VGL (GUERNSEY) LIMITED

VGL (GUERNSEY) LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVGL (GUERNSEY) LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC025238
    External Registration Number41753
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is VGL (GUERNSEY) LIMITED located?

    Registered Office Address
    Collas Day
    PO BOX 140 Manor Place
    GY1 4EW St Peter Port
    Guernsey
    Channel Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VGL (GUERNSEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    VGL (GUERNSEY) LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment, Holding, General Commercial Company
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Guernsey) Laws 1994 To 1996
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredThe Guernsey Greffe
    Company Number41753

    What are the latest filings for VGL (GUERNSEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of overseas company insolvency proceedings

    2 pagesOSDS02

    Appointment of a liquidator of an overseas company

    2 pagesOSLQ01

    Appointment of a liquidator of an overseas company

    3 pagesOSLQ01

    Winding up of an overseas company

    3 pagesOSLQ03

    Termination of appointment of Roger Derek Simpson as secretary on Jun 01, 2017

    2 pagesOSTM02

    Termination of appointment of Ro Okaniwa as a director on Nov 15, 2017

    2 pagesOSTM01

    Appointment of Sarah Jane Gregory as a secretary on Jun 01, 2017

    3 pagesOSAP03

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Appointment of Mr Ro Okaniwa as a director on Jul 04, 2014

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Aarti Singhal as a director on Sep 30, 2015

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Appointment of Jaideep Singh Sandhu as a director on Feb 01, 2015

    3 pagesOSAP01

    Termination of appointment of Graeme Robert York as a director on Jan 31, 2015

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Termination of appointment of Hiroyuki Koga as a director on Jul 14, 2014

    2 pagesOSTM01

    Details changed for a UK establishment - BR007598 Address Change Senator house, 85 queen street, london, EC4V 4DP,Jul 17, 2014

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Gareth Griffiths as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of Toru Takahashi as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Who are the officers of VGL (GUERNSEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah Jane
    25 Canada Square
    E14 5LQ London
    Level 20
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    241488520001
    PINNELL, Simon David
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    Director
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    United KingdomBritishAccountant102542690001
    SANDHU, Jaideep Singh
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    United Kingdom
    United Arab EmiratesIndianExecutive Vice President Engineering195526180001
    GENTILUCCI, Erin Lynn Murchie
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    Secretary
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    British60079100002
    RAMSAY, Andrew Stephen James, Mr.
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    Secretary
    Stable Barn Chilswell Farm
    Chilswell Lane
    OX1 5EP Boars Hill
    Oxfordshire
    BritishSolicitor76376410014
    SIMPSON, Roger Derek
    Manor Place
    St Peter Port
    140
    GY1 4EW Guernsey
    140
    Channel Islands
    Secretary
    Manor Place
    St Peter Port
    140
    GY1 4EW Guernsey
    140
    Channel Islands
    British158353030001
    ALCOCK, David George
    CH4
    Director
    CH4
    United KingdomBritishDirector122889210001
    BARLOW, Peter George
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    Director
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    United KingdomBritishDirector Of Finance77277970003
    DUBIN, Cynthia Ann Smith
    14 Stanley Gardens
    W11 5NE London
    Director
    14 Stanley Gardens
    W11 5NE London
    United KingdomAmerican,BritishDirector165338510001
    FURUKAWA, Masaaki
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    Director
    Boundary Road
    NW8 6NT London
    Flat 71 Blair Court
    UkJapaneseDirector136026050001
    GRIFFITHS, Gareth Neil
    85 Queen Victoria Street
    EC4 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4 4DP London
    Senator House
    United KingdomBritishGlobal Trading Director102373720001
    HUME, Alan Douglas
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Mole Ridge
    42 St Mary's Road
    KT22 8EY Leatherhead
    Surrey
    AmericanCompany Director77155520001
    JENKINSON, Paul Thomas Hardman
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    Director
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    EnglandBritishMergers & Acquisitions Directo85391510001
    KOGA, Hiroyuki
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomJapaneseDirector158633860001
    MELITA, Salvatore Daniel
    20 Ladbroke Grove
    W11 3BQ London
    Director
    20 Ladbroke Grove
    W11 3BQ London
    AmericanCompany Director43405200008
    OKANIWA, Ro
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 20
    EnglandJapaneseNone189843910002
    RILEY, Stephen, Dr
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    EnglandBritishRegional Director94736490005
    SINGHAL, Aarti
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    United KingdomBritishHead Of Communications209079740001
    TAKAHASHI, Toru
    85 Queen Victoria Street
    London
    Senator House
    Director
    85 Queen Victoria Street
    London
    Senator House
    United KingdomJapaneseDirector124839880001
    UMEZU, Takashi
    Flat 20 Walsingham
    Queensmead
    NW8 6RH London
    Director
    Flat 20 Walsingham
    Queensmead
    NW8 6RH London
    JapaneseGeneral Manager102638570002
    WARDEN, Clive John
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    Director
    16 Martineau Lane
    Hurst
    RG10 0SF Reading
    Berkshire
    United KingdomBritishCompany Director85359120001
    YORK, Graeme Robert
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    UkBritishHead Of Generation179752090001

    Does VGL (GUERNSEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On
    James Robert Toynton
    Po Box 313 Lefebvre House Lefebvre Street
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles
    practitioner
    Po Box 313 Lefebvre House Lefebvre Street
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles
    Benjamin Alexander Rhodes
    Po Box 313 Lefebvre House
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles
    practitioner
    Po Box 313 Lefebvre House
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles

    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