UKBizDB.co.uk

VECTOR GROUP (UK) LIMITED

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

This company is commonly known as Vector Group (uk) Limited. The company was founded 28 years ago and was given the registration number 03146894. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VECTOR GROUP (UK) LIMITED
Company Number:03146894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairhaven, 29 Heyes Lane, Alderley Edge, England, SK9 7LA

Secretary17 January 2015Active
Fairhaven, 29 Heyes Lane, Alderley Edge, England, SK9 7LA

Director19 February 2014Active
Yewcroft House, Crazies Hill, Reading, RG10 8PY

Secretary16 January 1996Active
Greystones, Four Crosses, Llanymynech, Wales, SY22 6PN

Secretary30 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 January 1996Active
15 Hillside Road, Penn, High Wycombe, HP10 8JJ

Director01 February 1998Active
Riverside House Wildmoor, Sherfield-On-Loddon, Basingstoke, RG27 0HE

Director01 August 1996Active
The Spinney Horsham Road, Walliswood, Dorking, RH5 5RL

Director01 August 1996Active
1 Elm Grove Road, Barnes, London, SW13 0BU

Director16 January 1996Active
Nethermuir, Park Road, Kilmacolm, PA13 4EJ

Director01 August 2000Active
Yewcroft House, Crazies Hill, Reading, RG10 8PY

Director16 January 1996Active
Greystones, Canal Road, Four Crosses, SY22 6PN

Director16 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 January 1996Active

People with Significant Control

Miss Sonya Catherine Shellard
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Fairhaven, 29 Heyes Lane, Alderley Edge, England, SK9 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Officers

Termination secretary company with name termination date.

Download
2015-02-09Officers

Appoint person secretary company with name date.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.