VEHO INTERNATIONAL LIMITED
Overview
Company Name | VEHO INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05796786 |
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 VEHO INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VEHO INTERNATIONAL LIMITED located?
Registered Office Address | 3rd Floor 6 Ramillies Street W1F 7TY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VEHO INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
CIMS LIMITED | Dec 15, 2006 | Dec 15, 2006 |
AFFINION INTERNATIONAL LIMITED | Apr 26, 2006 | Apr 26, 2006 |
What are the latest accounts for VEHO INTERNATIONAL 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 VEHO INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for VEHO INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 3rd Floor Ramillies Street London W1F 7TY England to 3rd Floor 6 Ramillies Street London W1F 7TY on Nov 25, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Charter Court, 50 Windsor Road Slough Berkshire SL1 2EJ to 6 3rd Floor Ramillies Street London W1F 7TY on Nov 25, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cims LIMITED\certificate issued on 02/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michele Conforti as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Mark Mehew as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Domenico Licheri as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Register(s) moved to registered office address Charter Court, 50 Windsor Road Slough Berkshire SL1 2EJ | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cxloyalty International Limited as a person with significant control on Jul 12, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Register inspection address has been changed from C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT | 1 pages | AD02 | ||||||||||
Change of details for Affinion International Limited as a person with significant control on Feb 26, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of VEHO INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSSATI-KOTZ, Iphigenie | Secretary | Windsor Road SL1 2EJ Slough Charter House 50 Berks | 196900350001 | |||||||
LICHERI, Domenico | Director | 6 Ramillies Street W1F 7TY London 3rd Floor England | England | British | Gvp Finance | 309676560001 | ||||
MEHEW, Adrian Mark, Mr. | Director | 6 Ramillies Street W1F 7TY London 3rd Floor England | England | British | Country Head Uk, Cyber International & Pmo | 309710240001 | ||||
DYDE, Stephen David | Secretary | Charter Court, 50 Windsor Road Slough SL1 2EJ Berkshire | 160037430001 | |||||||
FAHEY, Michael Thomas | Secretary | Mount Ararat Road TW10 6PQ Richmond 23 Surrey United Kingdom | British | 103840420003 | ||||||
CONFORTI, Michele | Director | Charter Court, 50 Windsor Road Slough SL1 2EJ Berkshire | England | Italian | Director | 122883430002 | ||||
DYDE, Stephen David | Director | Charter Court, 50 Windsor Road Slough SL1 2EJ Berkshire | England | British | Director | 64722680004 | ||||
FAHEY, Michael Thomas | Director | Mount Ararat Road TW10 6PQ Richmond 23 Surrey | United Kingdom | British | Vp And General Counsel | 103840420003 | ||||
GRAHAM, William Charles Leval | Director | Charter Court, 50 Windsor Road Slough SL1 2EJ Berkshire | United Kingdom | British | President | 149458590001 | ||||
HUSER, Guillaume Vincent | Director | Charter Court, 50 Windsor Road Slough SL1 2EJ Berkshire | France | French | Director | 159441510001 | ||||
MALHOTRA, Kanuj | Director | 31 Riverview Gardens SW13 8QY London | American | Director | 108082650001 | |||||
UPSHAW, Steven Elliott | Director | Apartment 19 Monarch House 241 Kensington High Street W8 6EL London | American | Director | 101100570002 |
Who are the persons with significant control of VEHO INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Tenerity Limited | Apr 06, 2016 | 50 Windsor Road SL1 2EJ Slough Charter Court 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