VESTEY UK HOLDINGS LIMITED

VESTEY UK HOLDINGS LIMITED

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

    Company NameVESTEY UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02614781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VESTEY UK HOLDINGS LIMITED?

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

    Where is VESTEY UK HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor, 7 Howick Place
    SW1P 1BB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VESTEY UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLISS (UK) HOLDINGS LIMITEDMar 28, 2001Mar 28, 2001
    THE GREENFIELDS GROUP LIMITEDSep 16, 1991Sep 16, 1991
    A.I.K. LTD.May 28, 1991May 28, 1991

    What are the latest accounts for VESTEY UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VESTEY UK HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2024

    What are the latest filings for VESTEY UK HOLDINGS LIMITED?

    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

    1 pagesDS01

    Director's details changed for Mr Christopher Michael O'sullivan on Jan 31, 2025

    2 pagesCH01

    Change of details for Vestey Uk Investments Ltd as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 27, 2024 with updates

    4 pagesCS01

    Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor, 7 Howick Place London SW1P 1BB on Mar 11, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 27, 2023 with updates

    4 pagesCS01

    Termination of appointment of Neal Wakeham as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Mr Christopher Michael O'sullivan as a director on Mar 15, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 27, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 27, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 27, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Neal Wakeham on Jun 08, 2020

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 27, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of VESTEY UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Secretary
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    British102049440001
    O'SULLIVAN, Christopher Michael
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Director
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    United KingdomBritish253611110002
    THORNTON, Neil
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Director
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    United KingdomBritish102049440002
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Secretary
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    British371000001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    EGAN, John Raymond
    36 The Moorings
    IRISH Malahide
    Co Dublin
    Ireland
    Secretary
    36 The Moorings
    IRISH Malahide
    Co Dublin
    Ireland
    Irish17830940001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New Zealander6621410001
    BURKE, Vincent
    Aus-Eir
    Bessels Green Road
    TN13 2PS Bessels Green
    Kent
    Director
    Aus-Eir
    Bessels Green Road
    TN13 2PS Bessels Green
    Kent
    Irish17522450001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    DANZ, Freidhelm
    Swynnerton
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    Director
    Swynnerton
    Brighton Road
    IRISH Foxrock
    Dublin 18
    Ireland
    German19886990002
    EDELMANN, Jesper Scheel
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    Director
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    UkDanish54761480007
    FAGELSON, Ian Bernard
    6 Erskine Hill
    NW11 6HB London
    Director
    6 Erskine Hill
    NW11 6HB London
    EnglandUnited Kingdom57737660001
    HIGGINS, Peter Paul
    19 Kilteragh Pines
    Foxrock
    Dublin 18
    Director
    19 Kilteragh Pines
    Foxrock
    Dublin 18
    Irish25299130001
    LORIGAN, Geoffrey Bevan
    101 Clifton Hill
    NW8 0JR London
    Director
    101 Clifton Hill
    NW8 0JR London
    New Zealander35537620001
    LORKIN, Anthony Chatterton
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    EnglandBritish783060001
    PATERSON, John Malcolm
    Oakland House
    Slindon
    ST21 6LX Stafford
    Staffordshire
    Director
    Oakland House
    Slindon
    ST21 6LX Stafford
    Staffordshire
    British40002510001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Director
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    EnglandBritish133649430001
    PRENDERGAST, John William
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    Director
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    EnglandIrish66634350001
    SPERRIN, Anthony Guy
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    Director
    12 Bancroft Court
    RH2 7RW Reigate
    Surrey
    United KingdomBritish4183250001
    WAKEHAM, Neal
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    United Kingdom
    EnglandBritish138240700002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of VESTEY UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1BB London
    3rd Floor, 7
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04325189
    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.

    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