This company is commonly known as The Vf Group Limited. The company was founded 20 years ago and was given the registration number 04956616. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE VF GROUP LIMITED |
---|---|---|
Company Number | : | 04956616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 17 April 2015 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 01 July 2008 | Active |
Flat 2 69 St Georges Square, London, SW1V 3QN | Secretary | 03 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 November 2003 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 03 December 2003 | Active |
Oakdene, Broadfields, East Molesey, KT8 0BW | Director | 23 February 2004 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 17 April 2015 | Active |
Inglewood, Station Road, Bramley, Guildford, GU5 0AY | Director | 03 December 2003 | Active |
Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA | Director | 01 July 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 November 2003 | Active |
Vf Group Holdings Ltd | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Mrs Philippa Jane Neilson Factor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA |
Nature of control | : |
|
Tony Factor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.