UKBizDB.co.uk

VESUVIUS PIGMENTS (HOLDINGS) LIMITED

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

This company is commonly known as Vesuvius Pigments (holdings) Limited. The company was founded 39 years ago and was given the registration number 01898793. The firm's registered office is in . You can find them at 165 Fleet Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VESUVIUS PIGMENTS (HOLDINGS) LIMITED
Company Number:01898793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:165 Fleet Street, London, EC4A 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Fleet Street, London, EC4A 2AE

Secretary01 November 2017Active
165 Fleet Street, London, EC4A 2AE

Director23 September 2013Active
165 Fleet Street, London, EC4A 2AE

Director25 June 2020Active
4 Berridge Green, Edgware, HA8 6EQ

Secretary-Active
165 Fleet Street, London, EC4A 2AE

Secretary14 December 2000Active
165 Fleet Street, London, EC4A 2AE

Secretary05 June 2013Active
5 Sunrise Avenue, Chelmsford, CM1 4JL

Secretary23 June 1994Active
165 Fleet Street, London, EC4A 2AE

Secretary21 March 2013Active
165 Fleet Street, London, EC4A 2AE

Secretary01 March 2014Active
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD

Secretary31 October 1995Active
165 Fleet Street, London, EC4A 2AE

Secretary30 May 2014Active
165 Fleet Street, London, EC4A 2AE

Director26 August 2003Active
165 Fleet Street, London, EC4A 2AE

Director17 February 2010Active
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG

Director17 August 1993Active
165 Fleet Street, London, EC4A 2AE

Director05 April 2017Active
165 Fleet Street, London, EC4A 2AE

Director03 July 1993Active
Flat 28, 35-37 Grosvenor Square, London, W1X 9AF

Director-Active
165 Fleet Street, London, EC4A 2AE

Director31 March 2014Active
165 Fleet Street, London, EC4A 2AE

Director29 April 2016Active
46 Hurlingham Square, Peterborough Road, London, SW6 3DZ

Director-Active

People with Significant Control

Vesuvius Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:165, Fleet Street, London, England, EC4A 2AE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download
2015-05-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.