VECTURA GROUP LIMITED

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

    Company NameVECTURA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03418970
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of VECTURA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VECTURA GROUP PLCJun 23, 2004Jun 23, 2004
    VECTURA LIMITEDJan 15, 1998Jan 15, 1998
    FUNFINE LIMITEDAug 13, 1997Aug 13, 1997

    What are the latest accounts for VECTURA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VECTURA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for VECTURA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Charles Peter Schumacher as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Robert John Zeitler as a secretary on Jun 30, 2025

    2 pagesAP03

    Termination of appointment of John Murphy as a secretary on Jun 30, 2025

    1 pagesTM02

    Termination of appointment of John Murphy as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    Register(s) moved to registered office address One Prospect West Chippenham Wiltshire SN14 6FH

    1 pagesAD04

    Second filing of Confirmation Statement dated Nov 16, 2022

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 27, 2023

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 27, 2024

    8 pagesRP04CS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Notification of Molex Asia Holdings Ltd. as a person with significant control on Dec 31, 2024

    2 pagesPSC02

    Cessation of Philip Morris International Inc. as a person with significant control on Dec 31, 2024

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 200,600.735873
    6 pagesRP04SH01

    Termination of appointment of Michael Kunst as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Emmanuel Andre Marie Babeau as a director on Jan 03, 2025

    1 pagesTM01

    Termination of appointment of Jacek Olczak as a director on Dec 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 193,100.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 16, 2025Clarification A second filed SH01 was registered on 16/01/2025

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Michael Kunst as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Jorge Humberto Insuasty as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 27, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 30, 2025Clarification A second filed CS01 was registered on 30/04/25 (Statement of capital and shareholder info updated).

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Who are the officers of VECTURA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZEITLER, Robert John
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    Secretary
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    337641570001
    SCHUMACHER, Charles Peter
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    United StatesAmerican337638110001
    WILLIAMS, Chad Martin
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United KingdomBritish218450940001
    BURRELL, Peter Frederick
    Flat 5 14 Alfred Street
    BA1 2QX Bath
    Avon
    Secretary
    Flat 5 14 Alfred Street
    BA1 2QX Bath
    Avon
    British71648980001
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    HYLAND, Anne Philomena
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Irish69017210002
    MURPHY, John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    209372070001
    OAKLEY, Andrew John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    194044480001
    OLIVER, Paul
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Secretary
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    179688440001
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSSON, Per-Olof, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    United StatesSwedish196722280001
    ANGELICI, Bruno Francois Jules
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    FranceFrench183550730001
    BABEAU, Emmanuel Andre Marie
    Avenue De Rhodanie 50
    1007 Lausanne
    C/O Philip Morris International
    Switzerland
    Director
    Avenue De Rhodanie 50
    1007 Lausanne
    C/O Philip Morris International
    Switzerland
    SwitzerlandFrench289187210001
    BLACKWELL, Christopher Paul, Dr
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    Director
    Prospect West
    Bumpers Farm
    SN14 6FH Chippenham
    1
    Wiltshire
    EnglandBritish79770360002
    BROWN, John Robert, Dr
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    Director
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    United KingdomBritish43185450003
    CASHMAN, John Patrick
    Glann Road
    Oughterard
    Cappagariff
    County Galway
    Ireland
    Director
    Glann Road
    Oughterard
    Cappagariff
    County Galway
    Ireland
    IrelandIrish85222710003
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    CONDELLA, Frank Charles
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United StatesAmerican209379000001
    DAVIES, David James Geler, Professor
    Dynevor Bathampton Lane
    Bathampton
    BA2 6SJ Bath
    Bath And North East Somerset
    Director
    Dynevor Bathampton Lane
    Bathampton
    BA2 6SJ Bath
    Bath And North East Somerset
    British4693870001
    DERODRA, Mehul Andrew
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish209360060001
    DOWNIE, William
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish266931430002
    EMBLETON, David Thomas
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    Director
    Temple Manor
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    British3281930002
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    British84704970002
    FODEN, Susan Elizabeth, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United KingdomBritish21485790003
    FRY, Paul Andrew
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandBritish251728850001
    GANDERTON, David, Prof
    Crooked Chimneys
    Cheriton Bishop
    EX6 6JL Exeter
    Devon
    Director
    Crooked Chimneys
    Cheriton Bishop
    EX6 6JL Exeter
    Devon
    British32990200001
    GOUGH, David Anthony
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    Director
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    United KingdomBritish86225180001
    HECHT, Jeanne Frances Taylor
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United StatesAmerican278258600001
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritish80088960001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    HYLAND, Anne Philomena
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    EnglandIrish69017210002
    INSUASTY, Jorge Humberto
    Quai Jeanrenaud
    2000 Neuchatel
    3
    Switzerland
    Director
    Quai Jeanrenaud
    2000 Neuchatel
    3
    Switzerland
    SwitzerlandFrench289271830001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KNOWLES, Elizabeth Teresa
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    United KingdomBritish294247630001

    Who are the persons with significant control of VECTURA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AF London
    20
    England
    Dec 31, 2024
    Wood Street
    EC2V 7AF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13609863
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Philip Morris International Inc.
    Park Avenue
    10017 New York
    120
    Ny
    United States
    Oct 19, 2021
    Park Avenue
    10017 New York
    120
    Ny
    United States
    Yes
    Legal FormCorporate
    Country RegisteredVirginia
    Legal AuthorityUnited States (Virginia)
    Place RegisteredUnited States
    Registration Number06702815
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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