VINCENT'S APPEAL TRUST COMPANY

VINCENT'S APPEAL TRUST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVINCENT'S APPEAL TRUST COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06021000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VINCENT'S APPEAL TRUST COMPANY?

    • Licenced clubs (56301) / Accommodation and food service activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation
    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is VINCENT'S APPEAL TRUST COMPANY located?

    Registered Office Address
    8 King Edward Street
    OX1 4HL Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VINCENT'S APPEAL TRUST COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for VINCENT'S APPEAL TRUST COMPANY?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for VINCENT'S APPEAL TRUST COMPANY?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Miles Weatherseed as a director on Jun 03, 2024

    2 pagesAP01
    XDWVTG6Z

    Appointment of Tim Stevens as a secretary on Feb 01, 2025

    2 pagesAP03
    XDWVTG5J

    Appointment of Wande Mccunn as a director on Jun 03, 2024

    2 pagesAP01
    XDWVTFZS

    Termination of appointment of John Graham Mead Webster as a director on Oct 21, 2024

    1 pagesTM01
    XDWVTFTD

    Termination of appointment of Ian Russell Ritchie as a director on Jun 03, 2024

    1 pagesTM01
    XDWVTFNM

    Termination of appointment of Philip Hugh Weaver as a director on Mar 04, 2024

    1 pagesTM01
    XDWVTFC8

    Termination of appointment of Ronan Llyr as a director on Oct 21, 2024

    1 pagesTM01
    XDWVTF21

    Confirmation statement made on Dec 06, 2024 with updates

    3 pagesCS01
    XDWVTESY

    Total exemption full accounts made up to Jul 31, 2023

    29 pagesAA
    AD249N6R

    Appointment of Mr Alasdair Worsfold Maclay as a director on Jun 01, 2020

    2 pagesAP01
    XD1M6KIR

    Appointment of David Butler as a secretary on Dec 31, 2023

    2 pagesAP03
    XCUZWUP4

    Termination of appointment of Stephen Evance Eeley as a secretary on Dec 31, 2023

    1 pagesTM02
    XCUZWT95

    Confirmation statement made on Dec 06, 2023 with updates

    3 pagesCS01
    XCIVATHU

    Termination of appointment of Richard Gareth Woodfine as a director on Dec 03, 2019

    1 pagesTM01
    XCHNIF9M

    Termination of appointment of Giles Richard Lovell Spackman as a director on Oct 23, 2023

    1 pagesTM01
    XCGDGUY8

    Appointment of Dr Edward William Randolph Llywelyn Brooks as a director on Oct 23, 2023

    2 pagesAP01
    XCGDGU7S

    Appointment of Ellaine Alexis Gelman as a director on Jun 05, 2023

    2 pagesAP01
    XC9I5I2W

    Termination of appointment of James Thomas Finch as a director on Jun 05, 2023

    1 pagesTM01
    XC9I5HG1

    Full accounts made up to Jul 31, 2022

    32 pagesAA
    XC2F5NG1

    Confirmation statement made on Dec 06, 2022 with updates

    3 pagesCS01
    XBUMYXKA

    Termination of appointment of Adam James Healy as a director on Mar 07, 2022

    1 pagesTM01
    XB5OG6NU

    Total exemption full accounts made up to Jul 31, 2021

    30 pagesAA
    AB2PUHIW

    Appointment of Mrs Katie Mahony as a director on Dec 06, 2021

    2 pagesAP01
    XAXX6FYX

    Who are the officers of VINCENT'S APPEAL TRUST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, David
    OX1 4HL Oxford
    8 King Edward Street
    England
    Secretary
    OX1 4HL Oxford
    8 King Edward Street
    England
    318303210001
    STEVENS, Tim
    OX1 4HL Oxford
    8 King Edward Street
    England
    Secretary
    OX1 4HL Oxford
    8 King Edward Street
    England
    332615240001
    BROOKS, Edward William, Dr
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    United KingdomBritishAcademic255986140001
    GELMAN, Ellaine Alexis
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    United KingdomBritish,AmericanDirector312185030001
    GRIFFITHS, Victoria Karen
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishExecutive Search252280350001
    HOBART, Andrew Hampden
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishManaging Director227281070001
    LAWRENCE, Heather Bunting Elizabeth, Dr
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishBarrister224901760001
    MACLAY, Alasdair Worsfold
    OX1 4HL Oxford
    8 King Edward Street
    United Kingdom
    Director
    OX1 4HL Oxford
    8 King Edward Street
    United Kingdom
    United KingdomBritishChief Strategy Officer322266000001
    MAHONY, Katie
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    United KingdomBritishManagement Consultant292566290001
    MCCUNN, Wande
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    United KingdomBritish,AustralianDirector332615210001
    PERRY, Thomas
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishManaging Director213034530001
    UMARJI, Shamim Ismail Mohamed
    OX1 4HL Oxford
    8 King Edward Street
    United Kingdom
    Director
    OX1 4HL Oxford
    8 King Edward Street
    United Kingdom
    United KingdomBritishOrthopaedic Surgeon256089090001
    WEATHERSEED, Miles
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    United KingdomBritishDirector332638590001
    BLANDFORD-BAKER, Mark
    High Street
    OX1 4AU Oxford
    Magdalen College
    United Kingdom
    Secretary
    High Street
    OX1 4AU Oxford
    Magdalen College
    United Kingdom
    BritishBursar135194270001
    DOUGLAS-MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Secretary
    17 Queensdale Road
    W11 4SB London
    BritishRetired86248730001
    EELEY, Stephen Evance
    OX1 4HL Oxford
    8 King Edward Street
    England
    Secretary
    OX1 4HL Oxford
    8 King Edward Street
    England
    241844420001
    EELEY, Stephen Evance
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    United Kingdom
    Secretary
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    United Kingdom
    170919360001
    EWENS, Stephen Edward
    Park Farm
    Kennington Road Radley
    OX14 2JW Abingdon
    Oxfordshire
    Secretary
    Park Farm
    Kennington Road Radley
    OX14 2JW Abingdon
    Oxfordshire
    British75992520002
    RYDE, Colin
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    Secretary
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    213031270001
    BWB SECRETARIAL LIMITED
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    Secretary
    First Floor
    2-6 Cannon Street
    EC4M 6YH London
    99233360002
    BEAUMONT, Andrew, Dr
    Brasenose Drive
    OX5 2EQ Kidlington
    34
    Oxfordshire
    England
    Director
    Brasenose Drive
    OX5 2EQ Kidlington
    34
    Oxfordshire
    England
    EnglandBritishHome Bursar Of Hertford College159597490001
    BEAUMONT, Andrew, Dr
    Brasenose Drive
    OX5 2EQ Kidlington
    34
    Oxfordshire
    England
    Director
    Brasenose Drive
    OX5 2EQ Kidlington
    34
    Oxfordshire
    England
    EnglandBritishHome Bursar Of Hertford College159597490001
    BLANDFORD-BAKER, Mark
    Magdalen College
    OX1 4AU Oxford
    Oxon
    Director
    Magdalen College
    OX1 4AU Oxford
    Oxon
    EnglandBritishBursar135194270001
    BUCKNALL, David James
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    EnglandBritishTreasurer165879480001
    BUTLER OF BROCKWELL, Frederick Edward Robin, Lord
    Ashley Gardens
    Ambrosden Avenue
    SW1P 1QP London
    47
    United Kingdom
    Director
    Ashley Gardens
    Ambrosden Avenue
    SW1P 1QP London
    47
    United Kingdom
    United KingdomBritishHead Of Oxford College59009280003
    CARROLL, Peter Robert
    69 Coniger Road
    SW6 3TB London
    Director
    69 Coniger Road
    SW6 3TB London
    EnglandBritishInsurance Broker19208370001
    COOPER, Richard Anthony, Professor
    26 Polstead Road
    OX2 6TN Oxford
    Director
    26 Polstead Road
    OX2 6TN Oxford
    EnglandBritishProfessor39431460001
    CURRIE, Elizabeth Jane
    Ravenscourt Square
    W6 0TW London
    14
    United Kingdom
    Director
    Ravenscourt Square
    W6 0TW London
    14
    United Kingdom
    EnglandBritishFinancial Consultant136372360001
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritishSolicitor46258180001
    FINCH, James Thomas
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishFamily Law Barrister213145370001
    GUEST, Melville Richard John
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishRetired Diplomat165560790002
    HEALY, Adam James, Dr
    OX1 4HL Oxford
    8 King Edward Street
    England
    Director
    OX1 4HL Oxford
    8 King Edward Street
    England
    EnglandBritishDirector177548650002
    HENDERSON, Giles Ian
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    Director
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    BritishHead Of University College75826680001
    HOOD, John, Sir
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys Llp; Beaver House
    Oxfordshire
    England
    EnglandNew ZealanderCeo203379270001
    HUGHES, Deri Gareth, Dr
    Greenways
    SG14 2BS Hertford
    31
    England
    Director
    Greenways
    SG14 2BS Hertford
    31
    England
    EnglandBritishManagement Consultant139575690002

    What are the latest statements on persons with significant control for VINCENT'S APPEAL TRUST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The 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