VESTEY GROUP FINANCE LIMITED
Overview
| Company Name | VESTEY GROUP FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03271610 |
| 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 GROUP FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VESTEY GROUP FINANCE 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 GROUP FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1128) LIMITED | Oct 31, 1996 | Oct 31, 1996 |
What are the latest accounts for VESTEY GROUP FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VESTEY GROUP FINANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2024 |
What are the latest filings for VESTEY GROUP FINANCE 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 | ||
Change of details for Vestey Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Colin George Copland as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Brett Geoffrey Sumner as a director on Apr 02, 2024 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Director's details changed for Mr Neil Thornton on Sep 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of VESTEY GROUP FINANCE 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 | ||||||
| SUMNER, Brett Geoffrey | Director | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | United Kingdom | British | 316804540001 | |||||
| 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 | ||||||
| PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BLAIR, Reginald Eric | Director | 22 The Ridings SF8 9QZ Canvey Island Essex | United Kingdom | British | 371000001 | |||||
| COLLINS, John Alexander, Sir | Director | New Court St Swithins Lane EC4P 4DU London | British | 53032980005 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| COPLAND, Colin George | Director | Howick Place SW1P 1BB London 3rd Floor, 7 United Kingdom | England | British | 35697780003 | |||||
| EDELMANN, Jesper Scheel | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | Uk | Danish | 54761480007 | |||||
| PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | 133649430001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of VESTEY GROUP FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vestey Holdings Limited | 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