UKBizDB.co.uk

VSGBI LTD

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

This company is commonly known as Vsgbi Ltd. The company was founded 24 years ago and was given the registration number 04020415. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:VSGBI LTD
Company Number:04020415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, Essex, England, CM2 0AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, England, CM2 0AW

Secretary01 December 2021Active
146, New London Road, Chelmsford, England, CM2 0AW

Director01 December 2021Active
New Cross Hospital, Wolverhampton Road, Heath Town, Wolverhampton, United Kingdom, WV10 0QP

Director11 December 2023Active
146, New London Road, Chelmsford, England, CM2 0AW

Director01 December 2021Active
Flat 77, The Lexington City Road, London, EC1Y 2AN

Secretary06 September 2000Active
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE

Secretary13 November 2000Active
146, New London Road, Chelmsford, England, CM2 0AW

Secretary28 August 2018Active
146, New London Road, Chelmsford, England, CM2 0AW

Secretary01 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2000Active
23 Old Sneed Park, Stoke Bishop, Bristol, BS9 1RG

Director09 February 2001Active
14 Malone Hill Park, Belfast, Northern Ireland, BT9 6RD

Director08 February 2002Active
146, New London Road, Chelmsford, England, CM2 0AW

Director01 December 2022Active
Glaisby Barn, Occupation Lane Bramhope, Leeds, LS16 9HR

Director04 February 2004Active
146, New London Road, Chelmsford, England, CM2 0AW

Director29 November 2013Active
146, New London Road, Chelmsford, England, CM2 0AW

Director01 December 2021Active
10 Colnbrook Street, London, SE1 6EZ

Director18 November 2002Active
5 Saint Leonards Road, Exeter, EX2 4LA

Director13 November 2000Active
Rudford House, Church Lane, Rudford, GL2 8DT

Director24 November 2005Active
Little Orchard, Gardeners Lane, Reading, RG8 8NL

Director13 November 2000Active
New Cross Hospital, Wolverhampton Road, Heath Town, Wolverhampton, United Kingdom, WV10 0QP

Director09 March 2018Active
Laurel Cottage, Gilstead Lane, Bingley, BD16 3LN

Director24 November 2006Active
Laurel Cottage, Gilstead Lane, Bingley, BD16 3LN

Director13 November 2000Active
7 Birchwood Avenue, London, N10 3BE

Director24 November 2005Active
19 Ince Road, Liverpool, L23 4UE

Director08 May 2003Active
Frenchay Common House, Frenchay, Bristol, BS16 1LJ

Director04 February 2004Active
Basement Flat, 12 Lennox Gardens, London, SW1X 0DG

Director06 September 2000Active
Flat 77, The Lexington City Road, London, EC1Y 2AN

Director06 September 2000Active
146, New London Road, Chelmsford, England, CM2 0AW

Director03 June 2019Active
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE

Director05 February 2010Active
Poulton Lodge Hazelwood Road, Bristol, BS9 1PY

Director04 December 2002Active
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE

Director30 November 2012Active
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE

Director05 February 2010Active
12 Spencer Road, Poole, BH13 7EU

Director07 February 2008Active
146, New London Road, Chelmsford, England, CM2 0AW

Director03 December 2018Active
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE

Director25 November 2010Active

People with Significant Control

The Vascular Society
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.