VEBRA INVESTMENTS LIMITED
Overview
Company Name | VEBRA INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04956122 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VEBRA INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VEBRA INVESTMENTS LIMITED located?
Registered Office Address | The Cooperage 5 Copper Row SE1 2LH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VEBRA INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VEBRA INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for VEBRA INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 049561220005, created on May 15, 2023 | 16 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 70 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
Termination of appointment of Scott Glenister as a director on Aug 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Fletcher as a director on Aug 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of VEBRA INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYANT, Charles Roy | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | Director | 114606080001 | ||||
FLETCHER, Samantha | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | Finance Director | 285857790001 | ||||
AYLIFFE, George David | Secretary | Long Meadow Claremont Lane, Bishop Monkton HG3 3RE Harrogate North Yorkshire | British | Finance Directo | 70514860001 | |||||
BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | Accountant | 15959630001 | |||||
GODDARD, Mark David | Secretary | St. James Road NN13 7XY Brackley 1 Oxford Court Northamptonshire England | British | 124653770001 | ||||||
MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | Director | 162220750001 | |||||
MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | Director | 162220750001 | |||||
WRIGHT, Claire Elizabeth | Secretary | 3 Vicarage Lane South Newbald Road YO43 4RR York Wold House North Yorkshire | British | Secretary | 124668350001 | |||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
AYLIFFE, George David | Director | Long Meadow Claremont Lane, Bishop Monkton HG3 3RE Harrogate North Yorkshire | England | British | Finance Director | 70514860001 | ||||
BOTHA, Andrew James | Director | 5 Copper Row SE1 2LH London The Cooperage England | United Kingdom | British | Director | 207247600001 | ||||
CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | Chartered Accountant | 39006500001 | ||||
CHESTERMAN, Alexander Edward | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | None | 140106710014 | ||||
EDWARDS, Neil John, Mr. | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | Director | 173404820003 | ||||
GLENISTER, Scott | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | Financial Controller | 225846030001 | ||||
GODDARD, Mark David | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British | Director | 124653770001 | ||||
HAMILTON, Iain Maclachlan | Director | 9b Avenue Road AL1 3QG St Albans Hertfordshire | British | Director | 2377970002 | |||||
HUDSON, Alan | Director | 90 York Way N1 9GU London Kings Place United Kingdom | United Kingdom | Irish | Company Director | 167329550001 | ||||
MCCALL, Carolyn Julia | Director | Scott Place M3 3GG Manchester Number 1 | United Kingdom | British | Director | 39252480012 | ||||
MCCLUSKEY, Stephen | Director | 5 Clarence Road AL5 4AJ Harpenden Hertfordshire | British | Director | 93941550002 | |||||
MILLER, Andrew Arthur | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Director | 162220750001 | ||||
MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | Director | 162220750001 | ||||
SAYER, David Paul | Director | 5 Copper Row SE1 2LH London The Cooperage United Kingdom | England | British | Finance Director | 268191570001 | ||||
SCOTT, Graeme Nicholas | Director | Banbury Business Park, Aynho Road Adderbury OX17 3NS Banbury 5 Somerville Court Oxfordshire England | England | British | Chartered Accountant | 140052090001 | ||||
SINGER, Darren David | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | England | British | Chief Financial Officer | 159918310001 | ||||
STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | Director | 48939070004 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of VEBRA INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Property Software Limited | Apr 06, 2016 | Copper Row SE1 2LH London 5 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