UKBizDB.co.uk

VEGA HOLDCO 2 LIMITED

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

This company is commonly known as Vega Holdco 2 Limited. The company was founded 9 years ago and was given the registration number 09133984. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VEGA HOLDCO 2 LIMITED
Company Number:09133984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary12 August 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director12 August 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director12 August 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director12 August 2019Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director16 July 2014Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director16 July 2014Active
2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director16 July 2014Active

People with Significant Control

Vega Gr Limited
Notified on:12 August 2019
Status:Active
Country of residence:England
Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
John Lewis Partnership Pensions Trust
Notified on:03 November 2017
Status:Active
Country of residence:England
Address:171, Victoria Street, London, England, SW1E 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pgim Limited
Notified on:16 July 2016
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-01-08Other

Legacy.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Other

Legacy.

Download
2023-11-04Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Incorporation

Memorandum articles.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person secretary company with name date.

Download
2019-08-23Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.