This company is commonly known as Vexamus Limited. The company was founded 22 years ago and was given the registration number 04249359. The firm's registered office is in CLEVEDON. You can find them at Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VEXAMUS LIMITED |
---|---|---|
Company Number | : | 04249359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Secretary | 29 August 2006 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Secretary | 15 August 2016 | Active |
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN | Secretary | 26 May 2005 | Active |
132 Greenfields, Earith, Huntingdon, PE28 3QZ | Secretary | 10 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 July 2001 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 22 January 2019 | Active |
17 Manor Close, Brampton, Huntingdon, PE28 4UF | Director | 31 July 2001 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 13 November 2019 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 15 August 2016 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 31 December 2009 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 29 August 2006 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 05 September 2018 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 22 July 2013 | Active |
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN | Director | 26 May 2005 | Active |
Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD | Director | 25 May 2017 | Active |
132 Greenfields, Earith, Huntingdon, PE28 3QZ | Director | 31 July 2001 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 29 September 2020 | Active |
9 Checker Street, Kings Lynn, PE30 5AS | Director | 31 July 2001 | Active |
84 Stanley Road, Hornchurch, RM12 4JW | Director | 31 July 2001 | Active |
Longcroft 16a High Street, Landbeach, Cambridge, CB4 8DT | Director | 31 July 2001 | Active |
33 Highdale Avenue, Clevedon, BS21 7LS | Director | 26 May 2005 | Active |
Brisbane Villa, Brongwyn Lane, Newquay, SA45 9QT | Director | 10 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 July 2001 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7RD | Corporate Director | 15 August 2016 | Active |
Hydro International Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Clevedon, England, BS21 6FT |
Nature of control | : |
|
Hydro International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-21 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Change of constitution | Statement of companys objects. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.