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.
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 | : |
|
Registered Address | : | The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW | Director | 30 November 2022 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Secretary | 23 August 2007 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 10 August 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 29 November 2011 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Director | 23 August 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 07 March 2012 | Active |
25 Green Street, London, W1K 7AX | Director | 12 August 2010 | Active |
1, Cairn Wynd, Inverurie, AB51 5HQ | Director | 01 September 2009 | Active |
N4 | Director | 10 August 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 04 November 2013 | Active |
Flat 20, 3 Ludgate Square, London, EC4M 7AS | Director | 10 August 2007 | Active |
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD | Director | 17 May 2010 | Active |
3 Kinmundy Avenue, Westhill, AB32 6TG | Director | 25 July 2008 | Active |
466 Unthank Road, Norwich, NR4 7QJ | Director | 23 August 2007 | Active |
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 23 August 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 10 August 2007 | Active |
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA | Director | 02 October 2014 | Active |
5 Aubrey Road, London, W8 7JJ | Director | 10 August 2007 | Active |
12430 Calico Falls Lane, Houston, Usa, | Director | 17 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-01-13 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.