VHC SUB-HOLDINGS (UK)

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

    Company NameVHC SUB-HOLDINGS (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02494621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VHC SUB-HOLDINGS (UK)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VHC SUB-HOLDINGS (UK) located?

    Registered Office Address
    Griffin House Uk1-101-135 Osborne Road
    LU1 3YT Luton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VHC SUB-HOLDINGS (UK)?

    Previous Company Names
    Company NameFromUntil
    TELSAMON LIMITEDApr 20, 1990Apr 20, 1990

    What are the latest accounts for VHC SUB-HOLDINGS (UK)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VHC SUB-HOLDINGS (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stefan Fesser as a director on Jun 30, 2018

    1 pagesTM01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Second filing of the annual return made up to Mar 26, 2016

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2015

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2014

    25 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2013

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2012

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2011

    24 pagesRP04AR01

    Second filing of the annual return made up to Mar 26, 2010

    23 pagesRP04AR01

    Confirmation statement made on Mar 26, 2018 with updates

    4 pagesCS01

    Change of details for Gm Holdings Uk No. 3 Limited as a person with significant control on Sep 18, 2017

    2 pagesPSC05

    Termination of appointment of David Borland as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Stephen Norman as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018

    1 pagesTM01

    Registered office address changed from , Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton LU1 3YT on Aug 21, 2017

    1 pagesAD01

    Termination of appointment of Christopher Thexton as a director on Jul 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1,784,863,425
    SH01
    Annotations
    DateAnnotation
    Apr 18, 2018Clarification A second filed AR01 was registered on 18/04/2018.

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of VHC SUB-HOLDINGS (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGI, Rabiya Sultana
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Secretary
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    BritishSolicitor29667260003
    HIGHNAM, James Charles
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    FranceBritishFinance Director203514510001
    HOPE, Peter Thomas
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    EnglandBritishDirector191426120001
    NORMAN, Stephen
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    FranceFrenchDirector243325520001
    WRIGHT, Michael
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    EnglandBritishDirector169818050001
    BENJAMIN, David John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    BritishSolicitor54205850001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Secretary
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishSolicitor34539180005
    BENJAMIN, Keith John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British34539180001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Secretary
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    British84807040001
    MCCRUM, David
    50 Rylett Road
    W12 9ST London
    Secretary
    50 Rylett Road
    W12 9ST London
    British24283060003
    ALDRED, Duncan Neil
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector148250160001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritishSolicitor34539180005
    BORLAND, David
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    EnglandBritishDirector181024620001
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritishSolicitor136881450001
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    GermanDirector Of Finance74805050001
    CRAY, Martyn
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    United KingdomBritishDirector94376250001
    EBBERT, William Andrew
    Griffin House
    Osbourne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osbourne Road
    LU1 3YT Luton
    Beds
    AmericanCompany Executive47601510002
    FELDSTEIN, Eric
    General Motors Co-Ordination Centre Nv
    FOREIGN Regional Treasury Ctr Neerveldstraat 107b-1200
    Belgium
    Director
    General Motors Co-Ordination Centre Nv
    FOREIGN Regional Treasury Ctr Neerveldstraat 107b-1200
    Belgium
    AmericanCompany Executive26515840001
    FESSER, Stefan
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    EnglandGermanDirector185749240001
    FRAGOSO, Miguel
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishChief Engineer138074880002
    FRANCAVILLA, Antonio
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    UkAmerican CanadianPlant Manager Director150485030001
    FULCHER, John Robert
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    Director
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House Uk1
    Bedfordshire
    England
    EnglandBritishDirector Of Finance76025290001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Director
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    BritishSolicitor84807040001
    GILSON, Andrew Robert
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishCustiomer Experience & Corp Strategy Director153325350001
    GOLDEN, Charles
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    BritishChairman And Managing Director38950280001
    HARVEY, Rory Vincent
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    England
    GermanyBritishChairman And Managing Director202453920001
    HENSON, Gary Leonard
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    AmericanCompany Executive8886420001
    JAMES, Mark Neville
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    Director
    9 Arden Grove
    AL5 4SJ Harpenden
    Hertfordshire
    BritishFinance Director74597070002
    JUNG, Werner Heinrich
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    GermanCompany Director59090000003
    KIBE, Alfred Kamanja
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandAmericanDirector201392050001
    KLAGES, Hennig A W
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    Director
    Griffin House
    Osborne Road
    LU1 3YT Luton
    Beds
    German23380350001
    MILLWARD, Philip
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishHr Director84519620002
    MOLYNEUX, Richard John
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    United KingdomBritishFinance Director310811830001
    PARFITT, Christopher William
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector77006150003
    REILLY, David Nicholas
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    Director
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    BritishManaging Director51668350005

    Who are the persons with significant control of VHC SUB-HOLDINGS (UK)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holdings Uk No.3 Limited
    Osborne Road
    LU1 3YT Luton
    Uk1-101-135, Griffin House
    England
    Apr 06, 2016
    Osborne Road
    LU1 3YT Luton
    Uk1-101-135, Griffin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number07549094
    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.

    Does VHC SUB-HOLDINGS (UK) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jul 07, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares in general motor UK limited and dividends, see image for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Dec 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 21, 1992
    Delivered On Dec 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to clause 5 (b) of the option agreement dated 6/10/92 and to which the company has acceded by virtue of a deed of adherence dated 17/12/92
    Short particulars
    First legal mortgage the bonds, the secondary coupons and the talons including all its right title and interest in and to the above and further including all voting and other rights benefits and advantages whatsoever (see form 395 for full details).
    Persons Entitled
    • Citibank (Channel Islands) LTD
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 18, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to clause 5 (b) of a call agreement dated 5/11/91 (as amended by an agreement dated 13/11/91 and to which the company has acceded by virtue of a deed of adherence dated 4/12/91
    Short particulars
    By way of first legal mortgage, the bonds, the secondary coupons and the talons including all its right title and interest in an to the bonds secondary coupons and talons see 395 for full details.
    Persons Entitled
    • Citibank Aktiengesellschaft
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Mar 28, 2002Statement of satisfaction of a charge in full or part (403a)

    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