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..
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 | : |
|
Registered Address | : | 11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Aldersgate Street, 11th Floor, London, England, EC1A 4HD | Corporate Secretary | 12 April 2017 | Active |
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 21 December 2022 | Active |
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 21 December 2022 | Active |
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB | Director | 18 February 2022 | Active |
New Barn Farm, Park Lane, Ropley, Alresford, England, SO24 0BE | Secretary | 19 May 2015 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 18 February 2022 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 12 April 2017 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 12 April 2017 | Active |
1201, Block One Cyberport, 12th Floor, Pokfulam, Hong Kong, | Director | 20 February 2019 | Active |
New Barn Farm, Park Lane, Ropley, Alresford, United Kingdom, SO24 0BE | Director | 19 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change corporate secretary company with change date. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.