VETCO INTERNATIONAL LIMITED

VETCO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameVETCO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04825478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VETCO INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VETCO INTERNATIONAL LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VETCO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIXIEGROVE LIMITEDJul 08, 2003Jul 08, 2003

    What are the latest accounts for VETCO INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VETCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 18, 2019

    2 pagesAP04

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2018

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum of $153000.00 capitalised 14/11/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Nov 14, 2018

    • Capital: USD 153,000.01
    3 pagesSH01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018

    1 pagesAD01

    Confirmation statement made on Jul 08, 2018 with updates

    5 pagesCS01

    Notification of General Electric Company as a person with significant control on May 16, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 17, 2018

    2 pagesPSC09

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Termination of appointment of Alasdair Murray Campbell Sloan as a director on Feb 01, 2018

    1 pagesTM01

    Appointment of Andrew Thomas Peter Budge as a director on Feb 01, 2018

    2 pagesAP01

    Who are the officers of VETCO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant182363660001
    MATHUR, Akhlesh Prasad
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant199428980002
    BAKSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Secretary
    20 Melina Court
    Grove End Road
    NW8 9SB London
    British119684250001
    GUNDERSON, James Loren
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    Secretary
    16 Hudson Street
    Apt 2c
    New York
    New York 10013
    Usa
    AmericanGeneral Counsel75350790001
    KENNEDY, John
    Farlands
    Nightingale Lane
    HP8 4SQ Chalfont St Giles
    Buckinghamshire
    Secretary
    Farlands
    Nightingale Lane
    HP8 4SQ Chalfont St Giles
    Buckinghamshire
    IrishExecutive Vice President88256490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ACKHURST, Trent Braden
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    Director
    Hollyhurst
    Hepscott
    NE61 6LX Morpeth
    Northumberland
    United KingdomBritishPii Product Manager120742460001
    APPS, Conrad Joseph
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomBritish MalteseCompany Director164989040001
    ARNEY, John
    5 Malvern Terrace
    N1 1HR London
    Director
    5 Malvern Terrace
    N1 1HR London
    BritishVenture Capitalist77863710002
    BAKHSHOV, Alex
    20 Melina Court
    Grove End Road
    NW8 9SB London
    Director
    20 Melina Court
    Grove End Road
    NW8 9SB London
    BritishLawyer119476030001
    CAMPORI, Antonio
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomItalianCompany Director168352450001
    CHAVKIN, Arnold
    789 West End Avenue Apt 8c
    New York
    10025-5431
    Director
    789 West End Avenue Apt 8c
    New York
    10025-5431
    AmericanDirector99229370001
    CORBIN, Matthew William John
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    Director
    18 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    United KingdomBritishCompany Director127961480001
    DEIGHAN, Colm Martin
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    United KingdomIrishCompany Director183978640001
    DICKINSON, Mark Simon
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    Director
    The Coach House
    Blackdown Avenue, Pyrford
    GU22 8QG Woking
    Surrey
    United KingdomBritishDirector127789570001
    GOODE, Peter Allan
    11 St John's Wood Road
    NW8 8RB London
    Director
    11 St John's Wood Road
    NW8 8RB London
    AustralianChief Executive Officer100251640001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritishManaging Director66370740003
    HANG, David Randall
    130 W 15th Street Apt 9r
    New York
    Ny 10011
    Usa
    Director
    130 W 15th Street Apt 9r
    New York
    Ny 10011
    Usa
    UsaAssociate107268370001
    HEARNE, Graham James, Sir
    5 Crescent Place
    SW3 2EA London
    Director
    5 Crescent Place
    SW3 2EA London
    United KingdomBritishDirector30614130003
    HOFFMANN, Stephanie
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    Director
    Claymore Drive
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    ScotlandGermanFinance Manager151675990001
    HOUSTON, John Joseph
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    Director
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    ScotlandBritishFinance Manager81041240001
    KENNEDY, John William
    5 South Eaton Place
    SW1W 9ES London
    Director
    5 South Eaton Place
    SW1W 9ES London
    United KingdomIrishExecutive Vice President88256490002
    KENNEDY, Patrick John
    13 Gladwell Road
    N8 9AA London
    Director
    13 Gladwell Road
    N8 9AA London
    United KingdomBritishDirector99128330001
    LARSSEN, Davis Marc
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    Director
    8 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    United KingdomBritishFinance Director103413910001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LOYD JR, Paul Blalock
    108 Shasta Drive
    Houston
    Texas Tx 77024-6912
    Director
    108 Shasta Drive
    Houston
    Texas Tx 77024-6912
    AmericanDirector99228990001
    MARTIN, Bryan
    22 Walnut Avenue Pd
    Larchmont
    New York 10538 4159
    America
    Director
    22 Walnut Avenue Pd
    Larchmont
    New York 10538 4159
    America
    AmericanDirector99278620001
    MOCK, James Michael
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    United KingdomAmericanCompany Director192819210001
    MYKLEBUST, Egil
    Thomas Heftyesgt. 38
    FOREIGN Oslo
    0262
    Norway
    Director
    Thomas Heftyesgt. 38
    FOREIGN Oslo
    0262
    Norway
    NorwegianConsultant99705050001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SLOAN, Alasdair Murray Campbell
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeen City
    United Kingdom
    ScotlandBritishCompany Director192687280001
    SPENCE, Stuart Andrew
    2730 Garden Falls Drive
    Manville
    Texas 77578
    Usa
    Director
    2730 Garden Falls Drive
    Manville
    Texas 77578
    Usa
    BritishDirector109651580001
    STUEK, William
    17 Overbrook Lane
    Darien
    Ct. Connecticut 06820
    U.S.A.
    Director
    17 Overbrook Lane
    Darien
    Ct. Connecticut 06820
    U.S.A.
    AmericanConsulting Partner113030750001
    SWORD, Graeme David
    Dellwood
    2a Milltimber Brae
    AB13 0DY Aberdeen
    Aberdeenshire
    Director
    Dellwood
    2a Milltimber Brae
    AB13 0DY Aberdeen
    Aberdeenshire
    BritishDirector99229070002

    Who are the persons with significant control of VETCO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    May 16, 2017
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VETCO INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016Jul 16, 2018The 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

    Does VETCO INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2004
    Delivered On Jan 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Financeparties
    Transactions
    • Jan 29, 2004Registration of a charge (395)
    • Jul 29, 2008Statement that part or whole of property from a floating charge has been released (403b)

    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