This company is commonly known as Vdash Limited. The company was founded 25 years ago and was given the registration number 03745624. The firm's registered office is in LONDON. You can find them at 21-23 Dorset Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | VDASH LIMITED |
---|---|---|
Company Number | : | 03745624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21-23 Dorset Square, London, United Kingdom, NW1 6QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 23 February 2016 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 08 January 2024 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 09 March 2020 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 08 January 2024 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 April 1999 | Active |
4 St James Road, Harpenden, AL5 4NY | Secretary | 11 January 2007 | Active |
24 Wellington Road, Hampton, TW12 1JT | Secretary | 11 February 2000 | Active |
78 Burden Way, Worplesdon, Guildford, GU2 9RD | Secretary | 18 March 2004 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 09 June 2000 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 17 November 1999 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Secretary | 01 December 2007 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 April 1999 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 13 August 2012 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 04 December 2018 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 12 December 2019 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 October 2014 | Active |
4 St James Road, Harpenden, AL5 4NY | Director | 11 January 2007 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 January 2018 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 July 2015 | Active |
34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX | Director | 19 June 2002 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 27 March 2012 | Active |
24 Wellington Road, Hampton, TW12 1JT | Director | 26 November 1999 | Active |
21-23, Dorset Square, London, United Kingdom, NW1 6QE | Director | 12 December 2019 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 17 December 2012 | Active |
64 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 09 June 2000 | Active |
6 Eastcote View, Pinner, HA5 1AT | Director | 09 June 2000 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 17 December 2012 | Active |
Hill Croft Rowney Green Lane, Alvechurch, Birmingham, B48 7QP | Director | 17 November 1999 | Active |
13, Pinehurst, Sevenoaks, United Kingdom, TN14 5AQ | Director | 27 April 2016 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 09 June 2000 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 17 November 1999 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 May 2017 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 15 May 2007 | Active |
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL | Director | 01 December 2007 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Blackstone Inc., 345 Park Avenue, New York, United States, 10154 |
Nature of control | : |
|
Eqt Vii (No.1) Limited Partnership | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Eqt Vii (No.2) Limited Partnership | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Trina Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Change corporate secretary company with change date. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Resolution | Resolution. | Download |
2022-01-19 | Capital | Capital allotment shares. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.