VECTURA GROUP LIMITED
Overview
| Company Name | VECTURA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03418970 |
| 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 VECTURA GROUP LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is VECTURA GROUP LIMITED located?
| Registered Office Address | One Prospect West SN14 6FH Chippenham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VECTURA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| VECTURA GROUP PLC | Jun 23, 2004 | Jun 23, 2004 |
| VECTURA LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| FUNFINE LIMITED | Aug 13, 1997 | Aug 13, 1997 |
What are the latest accounts for VECTURA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VECTURA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for VECTURA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Charles Peter Schumacher as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Robert John Zeitler as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Murphy as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Murphy as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address One Prospect West Chippenham Wiltshire SN14 6FH | 1 pages | AD04 | ||||||||||
Second filing of Confirmation Statement dated Nov 16, 2022 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 27, 2023 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 27, 2024 | 8 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Notification of Molex Asia Holdings Ltd. as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Morris International Inc. as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 21, 2024
| 6 pages | RP04SH01 | ||||||||||
Termination of appointment of Michael Kunst as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emmanuel Andre Marie Babeau as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacek Olczak as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Kunst as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jorge Humberto Insuasty as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Who are the officers of VECTURA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZEITLER, Robert John | Secretary | Wellington Court IL 60532 Lisle 2222 United States | 337641570001 | |||||||
| SCHUMACHER, Charles Peter | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | United States | American | 337638110001 | |||||
| WILLIAMS, Chad Martin | Director | Prospect West SN14 6FH Chippenham One Wiltshire | United Kingdom | British | 218450940001 | |||||
| BURRELL, Peter Frederick | Secretary | Flat 5 14 Alfred Street BA1 2QX Bath Avon | British | 71648980001 | ||||||
| DOCHERTY, Mark James | Secretary | 9 The Lye Little Gaddesden HP4 1UH Berkhamsted Hertfordshire | British | 47388290002 | ||||||
| HYLAND, Anne Philomena | Secretary | Prospect West SN14 6FH Chippenham One Wiltshire | Irish | 69017210002 | ||||||
| MURPHY, John | Secretary | Prospect West SN14 6FH Chippenham One Wiltshire | 209372070001 | |||||||
| OAKLEY, Andrew John | Secretary | Prospect West SN14 6FH Chippenham One Wiltshire England | 194044480001 | |||||||
| OLIVER, Paul | Secretary | Prospect West SN14 6FH Chippenham One Wiltshire England | 179688440001 | |||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSSON, Per-Olof, Dr | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | United States | Swedish | 196722280001 | |||||
| ANGELICI, Bruno Francois Jules | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | France | French | 183550730001 | |||||
| BABEAU, Emmanuel Andre Marie | Director | Avenue De Rhodanie 50 1007 Lausanne C/O Philip Morris International Switzerland | Switzerland | French | 289187210001 | |||||
| BLACKWELL, Christopher Paul, Dr | Director | Prospect West Bumpers Farm SN14 6FH Chippenham 1 Wiltshire | England | British | 79770360002 | |||||
| BROWN, John Robert, Dr | Director | C/O Bio Industry Association 14-15 Belgrave Square SW1X 8PS London | United Kingdom | British | 43185450003 | |||||
| CASHMAN, John Patrick | Director | Glann Road Oughterard Cappagariff County Galway Ireland | Ireland | Irish | 85222710003 | |||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||
| CONDELLA, Frank Charles | Director | Prospect West SN14 6FH Chippenham One Wiltshire | United States | American | 209379000001 | |||||
| DAVIES, David James Geler, Professor | Director | Dynevor Bathampton Lane Bathampton BA2 6SJ Bath Bath And North East Somerset | British | 4693870001 | ||||||
| DERODRA, Mehul Andrew | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | British | 209360060001 | |||||
| DOWNIE, William | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | British | 266931430002 | |||||
| EMBLETON, David Thomas | Director | Temple Manor Upton Scudamore BA12 0AQ Warminster Wiltshire | British | 3281930002 | ||||||
| EVANS, Christopher Thomas, Professor Sir | Director | 23 Holland Park W11 3TD London | British | 84704970002 | ||||||
| FODEN, Susan Elizabeth, Dr | Director | Prospect West SN14 6FH Chippenham One Wiltshire | United Kingdom | British | 21485790003 | |||||
| FRY, Paul Andrew | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | British | 251728850001 | |||||
| GANDERTON, David, Prof | Director | Crooked Chimneys Cheriton Bishop EX6 6JL Exeter Devon | British | 32990200001 | ||||||
| GOUGH, David Anthony | Director | 2 Church Lane Little Eversden CB3 7HQ Cambridge Cambridgeshire | United Kingdom | British | 86225180001 | |||||
| HECHT, Jeanne Frances Taylor | Director | Prospect West SN14 6FH Chippenham One Wiltshire | United States | American | 278258600001 | |||||
| HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | 80088960001 | |||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||
| HYLAND, Anne Philomena | Director | Prospect West SN14 6FH Chippenham One Wiltshire | England | Irish | 69017210002 | |||||
| INSUASTY, Jorge Humberto | Director | Quai Jeanrenaud 2000 Neuchatel 3 Switzerland | Switzerland | French | 289271830001 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KNOWLES, Elizabeth Teresa | Director | Prospect West SN14 6FH Chippenham One Wiltshire | United Kingdom | British | 294247630001 |
Who are the persons with significant control of VECTURA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Molex Asia Holdings Ltd. | Dec 31, 2024 | Wood Street EC2V 7AF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Philip Morris International Inc. | Oct 19, 2021 | Park Avenue 10017 New York 120 Ny United States | 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