VILLIERS ACQUISITION LIMITED
Overview
Company Name | VILLIERS ACQUISITION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07448025 |
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 VILLIERS ACQUISITION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VILLIERS ACQUISITION LIMITED located?
Registered Office Address | 75b Verde 10 Bressenden Place SW1E 5DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VILLIERS ACQUISITION LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1823 LIMITED | Nov 23, 2010 | Nov 23, 2010 |
What are the latest accounts for VILLIERS ACQUISITION 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 28, 2023 |
What is the status of the latest confirmation statement for VILLIERS ACQUISITION LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for VILLIERS ACQUISITION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 28, 2023 | 14 pages | AA | ||
legacy | 99 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 29, 2022 | 18 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Cessation of Villiers Midco Limited as a person with significant control on Dec 18, 2022 | 1 pages | PSC07 | ||
Notification of Pret a Manger (Europe) Limited as a person with significant control on Dec 18, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 30, 2021 | 14 pages | AA | ||
Director's details changed for Gustavo Henrique Lins Peixoto on Apr 05, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Gustavo Henrique Lins Peixoto as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Owen Mackay as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Villiers Midco Limited as a person with significant control on Nov 04, 2020 | 2 pages | PSC05 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 75B Verde 10 Bressenden Place London SW1E 5DH on Nov 04, 2020 | 1 pages | AD01 | ||
Appointment of Mr Thomas Owen Mackay as a director on Nov 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Konrad Meyer as a director on Nov 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael James Rainer as a director on May 31, 2020 | 1 pages | TM01 | ||
Who are the officers of VILLIERS ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOU, Panayioti Michael Andrew | Director | 10 Bressenden Place SW1E 5DH London 75b, Verde England | England | British | Chief Operating Officer | 261079900001 | ||||||||
PEIXOTO, Gustavo Henrique Lins | Director | Verde 10 Bressenden Place SW1E 5DH London 75b United Kingdom | United Kingdom | Brazilian | Cfo | 289441760002 | ||||||||
HAYES, Emma | Secretary | Aldersgate Street EC1A 4HY London 140 United Kingdom | 168091870001 | |||||||||||
SPERRY, Ian Nicholas | Secretary | Strand WC2R 0HS London Burleigh House 357 | British | 159393380001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BHAT, Axel Paul-Yves Marie | Director | 10 Bressenden Place SW1E 5DH London 75b, Verde England | United Kingdom | French | Chief Financial Officer | 258993610001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
BUSCOMBE, Philip John | Director | Goring On Thames RG8 9DX Reading The Ferry House Oxon | England | British | None | 47503900001 | ||||||||
GODWIN, Edward | Director | Fourth Way Wembley HA9 OTP Middlesex 34 United Kingdom | Uk | British | Director | 159310750001 | ||||||||
GRIMES, Edmund Philip | Director | Fourth Way Wembley HA9 OTP Middlesex 34 United Kingdom | United Kingdom | British | Director | 132575790001 | ||||||||
HITCHCOCK, Simon John | Director | Strand WC2R 0HS London Burleigh House 357 | United Kingdom | British | None | 157821530001 | ||||||||
HULLEY, Mark | Director | Fourth Way Wembley HA9 OTP Middlesex 34 United Kingdom | England | British | Finance Director | 117486450001 | ||||||||
JOHMSON, Adrian | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | Director | 179067020001 | ||||||||
MACARTHUR, Faith Angela | Director | Fourth Way Wembley HA9 OTP Middlesex 34 United Kingdom | United Kingdom | British | Director | 78830830001 | ||||||||
MACARTHUR, Niall | Director | Fourth Way Wembley HA9 OTP Middlesex 34 United Kingdom | United Kingdom | British | Director | 48410240001 | ||||||||
MACKAY, Thomas Owen | Director | Verde 10 Bressenden Place SW1E 5DH London 75b United Kingdom | England | British | Director | 225890880001 | ||||||||
MEYER, Konrad, Mr. | Director | Eastbourne Terrace W2 6LG London 20 United Kingdom | United Kingdom | German | Llp Member | 251015650002 | ||||||||
RAINER, Michael James | Director | Aldersgate Street EC1A 4HY London 140 | England | British | Company Director | 14442650004 | ||||||||
SMITH, Stephen Rushworth | Director | Aldersgate Street EC1A 4HY London 140 | United Kingdom | British | Director | 6894950002 | ||||||||
SMITH, Stephen Rushworth | Director | Aldersgate Street EC1A 4HY London 140 | United Kingdom | British | Director | 6894950002 | ||||||||
WALKER, Andrew Francis | Director | Aldersgate Street EC1A 4HY London 140 | United Kingdom | British | Director | 211821490001 | ||||||||
WILSON, Strahan Leonard Arthur | Director | Aldersgate Street EC1A 4HY London 140 | United Kingdom | British | Finance Director | 184340230001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of VILLIERS ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pret A Manger (Europe) Limited | Dec 18, 2022 | 10 Bressenden Place SW1E 5DH London 75b Verde England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Villiers Midco Limited | Apr 06, 2016 | Verde 10 Bressenden Place SW1E 5DH London 75b United Kingdom | Yes | ||||||||||
| |||||||||||||
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