VYSON
Overview
| Company Name | VYSON |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03619752 |
| 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 VYSON?
- Development of building projects (41100) / Construction
Where is VYSON located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VYSON?
| Company Name | From | Until |
|---|---|---|
| VYSON LIMITED | Aug 21, 1998 | Aug 21, 1998 |
What are the latest accounts for VYSON?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VYSON?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Bruce Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Termination of appointment of Sarah Nelson as a director on Jan 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Clifford Wheeler as a director on Jan 14, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr James Watson as a director on Jul 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Carolina Cohen as a director on Jul 16, 2018 | 1 pages | TM01 | ||
Appointment of Ms Carolina Cohen as a director on Jul 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Stephen Atkinson as a director on Jul 03, 2018 | 1 pages | TM01 | ||
Appointment of Mr James Michael Pinkstone as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Termination of appointment of Luke Thomas Francis as a director on Dec 22, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Geraint Jamie Cowen on Nov 07, 2017 | 2 pages | CH01 | ||
Appointment of Mr William Stephen Atkinson as a director on Oct 19, 2017 | 2 pages | AP01 | ||
Appointment of Mr James Andrew Honeyman as a director on Oct 19, 2017 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Toby Grose as a director on Oct 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of Bryan Lewis as a director on Oct 19, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2017 with updates | 4 pages | CS01 | ||
Notification of Pencilscreen Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Appointment of Mr Luke Thomas Francis as a director on Jan 19, 2017 | 2 pages | AP01 | ||
Appointment of Ms Sarah Nelson as a director on Dec 22, 2016 | 2 pages | AP01 | ||
Who are the officers of VYSON?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 152531940004 | |||||||||
| CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 189632520001 | |||||||||
| COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 141040000003 | |||||||||
| HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 201179510001 | |||||||||
| PINKSTONE, James Michael | Director | York House 45 Seymour Street W1H 7LX London | England | British | 241498640001 | |||||||||
| RICHARDSON, Bruce | Director | York House 45 Seymour Street W1H 7LX London | England | British,South African | 260008150001 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940002 | |||||||||
| WATSON, James | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248560570001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 1 Martlesham AL7 2QF Welwyn Garden City Hertfordshire | British | 72249480001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 174566650001 | |||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 119073370001 | |||||||||
| BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 191027500001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COHEN, Carolina Alfred | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 248093020001 | |||||||||
| FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 125990210002 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 223122340001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HOORN, Antony John Van Der | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 170891040001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 116126860008 |
Who are the persons with significant control of VYSON?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pencilscreen Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pencilscreen Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | 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