VEBNET LIMITED

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

    Company NameVEBNET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207389
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VEBNET LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VEBNET LIMITED located?

    Registered Office Address
    Pinsent Masons Llp
    13 Queen's Road
    AB15 4YL Aberdeen
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VEBNET LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 955 LIMITEDMay 23, 2000May 23, 2000

    What are the latest accounts for VEBNET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VEBNET LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2025
    Next Confirmation Statement DueJul 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2024
    OverdueNo

    What are the latest filings for VEBNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Justin William Erskine on Mar 03, 2025

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Marci-Waller on Mar 03, 2025

    2 pagesCH01

    Notification of Benefex Limited as a person with significant control on Mar 03, 2025

    2 pagesPSC02

    Appointment of Mr Justin William Erskine as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Mr Matthew Richard Marci-Waller as a director on Mar 03, 2025

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to Pinsent Masons Llp 13 Queen's Road Aberdeen Aberdeenshire AB15 4YL on Mar 13, 2025

    1 pagesAD01

    Termination of appointment of Victoria Anne Hayes as a director on Mar 03, 2025

    1 pagesTM01

    Termination of appointment of Pearl Group Secretariat Services Limited as a secretary on Mar 03, 2025

    1 pagesTM02

    Termination of appointment of Gail Fullerton Izat as a director on Mar 03, 2025

    1 pagesTM01

    Cessation of Vebnet (Holdings) Limited as a person with significant control on Mar 03, 2025

    1 pagesPSC07

    Statement of capital on Nov 21, 2024

    • Capital: GBP 11,204
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account by £2,984,208 and the amount by which the share capital is so reduced be credited to the distributable reserves of the company 20/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    328 pagesPARENT_ACC

    Termination of appointment of Arlene Cairns as a director on Aug 13, 2024

    1 pagesTM01

    Appointment of Ms Victoria Anne Hayes as a director on Aug 12, 2024

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Change of details for Vebnet (Holdings) Limited as a person with significant control on Sep 18, 2018

    2 pagesPSC05

    Who are the officers of VEBNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRI-WALLER, Matthew Richard
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    Aberdeenshire
    Scotland
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    Aberdeenshire
    Scotland
    United KingdomBritishFounder & Ceo333379810002
    SCOTT, Justin William Erskine
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    Aberdeenshire
    Scotland
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    Aberdeenshire
    Scotland
    United KingdomBritishCeo199781400001
    HORSBURGH, Frances Margaret
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    158886530001
    O'NEILL, Gerard John
    452 Lanark Road
    EH14 5BB Juniper Green
    Midlothian
    Secretary
    452 Lanark Road
    EH14 5BB Juniper Green
    Midlothian
    BritishConsultant70820180001
    THURLOW, Stephen David
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Secretary
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    BritishChartered Accountant78716960001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Identification TypeUK Limited Company
    Registration Number03588041
    146249030001
    BOLD, Graeme Robert
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritishCompany Director178803900001
    CAIRNS, Arlene
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritishFinance Director235587060001
    CLARKIN, Shaun Andrew
    59 Lady Place
    EH54 6TB Livingston
    West Lothian
    Director
    59 Lady Place
    EH54 6TB Livingston
    West Lothian
    ScotlandIrishConsultant70820220001
    CROMBIE, Alexander Maxwell, Sir
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishCompany Director31492110004
    DANIELS YOUNG, Sheryl
    27 Hereford Square
    SW7 4NB London
    Director
    27 Hereford Square
    SW7 4NB London
    AmericanVenture Capitalist68788060001
    FRIEND, Kevin
    2 Foxcroft
    Church Crookham
    GU13 0JN Fleet
    Hampshire
    Director
    2 Foxcroft
    Church Crookham
    GU13 0JN Fleet
    Hampshire
    BritishConsultant64565430001
    HAYES, Victoria Anne
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishAccountant326364720001
    HESKETH, Mark Alexander
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishCompany Director159699760001
    HOLT, Jenny Isobel
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishHead Of Propositions250567000001
    INGLEDEW, Stephen Leonard
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritishCompany Director149575090001
    IZAT, Gail Fullerton
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishManaging Director Workplace286394580001
    KASSIMIOTIS, Antonios
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomAustralianDirector180514160001
    MATTHEWS, Paul Stephen
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishMd Distribution Ukfs249299480001
    NAIRN, Alasdair Gordon Mackenzie, Dr
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    Director
    Kirtle Lodge 102 Trinity Road
    EH5 3JU Edinburgh
    ScotlandBritishInvestment Manager33624930002
    NISH, David Thomas
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritishCompany Director57316940002
    O'NEILL, Gerry John
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritishConsultant166674270001
    PERCIVAL, Stephen Keith
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishCompany Director179011440001
    PETERS, Brian
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritishActuary284953410001
    REYNOLDS, Edward
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    United KingdomBritishCompany Director213343420001
    SCOTT, Derek
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    Director
    21 Auld House Wynd
    PH1 1RG Perth
    Perthshire
    United KingdomBritishChartered Accountant142860004
    SHOBOTHAM, David
    Invergarry
    Torquay Road
    D18 Foxrock
    Dublin
    Ireland
    Director
    Invergarry
    Torquay Road
    D18 Foxrock
    Dublin
    Ireland
    IrishStockbroker71675300001
    TAYLOR, Ronald Frank Cameron
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritishIntermediary Partner Proposition Director185328170001
    THURLOW, Stephen David
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    Director
    Standard Life House
    30 Lothian Road
    EH1 2DH Edinburgh
    ScotlandBritishAccountant78716960001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of VEBNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benefex Limited
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    United Kingdom
    Mar 03, 2025
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number04768546
    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.
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00792165
    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.

    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