UKBizDB.co.uk

VVGV HOLDINGS LTD

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

This company is commonly known as Vvgv Holdings Ltd. The company was founded 8 years ago and was given the registration number 09671999. The firm's registered office is in LONDON. You can find them at 4 Genoa Avenue, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:VVGV HOLDINGS LTD
Company Number:09671999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 Genoa Avenue, London, United Kingdom, SW15 6DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Genoa Avenue, London, England, SW15 6DY

Director03 November 2020Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Corporate Secretary30 July 2015Active
4 Genoa Avenue, London, United Kingdom, SW15 6DY

Director01 November 2016Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director06 July 2015Active
4 Genoa Avenue, London, United Kingdom, SW15 6DY

Director30 September 2016Active

People with Significant Control

Mr William John Collins
Notified on:03 November 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:4 Genoa Avenue, London, England, SW15 6DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Visu Verum Investments Ltd
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Groupvest Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:182a High Street, Beckenham, United Kingdom, BR3 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Benjamin Squirrell
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Uk
Country of residence:United Kingdom
Address:107 Longdown Lane South, Epsom, United Kingdom, KT17 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Address

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

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Officers

Change corporate secretary company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.