VLE LIMITED
Overview
Company Name | VLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02149759 |
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 VLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VLE LIMITED located?
Registered Office Address | Whitfield Studios 50a Charlotte Street W1T 2NS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VLE LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN HOTELS LIMITED | Nov 02, 1994 | Nov 02, 1994 |
VOYAGER HOTELS LIMITED | Dec 09, 1987 | Dec 09, 1987 |
COMFORTFIELD LIMITED | Jul 23, 1987 | Jul 23, 1987 |
What are the latest accounts for VLE 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 VLE LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for VLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Max Andrew John Fenlon as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Change of details for Vhc Holdco Uk Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Claire Ruth Vertel Vile on Oct 31, 2024 | 1 pages | CH03 | ||
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on Oct 31, 2024 | 1 pages | AD01 | ||
Termination of appointment of Christopher Harris White as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Alberto Ramos Parra as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Janis Roze as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of Mr Alberto Ramos Parra as a director on May 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Philip Woods as a director on May 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Joseph Daniel Margison as a director on May 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Harris White as a director on May 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas William Storer as a director on May 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Robert Brown as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||
Change of details for Vh Vle Holdco Uk Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||
Cessation of Vh Vle Opco Limited as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Notification of Vh Vle Holdco Uk Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||
Notification of Vh Vle Opco Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||
Cessation of Vh Vle Topco Limited as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Virgin Management Limited as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Notification of Vh Vle Topco Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||
Who are the officers of VLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VILE, Claire Ruth Vertel | Secretary | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | 268660960001 | |||||||
FENLON, Max Andrew John | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Director | 329412760001 | ||||
ROZE, Janis | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Chartered Accountant | 325065480001 | ||||
STORER, Thomas William | Director | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | United Kingdom | British | Solicitor | 303300180001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
COOK, Janice Susan | Secretary | 33 Stanley Road South Harrow HA2 8AY London | British | 58934320001 | ||||||
GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Secretary | 67245530001 | |||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
POTTS, Derek | Secretary | 55 East Street Coggeshall CO6 1SJ Colchester Essex | British | 52485510001 | ||||||
ABBOTT, Trevor Michael | Director | Blendons Highcotts Lane West Clandon GU4 7XA Guildford Surrey | British | Company Director | 35278820001 | |||||
BRANSON, Richard Charles Nicholas, Sir | Director | 9 Holland Park W11 3TH London | British | Company Director | 39498750002 | |||||
BROADFOOT, Eleena Joy | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Financial And Commercial Direc | 113943510001 | ||||
BROWN, Jonathan David Robert | Director | Porchester Road W2 6ET London 66 United Kingdom | United Kingdom | British | Managing Director | 82388180003 | ||||
CLIFT, Stephen Peter Wilton | Director | Garden Flat 73 Queensmill Road SW6 6JR London | British | Director | 77002280006 | |||||
GRAM, Peter Gerardus | Director | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | Chartered Accountant | 67245530001 | |||||
HALL, Susannah Mary Louise | Director | 76 Sutton Court Chiswick W4 3JF London | British | Director Of Financial Control | 75930520004 | |||||
HERRIOT, William Michael Ferme | Director | 36a Valley Road RG9 1RR Henley On Thames Oxfordshire | British | Company Director | 36626920001 | |||||
LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | Company Secretary | 66675910001 | |||||
MARGISON, Joseph Daniel | Director | Porchester Road W2 6ET London 66 United Kingdom | England | New Zealander | Investment Director | 251301570001 | ||||
MITCHELL, Stephen David | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | England | British | Chartered Accountant | 95336510001 | ||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Accountant | 70496800002 | |||||
PARRA, Alberto Ramos | Director | Porchester Road W2 6ET London 66 United Kingdom | United Kingdom | British | Chartered Accountant | 303297890001 | ||||
POWELL, Gary James | Director | 65 Star Road W14 9QE London | British | Finance And Commercial Di | 85211330001 | |||||
RONSOEHR, Andre | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | England | German | Investment Associate | 220605610002 | ||||
SANCHEZ, Enrique | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | Spanish | Finance Director | 239569680001 | ||||
WHITE, Christopher Harris | Director | Porchester Road W2 6ET London 66 United Kingdom | United States | American | Director | 309354040001 | ||||
WOODS, Ian Philip | Director | Porchester Road W2 6ET London 66 United Kingdom | United Kingdom | British | Solicitor | 150327220002 |
Who are the persons with significant control of VLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vh Vle Opco Limited | Dec 15, 2022 | Porchester Road W2 6ET London 66 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Management Limited | Dec 15, 2022 | Porchester Road W2 6ET London 66 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vh Vle Topco Limited | Dec 15, 2022 | Porchester Road W2 6ET London 66 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vhc Holdco Uk Limited | Dec 15, 2022 | 50a Charlotte Street W1T 2NS London Whitfield Studios United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Holdings Limited | Mar 02, 2017 | Porchester Road W2 6ET London 66 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Virgin Hotels Group Limited | Apr 06, 2016 | 179 Harrow Road W2 6NB London The Battleship Building 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