UKBizDB.co.uk

VEBRA INVESTMENTS LIMITED

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

This company is commonly known as Vebra Investments Limited. The company was founded 20 years ago and was given the registration number 04956122. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VEBRA INVESTMENTS LIMITED
Company Number:04956122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director07 June 2018Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director02 August 2021Active
Long Meadow, Claremont Lane, Bishop Monkton, Harrogate, HG3 3RE

Secretary06 November 2003Active
12 Horncastle Close, Bury, BL8 1XE

Secretary10 October 2006Active
1 Oxford Court, St. James Road, Brackley, England, NN13 7XY

Secretary15 May 2009Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary01 January 2007Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Secretary09 August 2006Active
Wold House, 3 Vicarage Lane, South Newbald Road, York, YO43 4RR

Secretary08 June 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 November 2003Active
Long Meadow, Claremont Lane, Bishop Monkton, Harrogate, HG3 3RE

Director06 November 2003Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director20 September 2018Active
18 Branscombe Gardens, London, N21 3BN

Director08 June 2007Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director28 April 2016Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director29 April 2019Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director26 October 2020Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director08 June 2007Active
9b Avenue Road, St Albans, AL1 3QG

Director06 November 2003Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GU

Director16 February 2012Active
Number 1, Scott Place, Manchester, M3 3GG

Director08 June 2007Active
5 Clarence Road, Harpenden, AL5 4AJ

Director06 November 2003Active
PO BOX 68164, Kings Place, 90 York Way, London, N1P 2AP

Director02 November 2009Active
The Cottage, Bucklebury Alley, Cold Ash, Thatcham, RG18 9NN

Director09 August 2006Active
The Cooperage, 5 Copper Row, London, United Kingdom, SE1 2LH

Director06 March 2020Active
5 Somerville Court, Banbury Business Park, Aynho Road, Adderbury, Banbury, England, OX17 3NS

Director07 October 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1P 2AP

Director18 April 2011Active
Treetops, Garden Close Lane, Newbury, RG14 6PP

Director09 August 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 November 2003Active

People with Significant Control

Property Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Copper Row, London, England, SE1 2LH
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 (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
2023-10-13Resolution

Resolution.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Accounts

Legacy.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.