V.C.G. INTERNATIONAL LIMITED

V.C.G. INTERNATIONAL LIMITED

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

    Company NameV.C.G. INTERNATIONAL LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04597095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of V.C.G. INTERNATIONAL LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is V.C.G. INTERNATIONAL LIMITED located?

    Registered Office Address
    04597095 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for V.C.G. INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for V.C.G. INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2019
    Next Confirmation Statement DueJul 06, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2018
    OverdueYes

    What are the latest filings for V.C.G. INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 04597095 - Companies House Default Address, Cardiff, CF14 8LH on Aug 22, 2025

    1 pagesRP05

    Termination of appointment of Kingsley Secretaries Limited as a secretary on Dec 12, 2019

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester to Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA on Feb 13, 2019

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Notification of Serge Gregoire Conesa as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Termination of appointment of Jean Pierre Faure as a director on May 15, 2017

    1 pagesTM01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012

    2 pagesCH04

    Appointment of Kingsley Secretaries Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 32 Byron Hill Road Harrow-on-the-Hill Harrow Middlesex HA2 0HY England* on May 31, 2012

    1 pagesAD01

    Who are the officers of V.C.G. INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHECKER, Rainer Wilhelm
    Founex
    Chemin Vert 3
    1297
    Switzerland
    Director
    Founex
    Chemin Vert 3
    1297
    Switzerland
    SwitzerlandSwiss177987280001
    BRIDGEFIELD SECRETARIES LIMITED
    Floor, York House
    Empire Way
    HA9 0QL Wembley
    6th
    Middlesex
    England
    Secretary
    Floor, York House
    Empire Way
    HA9 0QL Wembley
    6th
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number4653605
    104949730001
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04933369
    103863840002
    KINGSLEY SECRETARIES LIMITED
    2nd Floor De Burgh House
    Market Road
    SS12 0BB Wickford
    Essex
    Secretary
    2nd Floor De Burgh House
    Market Road
    SS12 0BB Wickford
    Essex
    127442940001
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    TOTALSERVE MANAGEMENT LTD
    Totalserve House
    17 Gr. Xenopoulou Street
    FOREIGN Limassol
    3106
    Cyprus
    Secretary
    Totalserve House
    17 Gr. Xenopoulou Street
    FOREIGN Limassol
    3106
    Cyprus
    81068570002
    FAURE, Jean Pierre
    Ville La Grand
    Rue De L'Esperance 8
    74100
    France
    Director
    Ville La Grand
    Rue De L'Esperance 8
    74100
    France
    FranceFrench57173700003
    NEWMAN, Paul, Mr.
    Floor, York House
    Empire Way
    HA9 0QL Wembley
    6th
    Middlesex
    England
    Director
    Floor, York House
    Empire Way
    HA9 0QL Wembley
    6th
    Middlesex
    England
    IrelandIrish99281790009
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of V.C.G. INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Serge Gregoire Conesa
    35 Princess Street
    OL12 0HA Rochdale
    Office 1
    Greater Manchester
    England
    Apr 06, 2016
    35 Princess Street
    OL12 0HA Rochdale
    Office 1
    Greater Manchester
    England
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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