UKBizDB.co.uk

VECTRA NETWORKS UK LIMITED

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

This company is commonly known as Vectra Networks Uk Limited. The company was founded 8 years ago and was given the registration number 09717205. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VECTRA NETWORKS UK LIMITED
Company Number:09717205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 November 2023Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 November 2023Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary04 August 2015Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director19 October 2022Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director04 August 2015Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director04 August 2015Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 January 2020Active

People with Significant Control

Howard Michael Shohet
Notified on:01 January 2020
Status:Active
Date of birth:April 1971
Nationality:American
Country of residence:United Kingdom
Address:Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Nature of control:
  • Significant influence or control
Ms Emmi Nguy
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Hitesh Sheth
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:American
Country of residence:United Kingdom
Address:Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-05-17Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Address

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

Download
2023-02-15Change of name

Certificate change of name company.

Download
2023-02-15Change of name

Change of name notice.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Second filing of director appointment with name.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.