VEEZU GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVEEZU GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09107007
    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 VEEZU GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VEEZU GROUP LIMITED located?

    Registered Office Address
    Hodge House
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Caerdydd
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of VEEZU GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIB INVESTMENTS LIMITEDJun 30, 2014Jun 30, 2014

    What are the latest accounts for VEEZU GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VEEZU GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for VEEZU GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 091070070009, created on Apr 14, 2025

    40 pagesMR01

    Registration of charge 091070070008, created on Jan 10, 2025

    21 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 18/10/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Sub-division of shares on Oct 18, 2024

    11 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Timothy Rawlinson Sale as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Ian Scott Wallis as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Andrew Pennock as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Robert Devonshire as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mr Samuel Robert Raciti as a director on Oct 17, 2024

    2 pagesAP01

    Notification of V Bidco Limited as a person with significant control on Oct 17, 2024

    2 pagesPSC02

    Cessation of Nathan Iestyn Bowles as a person with significant control on Oct 17, 2024

    1 pagesPSC07

    Satisfaction of charge 091070070003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 932,241.1
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2024

    • Capital: GBP 927,773.3
    5 pagesSH01

    Satisfaction of charge 091070070005 in full

    1 pagesMR04

    Satisfaction of charge 091070070007 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Second filing to change the details of Nathan Iestyn Bowles as a person with significant control

    8 pagesRP04PSC04

    Confirmation statement made on Jun 30, 2023 with updates

    7 pagesCS01

    Director's details changed for Mr Nathan Iestyn Bowles on Jun 01, 2023

    2 pagesCH01

    Registered office address changed from Raleigh House Langstone Business Park Langstone Newport Newport NP18 2LH to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Jun 01, 2023

    1 pagesAD01

    Who are the officers of VEEZU GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Nia
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Secretary
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    269104050001
    BOWLES, Nathan Iestyn
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    United KingdomBritishCompany Director125711480006
    RACITI, Samuel Robert
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandAustralianDirector294731580001
    BOWLES, Nathan
    Langstone Business Park
    Langstone
    NP18 2LH Newport
    Raleigh House
    Newport
    United Kingdom
    Secretary
    Langstone Business Park
    Langstone
    NP18 2LH Newport
    Raleigh House
    Newport
    United Kingdom
    188924260001
    DEVONSHIRE, Robert
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    Director
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    United KingdomBritishInvestment Director292386130001
    PENNOCK, Andrew
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritishDirector247049440001
    PETERSON, Alan Edward
    Langstone Business Park
    Langstone
    NP18 2LH Newport
    Raleigh House
    Newport
    Director
    Langstone Business Park
    Langstone
    NP18 2LH Newport
    Raleigh House
    Newport
    United KingdomBritishDirector28231980004
    SALE, Timothy Rawlinson
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    United KingdomBritishDirector250366650001
    WALLIS, Ian Scott
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    Director
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    EnglandBritishInvestment Director129726790001

    Who are the persons with significant control of VEEZU GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    V Bidco Limited
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    Oct 17, 2024
    Upper St. Martin's Lane
    WC2H 9EA London
    Mml Capital Partners, Orion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number15894651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nathan Iestyn Bowles
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Apr 06, 2016
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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