UKBizDB.co.uk

VPS HOLDINGS LIMITED

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

This company is commonly known as Vps Holdings Limited. The company was founded 20 years ago and was given the registration number 04835721. The firm's registered office is in OLDHAM. You can find them at Broadgate House Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VPS HOLDINGS LIMITED
Company Number:04835721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary14 March 2016Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director26 July 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director11 February 2019Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director12 March 2018Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director16 December 2022Active
4a Felden Drive, Felden, Hemel Hempstead, HP3 0BD

Secretary19 September 2003Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Secretary02 February 2009Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Secretary26 August 2011Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary17 July 2003Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director06 September 2010Active
Challock House Canterbury Road, Challock, Ashford, TN25 4DL

Director19 September 2003Active
50 King Street, Clitheroe, BB7 2EU

Director19 September 2003Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director27 March 2013Active
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director01 November 2018Active
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director06 October 2016Active
17 Cranley Mews, London, SW7 3BX

Director19 September 2003Active
71 West Heath Road, London, NW3 7TH

Director06 February 2006Active
4a Felden Drive, Felden, Hemel Hempstead, HP3 0BD

Director19 September 2003Active
Boot Farm, Southend Road, Southend Bradfield, Reading, RG7 6ES

Director07 July 2009Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director19 September 2003Active
Premiere, House, Elstree Way, Borehamwood, England, WD6 1JH

Director01 November 2012Active
One, Stanhope Gate, London, United Kingdom, W1K 1AF

Director24 March 2010Active
One, Stanhope Gate, London, United Kingdom, W1K 1AF

Director24 March 2010Active
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH

Director01 February 2010Active
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director24 January 2011Active
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST

Director23 May 2016Active
71, Wimpole Street, London, United Kingdom, W1G 8AY

Director19 September 2003Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director17 July 2003Active
Sentinal House, 3rd, Floor, Harcourt Street, London, United Kingdom, W1H 4AD

Corporate Director15 February 2005Active

People with Significant Control

Tyrion Security Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Debtco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Targaryen Security 1 S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:43-45, Allee Scheffer, Luxembourg, Luxembourg, L-2520
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrion Security Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International Buildings, 71 Kingsway, London, England, WC2B 6ST
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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-24Address

Move registers to registered office company with new address.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-15Capital

Capital allotment shares.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-20Address

Move registers to sail company with new address.

Download
2020-07-17Address

Move registers to sail company with new address.

Download
2020-07-17Address

Change sail address company with new address.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2020-06-30Address

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

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.