UKBizDB.co.uk

VANDERBILT HOLDINGS LIMITED

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

This company is commonly known as Vanderbilt Holdings Limited. The company was founded 6 years ago and was given the registration number 11112407. The firm's registered office is in HIGH WYCOMBE. You can find them at Apollo House, Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:VANDERBILT HOLDINGS LIMITED
Company Number:11112407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Apollo House, Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, England, HP10 0HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary23 May 2022Active
Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director01 March 2018Active
Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director01 March 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director22 November 2022Active
Apollo House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director01 October 2018Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Secretary19 September 2019Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Secretary26 April 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 May 2022Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director23 January 2020Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 May 2022Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director14 December 2017Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director01 March 2018Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director01 March 2018Active
Apollo House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director14 December 2017Active

People with Significant Control

Fern Healthcare Holdings Limited
Notified on:23 May 2022
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vanderbilt Majority Holdco Ltd
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, 11 St. James's Square, London, United Kingdom, SW1Y 4LB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-20Capital

Capital alter shares consolidation.

Download
2022-10-18Capital

Capital name of class of shares.

Download
2022-10-12Capital

Capital alter shares consolidation subdivision.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-06Resolution

Resolution.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-07-22Capital

Capital allotment shares.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.