsbury Square WC1B 4DA London 4b Victoria House England | France | French | 269646620001 | |||||
| SALTER, Jonathan David | Director | 29 Blackbrook Lane BR2 8AU Bickley Kent | United Kingdom | British | 89423990001 | |||||
| SHERWOOD, James Blair | Director | 24 The Boltons SW10 9SU London | United Kingdom | American | 48268640001 | |||||
| SHERWOOD, Simon Michael Cross | Director | 6 Glebe Place SW3 5LB London | British | 7506310002 | ||||||
| STRUTHERS, James Gavin | Director | The Quakers West Flexford Lane Wanborough GU3 2JW Guildford Surrey | British | 66075270003 | ||||||
| WHITE, Paul Martin | Director | Danbury Street N1 8LE London 49 | United Kingdom | British | 92565300002 |
Who are the persons with significant control of VSOE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palladio Overseas Holding Limited | Apr 17, 2019 | 99 Great Portland Street W1W 7NY London Wogan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lvmh Moet Hennessy-Louis Vuitton Se | Apr 06, 2016 | Avenue Montaigne 75008 Paris 22 France | 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