You are here: bizstats.co.uk > a-z index > V list > VS list

Vsoe Holdings Limited LONDON


Founded in 1967, Vsoe Holdings, classified under reg no. 00919572 is an active company. Currently registered at 4b Victoria House WC1B 4DA, London the company has been in the business for 57 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th March 2014 Vsoe Holdings Limited is no longer carrying the name Orient-express Holdings.

The firm has 2 directors, namely Veronique R., Abigail H.. Of them, Abigail H. has been with the company the longest, being appointed on 31 March 2015 and Veronique R. has been with the company for the least time - from 12 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vsoe Holdings Limited Address / Contact

Office Address 4b Victoria House
Office Address2 Bloomsbury Square
Town London
Post code WC1B 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00919572
Date of Incorporation Tue, 24th Oct 1967
Industry Activities of head offices
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Veronique R.

Position: Director

Appointed: 12 May 2020

Abigail H.

Position: Director

Appointed: 31 March 2015

Filip B.

Position: Director

Appointed: 01 August 2013

Resigned: 31 March 2015

Martin O.

Position: Secretary

Appointed: 08 July 2011

Resigned: 31 December 2019

Martin O.

Position: Director

Appointed: 08 July 2011

Resigned: 31 December 2019

Philip C.

Position: Director

Appointed: 28 August 2009

Resigned: 01 August 2013

Jonathan S.

Position: Director

Appointed: 31 July 2007

Resigned: 28 August 2009

Paul W.

Position: Director

Appointed: 07 October 2005

Resigned: 08 July 2011

Paul W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 08 July 2011

James S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 October 2005

Simon S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 July 2007

James S.

Position: Director

Appointed: 30 April 2001

Resigned: 07 October 2005

James S.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1995

Daniel O.

Position: Director

Appointed: 15 October 1991

Resigned: 01 April 2003

Hermann J.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1991

Peter P.

Position: Director

Appointed: 15 October 1991

Resigned: 30 April 2001

Anthony P.

Position: Director

Appointed: 01 May 1985

Resigned: 31 December 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Palladio Overseas Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Lvmh Moet Hennessy-Louis Vuitton Se that entered Paris, France as the address. This PSC has a legal form of "a societas europeae", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Palladio Overseas Holding Limited

4b Victoria House, Bloomsbury Square, London, WC1B 4DA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11724148
Notified on 17 April 2019
Nature of control: 50,01-75% shares
50,01-75% shares

Lvmh Moet Hennessy-Louis Vuitton Se

22 Avenue Montaigne, 183 Queen's Road East, Paris, 75008, France

Legal authority France
Legal form Societas Europeae
Country registered France
Place registered France
Registration number 775 670 417 00051
Notified on 6 April 2016
Ceased on 23 June 2020
Nature of control: 75,01-100% shares

Company previous names

Orient-express Holdings March 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search