UKBizDB.co.uk

V.C.G. INTERNATIONAL LIMITED

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

This company is commonly known as V.c.g. International Limited. The company was founded 21 years ago and was given the registration number 04597095. The firm's registered office is in ROCHDALE. You can find them at Office 1, 35 Princess Street, Rochdale, Greater Manchester. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:V.C.G. INTERNATIONAL LIMITED
Company Number:04597095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 November 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Office 1, 35 Princess Street, Rochdale, Greater Manchester, England, OL12 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemin Vert 3, Founex, Switzerland,

Director21 November 2002Active
6th, Floor, York House, Empire Way, Wembley, England, HA9 0QL

Corporate Secretary19 October 2009Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary28 March 2012Active
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB

Corporate Secretary27 May 2008Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary21 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 November 2002Active
Totalserve House, 17 Gr. Xenopoulou Street, Limassol, Cyprus, FOREIGN

Corporate Secretary21 November 2007Active
Rue De L'Esperance 8, Ville La Grand, France,

Director21 November 2002Active
6th, Floor, York House, Empire Way, Wembley, England, HA9 0QL

Director19 October 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 November 2002Active

People with Significant Control

Mr Serge Gregoire Conesa
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:French
Country of residence:England
Address:Office 1, 35 Princess Street, Rochdale, England, OL12 0HA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-02-13Address

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

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Address

Move registers to sail company.

Download
2014-01-20Address

Change sail address company.

Download
2013-01-17Accounts

Accounts with accounts type total exemption small.

Download
2012-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-03Officers

Change corporate secretary company with change date.

Download
2012-06-06Officers

Appoint corporate secretary company with name.

Download
2012-05-31Address

Change registered office address company with date old address.

Download
2012-05-30Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.