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.
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 | : |
|
Registered Address | : | Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 14 March 2016 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 26 July 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 11 February 2019 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 12 March 2018 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 16 December 2022 | Active |
4a Felden Drive, Felden, Hemel Hempstead, HP3 0BD | Secretary | 19 September 2003 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Secretary | 02 February 2009 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Secretary | 26 August 2011 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 17 July 2003 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Director | 06 September 2010 | Active |
Challock House Canterbury Road, Challock, Ashford, TN25 4DL | Director | 19 September 2003 | Active |
50 King Street, Clitheroe, BB7 2EU | Director | 19 September 2003 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Director | 27 March 2013 | Active |
Broadgate House, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 November 2018 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 06 October 2016 | Active |
17 Cranley Mews, London, SW7 3BX | Director | 19 September 2003 | Active |
71 West Heath Road, London, NW3 7TH | Director | 06 February 2006 | Active |
4a Felden Drive, Felden, Hemel Hempstead, HP3 0BD | Director | 19 September 2003 | Active |
Boot Farm, Southend Road, Southend Bradfield, Reading, RG7 6ES | Director | 07 July 2009 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Director | 19 September 2003 | Active |
Premiere, House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 01 November 2012 | Active |
One, Stanhope Gate, London, United Kingdom, W1K 1AF | Director | 24 March 2010 | Active |
One, Stanhope Gate, London, United Kingdom, W1K 1AF | Director | 24 March 2010 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Director | 01 February 2010 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 24 January 2011 | Active |
Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST | Director | 23 May 2016 | Active |
71, Wimpole Street, London, United Kingdom, W1G 8AY | Director | 19 September 2003 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 17 July 2003 | Active |
Sentinal House, 3rd, Floor, Harcourt Street, London, United Kingdom, W1H 4AD | Corporate Director | 15 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Address | Move registers to registered office company with new address. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-15 | Capital | Capital allotment shares. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-20 | Address | Move registers to sail company with new address. | Download |
2020-07-17 | Address | Move registers to sail company with new address. | Download |
2020-07-17 | Address | Change sail address company with new address. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.