VACGEN LIMITED
Overview
Company Name | VACGEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05361640 |
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 VACGEN LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is VACGEN LIMITED located?
Registered Office Address | Unit A Swallow Enterprise Park Diamond Drive, Lower Dicker BN27 4EL Hailsham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VACGEN LIMITED?
Company Name | From | Until |
---|---|---|
VG SCIENTA LIMITED | Jan 17, 2006 | Jan 17, 2006 |
VACUUM GENERATORS LIMITED | Feb 11, 2005 | Feb 11, 2005 |
What are the latest accounts for VACGEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VACGEN LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for VACGEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Peter John Williamson as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 053616400008, created on Jan 23, 2024 | 28 pages | MR01 | ||
Registration of charge 053616400007, created on Jan 22, 2024 | 77 pages | MR01 | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 053616400006 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Carlos Patricio Lacalle Zando on Apr 19, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Carlos Patricio Lacalle Zando on Apr 01, 2020 | 2 pages | CH01 | ||
Appointment of Mbm Secretarial Services Limited as a secretary on Mar 25, 2020 | 2 pages | AP04 | ||
Termination of appointment of Albert Farrant as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Appointment of Mr Charles Henry Bowdler Oakshett as a director on Dec 19, 2019 | 2 pages | AP01 | ||
Notification of Aletheia Holdings Four Limited as a person with significant control on Apr 19, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 03, 2020 | 2 pages | PSC09 | ||
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to Unit a Swallow Enterprise Park Diamond Drive, Lower Dicker Hailsham BN27 4EL on Mar 06, 2020 | 1 pages | AD01 | ||
Termination of appointment of Goodwille Limited as a secretary on Feb 27, 2020 | 1 pages | TM02 | ||
Who are the officers of VACGEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
LACALLE ZANDO, Carlos Patricio | Director | Swallow Business Park Diamond Drive, Lower Dicker BN27 4EL Hailsham Unit A United Kingdom | United Kingdom | Austrian | Director | 246031080002 | ||||||||
OAKSHETT, Charles Henry Bowdler | Director | Swallow Enterprise Park Diamond Drive, Lower Dicker BN27 4EL Hailsham Unit A United Kingdom | United Kingdom | British | Accountant | 149935080002 | ||||||||
GOODWILLE LIMITED | Secretary | St James House 13 Kensington Square W8 5HD London | 78363800011 | |||||||||||
BECKMAN, Christer Johan Maurits | Director | 17 Regency Hall 1 Linden Park Road TN2 5QZ Turnbridge Wells Kent | Swedish | Managing Director | 112245220001 | |||||||||
CARR, Colin Kevin | Director | Wychwood Sandy Lane Addington ME19 5BX West Malling Kent | British | Company Director | 93680890001 | |||||||||
EDHALL, Jan Eric Thorsten | Director | Kaptensbacken 7 Stocksund 182 78 Sweden | Swedish | President And Ceo | 136381960001 | |||||||||
FARRANT, Albert | Director | Swallow Business Park Diamond Drive, Lower Dicker BN27 4EL Hailsham Unit A United Kingdom | United Kingdom | British | Director | 216164730001 | ||||||||
GLANTZ, Leif Erik | Director | Sturegatan 20a, 3 Tr SE752 2 Uppsala Sweden | Swedish | Managing Director | 103115440001 | |||||||||
SEDIN, Dag Bert-Olof | Director | Vastra Jarnvagsgatan 19 SE 753 3 Uppsala Sweden | Swedish | Company Director | 103091470001 | |||||||||
SHENTON, Russell James | Director | Maunsell Road TN389NN St. Leonards-On-Sea 4 United Kingdom | England | British | Managing Director | 110547770001 | ||||||||
TEGENDAL, Sven Gunnar | Director | Falfvagen 4 D FOREIGN Uppsala 756 46 Sweden | Swedish | Chief Finanical Office | 127949810001 | |||||||||
WAHLSTEDT, Lars Rune | Director | Ripvagen 3a FOREIGN Uppsala 756 53 Sweden | Swedish | Managing Director | 118089250001 | |||||||||
WILLIAMSON, Peter John | Director | Swallow Business Park Diamond Drive, Lower Dicker BN27 4EL Hailsham Unit A United Kingdom | United Kingdom | British | Director | 178316760001 | ||||||||
YEUNG, Sitkow Yam Wah | Director | Maunsell Road TN38 9NN St. Leonards On Sea Vg Scienta Ltd United Kingdom | England | British | Chartered Accountant | 83110330001 | ||||||||
ÅMAN, Kjell Johan David | Director | Maunsell Road TN38 9NN St. Leonards On Sea Vg Scienta Ltd United Kingdom | Sweden | Swedish | Managing Director | 189643510001 |
Who are the persons with significant control of VACGEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aletheia Holdings Four Limited | Apr 19, 2018 | Albany Courtyard W1J 0HF London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VACGEN LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | Apr 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Oct 09, 2016 | Jul 24, 2017 | 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