VEHICLE REPLACEMENT GROUP LIMITED
Overview
| Company Name | VEHICLE REPLACEMENT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09957616 |
| 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 VEHICLE REPLACEMENT GROUP LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is VEHICLE REPLACEMENT GROUP LIMITED located?
| Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VEHICLE REPLACEMENT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VEHICLE REPLACEMENT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2026 |
| Overdue | No |
What are the latest filings for VEHICLE REPLACEMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Amber Wilkinson as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Matthew Button as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 099576160005, created on Aug 21, 2025 | 67 pages | MR01 | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Antonio Debiase as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Mark Saulter as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonio Debiase as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Amber Wilkinson as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Button as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Allison Jane Carr as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 099576160004, created on Sep 12, 2024 | 70 pages | MR01 | ||||||||||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Davies Group Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Registration of charge 099576160003, created on Mar 27, 2023 | 17 pages | MR01 | ||||||||||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA | 1 pages | AD04 | ||||||||||
Who are the officers of VEHICLE REPLACEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Allison Jane | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 281905860001 | |||||
| DEBIASE, Antonio | Secretary | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | 278125980001 | |||||||
| BUTTON, Matthew | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United States | British | 330992430001 | |||||
| CORBY, Matthew William | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 174724340004 | |||||
| DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 34477220009 | |||||
| GREGG, Spencer John | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 127022220002 | |||||
| HUGHES, Norman Philip | Director | Church Green East B98 8BP Redditch 8 England | United Kingdom | British | 231214660002 | |||||
| INGRAM, Paul Matthew | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | United Kingdom | British | 254538640001 | |||||
| SAULTER, Daniel Mark | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | 268137640001 | |||||
| WILKINSON, Amber | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | 295439740001 |
Who are the persons with significant control of VEHICLE REPLACEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davies Group Limited | Dec 23, 2020 | 20 Gracechurch Street EC3V 0BG London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hughes And Greggs Limited | Jun 04, 2020 | Redditch B98 8BP Worcestershire 8 Church Green East England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew William Corby | Apr 06, 2016 | Widney Road Knowle B93 9DY Solihull Apartment 9 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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