VMANS LIMITED
Overview
| Company Name | VMANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11321160 |
| 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 VMANS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VMANS LIMITED located?
| Registered Office Address | Academy Insurance Services Ltd Davidson House Forbury Square RG1 3EU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VMANS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VMANS LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2026 |
|---|---|
| Next Confirmation Statement Due | May 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2025 |
| Overdue | No |
What are the latest filings for VMANS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brendan Eamon Mccafferty as a director on Mar 06, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Blakelaw Secretaries Limited as a secretary on Sep 29, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gordon Crosbie as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||||||||||||||
Termination of appointment of Richard Beaven as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 2a Chineham Point Crockford Lane Chineham RG24 8NA United Kingdom to Academy Insurance Services Ltd Davidson House Forbury Square Reading RG1 3EU on Aug 05, 2024 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from 11 Horseshoe Park Pangbourne Reading RG8 7JW United Kingdom to 2a Chineham Point Crockford Lane Chineham RG24 8NA on Apr 22, 2024 | 1 pages | AD01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Notification of Salinas Bidco Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 27, 2023 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Termination of appointment of Neil Robert Turner as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Richard Munn as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vanessa Yvonne Farrelly as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Morgan Bard as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brendan Eamon Mccafferty as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Richard Beaven as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Gilles Bernard Normand as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 40 pages | AA | ||||||||||||||
Who are the officers of VMANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSBIE, Gordon Joseph | Director | Davidson House Forbury Square RG1 3EU Reading Academy Insurance Services Ltd United Kingdom | Scotland | British | 340770060001 | |||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| BARD, David Morgan | Director | Horseshoe Park Pangbourne RG8 7JW Reading 11 United Kingdom | United Kingdom | British | 28624520005 | |||||||||
| BEAVEN, Richard | Director | Davidson House Forbury Square RG1 3EU Reading Academy Insurance Services Ltd United Kingdom | England | British | 311592040001 | |||||||||
| FARRELLY, Vanessa Yvonne | Director | Horseshoe Park Pangbourne RG8 7JW Reading 11 United Kingdom | England | British | 229205320001 | |||||||||
| MCCAFFERTY, Brendan Eamon | Director | Davidson House Forbury Square RG1 3EU Reading Academy Insurance Services Ltd United Kingdom | United Kingdom | British | 114787930001 | |||||||||
| MUNN, Kevin Richard | Director | Horseshoe Park Pangbourne RG8 7JW Reading 11 United Kingdom | England | British | 83058770006 | |||||||||
| NORMAND, Gilles Bernard | Director | Davidson House Forbury Square RG1 3EU Reading Academy Insurance Services Ltd United Kingdom | England | French | 287605310001 | |||||||||
| TURNER, Neil Robert | Director | Horseshoe Park Pangbourne RG8 7JW Reading 11 United Kingdom | England | British | 229205340001 |
Who are the persons with significant control of VMANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salinas Bidco Limited | Jun 30, 2023 | Ledbury Mews North W11 2AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Vanessa Yvonne Farrelly | Apr 20, 2018 | Horseshoe Park Pangbourne RG8 7JW Reading 11 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VMANS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 23, 2018 | Jun 30, 2023 | The 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