UKBizDB.co.uk

VAS HOLDINGS LIMITED

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

This company is commonly known as Vas Holdings Limited. The company was founded 8 years ago and was given the registration number 09599152. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VAS HOLDINGS LIMITED
Company Number:09599152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD

Corporate Secretary12 April 2017Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director21 December 2022Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director21 December 2022Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director18 February 2022Active
New Barn Farm, Park Lane, Ropley, Alresford, England, SO24 0BE

Secretary19 May 2015Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director18 February 2022Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 April 2017Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 April 2017Active
1201, Block One Cyberport, 12th Floor, Pokfulam, Hong Kong,

Director20 February 2019Active
New Barn Farm, Park Lane, Ropley, Alresford, United Kingdom, SO24 0BE

Director19 May 2015Active

People with Significant Control

Tpg Inc.
Notified on:12 January 2022
Status:Active
Country of residence:United States
Address:Suite 302, 4001 Kennett Pike, New Castle County, United States, 19807
Nature of control:
  • Significant influence or control
Mr James George Coulter
Notified on:12 April 2017
Status:Active
Date of birth:December 1959
Nationality:American
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States, 76102
Nature of control:
  • Significant influence or control
Mr David Bonderman
Notified on:12 April 2017
Status:Active
Date of birth:November 1942
Nationality:American
Country of residence:United States
Address:301, Commerce Street, Fort Worth, United States, 76102
Nature of control:
  • Significant influence or control
Mr Marcel Edward Van Miert
Notified on:19 May 2016
Status:Active
Date of birth:August 1965
Nationality:Dutch
Country of residence:England
Address:New Barn Farm, Park Lane, Alresford, England, SO24 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change corporate secretary company with change date.

Download
2024-04-05Address

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

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.