VECTURA GROUP LIMITED: Filings
Overview
| Company Name | VECTURA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03418970 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VECTURA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 | ||||||||||
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