UKBizDB.co.uk

VONAGE LABORATORIES LTD

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

This company is commonly known as Vonage Laboratories Ltd. The company was founded 16 years ago and was given the registration number 06332589. The firm's registered office is in LONDON. You can find them at 2nd Floor, 9 Chapel Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VONAGE LABORATORIES LTD
Company Number:06332589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ

Director12 November 2015Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary03 August 2007Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Director25 June 2008Active
36 Juliana Close, Finchley, London, N2 0TJ

Director03 August 2007Active
4th Floor, Lawford House Albert Place, London, N3 1RL

Corporate Director03 August 2007Active

People with Significant Control

Ms Elham Fazli
Notified on:28 June 2022
Status:Active
Date of birth:February 1971
Nationality:Canadian
Country of residence:Canada
Address:382, Old Yonge Street, Toronto, Canada, M2P 1R4
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenland Resources Limited
Notified on:21 January 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 9 Chapel Place, London, United Kingdom, EC2A 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christiane Busch-Eghbal
Notified on:07 September 2018
Status:Active
Date of birth:June 1968
Nationality:German
Country of residence:Germany
Address:Movenstrasse 10 Stw. 2, Hamburg, Germany, 22301
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Souzan Salma Azizian
Notified on:07 September 2018
Status:Active
Date of birth:March 1977
Nationality:French
Country of residence:France
Address:43, Boulevard De Verdun, Courbevoie, France, 92400
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mehdi Fazli
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Iranian
Country of residence:United Arab Emirates
Address:Flat S3-306, Tiara Residence Tanzanite Building, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control without name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Address

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

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.