UKBizDB.co.uk

VSOE HOLDINGS LIMITED

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

This company is commonly known as Vsoe Holdings Limited. The company was founded 56 years ago and was given the registration number 00919572. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battlebridge Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VSOE HOLDINGS LIMITED
Company Number:00919572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor Shackleton House, 4 Battlebridge Lane, London, SE1 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director31 March 2015Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director12 May 2020Active
3, Headlands Drive, Headlands Drive, Berkhamsted, HP4 2PG

Secretary08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary-Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Secretary01 April 2003Active
49, Danbury Street, London, N1 8LE

Secretary07 October 2005Active
1st, Floor Shackleton House4, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director01 August 2013Active
Tremoren, St Kew, Bodmin, PL30 3HA

Director28 August 2009Active
20 Hamilton Terrace, London, NW8 9UG

Director-Active
1st Floor Shackleton House, 4 Battlebridge Lane, London, Great Britain, SE1 2HP

Director08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director-Active
Otterwood, Noads Way, Dibden Purlieu, Southampton, SO45 4PB

Director-Active
Gassons, Slindon Village, Arundel, BN18 0RR

Director-Active
29 Blackbrook Lane, Bickley, BR2 8AU

Director31 July 2007Active
24 The Boltons, London, SW10 9SU

Director-Active
6 Glebe Place, London, SW3 5LB

Director01 April 2003Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Director30 April 2001Active
49, Danbury Street, London, N1 8LE

Director07 October 2005Active

People with Significant Control

Palladio Overseas Holding Limited
Notified on:17 April 2019
Status:Active
Country of residence:United Kingdom
Address:4b, Victoria House, London, United Kingdom, WC1B 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Lvmh Moet Hennessy-Louis Vuitton Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
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 (6 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
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-10-01Address

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

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.