VESTEY UK HOLDINGS LIMITED
Overview
| Company Name | VESTEY UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02614781 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VESTEY UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLISS (UK) HOLDINGS LIMITED | Mar 28, 2001 | Mar 28, 2001 |
| THE GREENFIELDS GROUP LIMITED | Sep 16, 1991 | Sep 16, 1991 |
| A.I.K. LTD. | May 28, 1991 | May 28, 1991 |
What are the latest accounts for VESTEY UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VESTEY UK HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 27, 2024 |
What are the latest filings for VESTEY UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Christopher Michael O'sullivan on Jan 31, 2025 | 2 pages | CH01 | ||
Change of details for Vestey Uk Investments Ltd as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 27, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 27, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Neal Wakeham as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Michael O'sullivan as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 27, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Neal Wakeham on Jun 08, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 27, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of VESTEY UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Neil | Secretary | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | British | 102049440001 | ||||||
| O'SULLIVAN, Christopher Michael | Director | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | United Kingdom | British | 253611110002 | |||||
| THORNTON, Neil | Director | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | United Kingdom | British | 102049440002 | |||||
| BLAIR, Reginald Eric | Secretary | 22 The Ridings SF8 9QZ Canvey Island Essex | British | 371000001 | ||||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| EGAN, John Raymond | Secretary | 36 The Moorings IRISH Malahide Co Dublin Ireland | Irish | 17830940001 | ||||||
| PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| MINCING LANE CORPORATE SERVICES LIMITED | Secretary | Pickfords Wharf Clink Street SE1 9DG London | 32940220004 | |||||||
| BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | 6621410001 | ||||||
| BURKE, Vincent | Director | Aus-Eir Bessels Green Road TN13 2PS Bessels Green Kent | Irish | 17522450001 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| DANZ, Freidhelm | Director | Swynnerton Brighton Road IRISH Foxrock Dublin 18 Ireland | German | 19886990002 | ||||||
| EDELMANN, Jesper Scheel | Director | 4 Little Dorchester Court 139 Pavilion Road SW1X 0BL London | Uk | Danish | 54761480007 | |||||
| FAGELSON, Ian Bernard | Director | 6 Erskine Hill NW11 6HB London | England | United Kingdom | 57737660001 | |||||
| HIGGINS, Peter Paul | Director | 19 Kilteragh Pines Foxrock Dublin 18 | Irish | 25299130001 | ||||||
| LORIGAN, Geoffrey Bevan | Director | 101 Clifton Hill NW8 0JR London | New Zealander | 35537620001 | ||||||
| LORKIN, Anthony Chatterton | Director | Linacre Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | England | British | 783060001 | |||||
| PATERSON, John Malcolm | Director | Oakland House Slindon ST21 6LX Stafford Staffordshire | British | 40002510001 | ||||||
| PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | 133649430001 | |||||
| PRENDERGAST, John William | Director | 25 Anson Avenue ME19 4RA West Malling Kent | England | Irish | 66634350001 | |||||
| SPERRIN, Anthony Guy | Director | 12 Bancroft Court RH2 7RW Reigate Surrey | United Kingdom | British | 4183250001 | |||||
| WAKEHAM, Neal | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | England | British | 138240700002 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of VESTEY UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vestey Uk Investments Ltd | Apr 06, 2016 | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | No | ||||||||||
| |||||||||||||
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