VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED
Overview
| Company Name | VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08315938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED located?
| Registered Office Address | 26 Red Lion Square WC1R 4AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VBR INVESTMENTS NOMINEECO LIMITED | Dec 03, 2012 | Dec 03, 2012 |
What are the latest accounts for VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew Jenkins on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Macpherson Cameron Fraser on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Teresa Laura Harriet Gilchrist on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Mackenzie Cheyne on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Anthony Alcock on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Jenkins on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Thomas Joseph Pearman on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas Joseph Pearman on Jul 17, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Teresa Laura Harriet Gilchrist on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Anthony Alcock on Jul 17, 2017 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Hugh Macpherson Cameron Fraser on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Jun 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Teresa Laura Harriet Gilchrist on Mar 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Matthew Mackenzie Cheyne as a director on Jan 22, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARMAN, Thomas Joseph | Secretary | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | 174086250001 | |||||||
| ALCOCK, Charles Anthony | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 141993640001 | |||||
| CHEYNE, Matthew Mackenzie | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 96872290001 | |||||
| CROFT-SHARLAND, Richard Martin Hamlton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 210167330001 | |||||
| FRASER, Hugh Macpherson Cameron | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | Netherlands | British | 157004960002 | |||||
| GILCHRIST, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404820005 | |||||
| JENKINS, John Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 106703980001 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 104558060004 |
What are the latest statements on persons with significant control for VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | 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 |
Does VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 06, 2014 Delivered On Feb 11, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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