UKBizDB.co.uk

VETCO HOLDINGS (USD) LIMITED

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

This company is commonly known as Vetco Holdings (usd) Limited. The company was founded 16 years ago and was given the registration number 06339964. The firm's registered office is in LONDON. You can find them at The Arc 201 Talgarth Road, Hammersmith, London, Central London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VETCO HOLDINGS (USD) LIMITED
Company Number:06339964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW

Director30 November 2022Active
20 Melina Court, Grove End Road, London, NW8 9SB

Secretary23 August 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary10 August 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director29 November 2011Active
20 Melina Court, Grove End Road, London, NW8 9SB

Director23 August 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director07 March 2012Active
25 Green Street, London, W1K 7AX

Director12 August 2010Active
1, Cairn Wynd, Inverurie, AB51 5HQ

Director01 September 2009Active
N4

Director10 August 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director04 November 2013Active
Flat 20, 3 Ludgate Square, London, EC4M 7AS

Director10 August 2007Active
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD

Director17 May 2010Active
3 Kinmundy Avenue, Westhill, AB32 6TG

Director25 July 2008Active
466 Unthank Road, Norwich, NR4 7QJ

Director23 August 2007Active
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director23 August 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 October 2014Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director10 August 2007Active
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Director02 October 2014Active
5 Aubrey Road, London, W8 7JJ

Director10 August 2007Active
12430 Calico Falls Lane, Houston, Usa,

Director17 July 2008Active

People with Significant Control

Sondex Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building X107, Range Road, Farnborough, United Kingdom, GU14 0FG
Nature of control:
  • Ownership of shares 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
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

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

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-12-22Capital

Legacy.

Download

Copyright © 2024. All rights reserved.