CAG VEGA 1 LIMITED
Overview
| Company Name | CAG VEGA 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13764028 |
| 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 CAG VEGA 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAG VEGA 1 LIMITED located?
| Registered Office Address | Form 2, 18 Bartley Wood Business Park Bartley Way RG27 9XA Hook Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAG VEGA 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for CAG VEGA 1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for CAG VEGA 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 23, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Avril Palmer-Lavery on May 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Avril Palmer-Baunack on Apr 29, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 137640280001 in full | 1 pages | MR04 | ||
Notification of Cag Crux 2 Limited as a person with significant control on Apr 03, 2025 | 2 pages | PSC02 | ||
Cessation of Constellation Automotive Holdings Limited as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Apr 03, 2025
| 3 pages | SH01 | ||
Termination of appointment of James Anthony Mullins as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Registration of charge 137640280001, created on Jan 23, 2025 | 20 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Nov 23, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Timothy Giles Lampert as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Stephens as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Apr 02, 2023 | 17 pages | AA | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2022 with updates | 5 pages | CS01 | ||
Change of details for Constellation Automotive Holdings Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||
Current accounting period extended from Nov 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Who are the officers of CAG VEGA 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | England | British | 271145770002 | |||||
| PALMER-LAVERY, Avril | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | England | British | 196667380029 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| STEPHENS, Mark Andrew | Director | 20 Bentinck Street W1U 2EU London Tdr Capital United Kingdom | England | Irish | 281873770001 |
Who are the persons with significant control of CAG VEGA 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cag Crux 2 Limited | Apr 03, 2025 | 18 Bartley Wood Business Park, Bartley Way RG27 9XA Hook Form 2 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Constellation Automotive Holdings Limited | Nov 24, 2021 | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire 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