VEDABIO LIMITED
Overview
| Company Name | VEDABIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442047 |
| 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 | Yes |
What is the purpose of VEDABIO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VEDABIO LIMITED located?
| Registered Office Address | 04442047: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VEDABIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for VEDABIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed to PO Box 4385, 04442047: Companies House Default Address, Cardiff, CF14 8LH on Feb 27, 2019 | 1 pages | RP05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Cathersides as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mayside Secretaries Limited as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Cathersides as a director on Feb 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Peter Hazzard as a director on Feb 23, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Peter Hazzard on Aug 16, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mayside Secretaries Limited on May 27, 2014 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * 180 - 186 King's Cross Road London WC1X 9DE* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of VEDABIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GHIELMINI, Mattia | Director | 20 Margaret Street W1W 8RS London Fourth Floor England | Panam | Swiss | 89787860002 | |||||||||
| MAYSIDE SECRETARIES LIMITED | Secretary | 20 Margaret Street W1W 8RS London Fourth Floor England |
| 125908180001 | ||||||||||
| OAKLAND SECRETARIES LTD | Secretary | 2 Martin House 179-181 North End Road W14 9NL London | 106488960002 | |||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BRADSHAW, Jamie Nicholas | Director | 1 Angus Close KT9 2BW Chessington Surrey | England | British | 71620220001 | |||||||||
| CATHERSIDES, David | Director | 20 Margaret Street W1W 8RS London Fourth Floor | England | British | 243523560001 | |||||||||
| GREAVES, Lynsey | Director | 70 Brock Hill SS11 7NR Wickford Essex | United Kingdom | British | 105968230001 | |||||||||
| HAZZARD, Richard Peter | Director | 20 Margaret Street W1W 8RS London Fourth Floor England | England | British | 164139400002 | |||||||||
| TENGRA, Meher Minocher | Director | 5 Welby Close SL6 3PY Maidenhead Berkshire | England | British | 43961140001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for VEDABIO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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