VECTURA GROUP LIMITED: Filings

  • Overview

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

    What are the latest filings for VECTURA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY United Kingdom to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    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

    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