VITA (HOLDINGS) LIMITED
Overview
| Company Name | VITA (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05396870 |
| 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 VITA (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VITA (HOLDINGS) LIMITED located?
| Registered Office Address | Oldham Road Middleton M24 2DB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITA (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH VITA (UK) LIMITED | Jul 13, 2006 | Jul 13, 2006 |
| BRITISH VITA U.K. LIMITED | May 12, 2006 | May 12, 2006 |
| TPG SPRING (UK) LIMITED | Mar 17, 2005 | Mar 17, 2005 |
What are the latest accounts for VITA (HOLDINGS) 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 VITA (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for VITA (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Catherine Louise Birbeck as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Gemma Louise Rowland as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chadi Iskandar as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 72 pages | AA | ||
Termination of appointment of Cyril Sascha Wasem as a director on Aug 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alan William Blythe as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael George Scott Murray as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Cyril Sascha Wa on Jan 22, 2025 | 2 pages | CH01 | ||
Appointment of Mr Cyril Sascha Wa as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Linda Meade as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Joseph O'riordan as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Darren Lee Round as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Michael George Scott Murray as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gilbert James Davids as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Chadi Iskandar as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omar Vincent Hoek as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Mr Omar Vincent Hoek as a director on Oct 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian William Robb as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mohammed Omar Shafi Khan as a director on May 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Who are the officers of VITA (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VITA INDUSTRIAL (UK) LIMITED | Secretary | Middleton M24 2DB Manchester Oldham Road England |
| 110906090002 | ||||||||||
| BIRBECK, Catherine Louise | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 279709700001 | |||||||||
| BLYTHE, Alan William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 338430180001 | |||||||||
| MEADE, Linda | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 330568820001 | |||||||||
| ROWLAND, Gemma Louise | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 220719930001 | |||||||||
| GEDEON, Ramzi | Secretary | 50 St Mary Abbot's Court Warwick Gardens W14 8RB London | British | 100678460001 | ||||||||||
| ALLANSON, Stefan Peter | Director | 45 Pall Mall SW1Y 5JG London Times Place | England | British | 199827230001 | |||||||||
| BURLEY, Nicholas James | Director | 120 Common Lane Culcheth WA3 4HN Warrington Moorings | United Kingdom | British | 122799590001 | |||||||||
| CHEELE, Jonathan Mark | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 127959950003 | |||||||||
| CLARKE, Daniel William | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 241831830001 | |||||||||
| COX, Stephen John | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | 16542850004 | |||||||||
| DAVIDS, Gilbert James | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 198756840001 | |||||||||
| FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | 105961550001 | |||||||||
| GEDEON, Ramzi | Director | 50 St Mary Abbot's Court Warwick Gardens W14 8RB London | United Kingdom | British | 100678460001 | |||||||||
| HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | 93378750001 | ||||||||||
| HOEK, Omar Vincent | Director | Middleton M24 2DB Manchester Oldham Road | Luxembourg | Luxembourger | 314316880001 | |||||||||
| ISKANDAR, Chadi | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 320813030001 | |||||||||
| JOSEPHS, Colin Michael | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 208845620001 | |||||||||
| KING, Christopher Gordon | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 164094360001 | |||||||||
| MAUNDRELL, Graham Lloyd | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 56093930002 | |||||||||
| MELTHAM, John David | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 74570910001 | |||||||||
| MENENDEZ, Joseph Henry | Director | Middleton M24 2DB Manchester Oldham Road England | Usa | American | 127225800003 | |||||||||
| MURRAY, Michael George Scott | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 262070370001 | |||||||||
| O'RIORDAN, Daniel Joseph, Mr. | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 176979900001 | |||||||||
| OLIVER, John Lancaster | Director | The Croft House 4 Hawkshill Close KT10 8JY Esher Surrey | United Kingdom | United Kingdom | 116941050001 | |||||||||
| PEEL, Stephen Mark | Director | 4 Neville Street SW7 3AR London | British | 54712990002 | ||||||||||
| ROBB, Ian William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 263073080001 | |||||||||
| ROUND, Darren Lee | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 100922110001 | |||||||||
| SHAFI KHAN, Mohammed Omar | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 239506860001 | |||||||||
| WASEM, Cyril Sascha | Director | Middleton M24 2DB Manchester Oldham Road | Switzerland | Swiss | 331785370002 |
Who are the persons with significant control of VITA (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vita (Lux Iii) Sarl | Aug 31, 2019 | 15, Boulevard F.W. Raiffeisen L-2411 Luxembourg Grand Duchy Of Luxembourg Alter Domus (Luxembourg) Bp 2501 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VITA (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | Aug 31, 2019 | 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 |
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