Warning: file_put_contents(c/18670131624caa77a9b788405de8f4c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vam Uk Acquisition Corporation Limited, GU9 7XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAM UK ACQUISITION CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vam Uk Acquisition Corporation Limited. The company was founded 19 years ago and was given the registration number 05394664. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VAM UK ACQUISITION CORPORATION LIMITED
Company Number:05394664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, England, GU9 7XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director21 November 2023Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary18 July 2016Active
4647 Riverchase Court, Troy, Usa,

Secretary27 April 2005Active
The Old Stables, Weedon Road, Nether Heyford, Northampton, England, NN7 3LG

Secretary09 February 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary16 March 2005Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
32, High Street, Greens Norton, Towcester, Great Britain, NN12 8BA

Director09 February 2007Active
25, Broughton Road, Milton Keynes Village, Milton Keynes, United Kingdom, MK10 9AH

Director09 February 2007Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
115 Puritan, Birmingham, Usa,

Director27 April 2005Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director18 July 2016Active
600 Chester, Birmingham, U S A,

Director27 April 2005Active
5050w. Frank Street, Birmingham, U S A,

Director27 April 2005Active
Bradgate Lodge, Stamford Rise, Newtown Linford, England, LE6 0PY

Director21 March 2013Active
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU

Director27 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 March 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 March 2005Active

People with Significant Control

Bca Fleet Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.