VBS NOMINEES LIMITED

Scale Space Scale Space, London, W12 7RZ, United Kingdom
StatusACTIVE
Company No.09906026
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

VBS NOMINEES LIMITED is an active private limited company with number 09906026. It was incorporated 8 years, 7 months, 6 days ago, on 08 December 2015. The company address is Scale Space Scale Space, London, W12 7RZ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Devlin

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Thomas Abbotts

Appointment date: 2023-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mr Manoj Kumar Bithal

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Devlin

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Sanders

Termination date: 2022-12-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Dec 2022

Category: Address

Type: AD04

New address: Scale Space 58 Wood Lane London W12 7RZ

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-02

Old address: 1 Hammersmith Broadway London W6 9DL United Kingdom

New address: Scale Space 58 Wood Lane London W12 7RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-07

Psc name: Blenheim Chalcot Ltf Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kumar Badale

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Bithal

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Sanders

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Stuart Mindenhall

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 16 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-16

Psc name: Blenheim Chalcot Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Dec 2016

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 21 Dec 2016

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5037B) LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06082274
Status:ACTIVE
Category:Private Limited Company

EMP3 BOOKS LIMITED

NORWOOD HOUSE,FLEET,GU51 4HL

Number:06698854
Status:ACTIVE
Category:Private Limited Company

HEALTH THROUGH POSTURE LTD.

96 EMPIRE AVENUE,LONDON,N18 1AE

Number:08997006
Status:ACTIVE
Category:Private Limited Company

MOLSON'S SECURITIES LIMITED

KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE

Number:05387435
Status:ACTIVE
Category:Private Limited Company

THE METAL HUT LTD

27 TWEEDALE COURT INDUSTRIAL ESTATE,TELFORD,TF7 4JZ

Number:11656039
Status:ACTIVE
Category:Private Limited Company

TONIC DAY SPA LTD

111 HEDNESFORD ROAD,CANNOCK,WS12 3HL

Number:06830675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source