Warning: file_put_contents(c/2a03fc6583f21a986e29f4b3f7b535e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vps Global Limited, EC3A 7AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VPS GLOBAL LIMITED

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

This company is commonly known as Vps Global Limited. The company was founded 8 years ago and was given the registration number 09646577. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138, Houndsditch, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VPS GLOBAL LIMITED
Company Number:09646577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director18 June 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director21 March 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary18 June 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director18 June 2015Active
P.O Box 33566, Fourth Floor, Building No. 55 Defence Road, Al Nahyan Camp, East Basin 2-19, United Arab Emirates,

Director18 June 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director18 June 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director18 June 2015Active

People with Significant Control

Shamsheer Vayalil Parambath
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Indian
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-09-14Gazette

Gazette filings brought up to date.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download
2016-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-07Address

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

Download
2016-09-06Officers

Termination secretary company with name termination date.

Download
2015-06-19Officers

Appoint person director company with name date.

Download
2015-06-18Accounts

Change account reference date company current shortened.

Download
2015-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.