Vango Holdings Limited PORT GLASGOW


Founded in 2016, Vango Holdings, classified under reg no. SC533190 is an active company. Currently registered at 2 Kelburn Business Park PA14 6TD, Port Glasgow the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2016-10-12 Vango Holdings Limited is no longer carrying the name Dmws 1075.

At the moment there are 6 directors in the the company, namely Michael B., Simon R. and Martin J. and others. In addition one secretary - Glenn A. - is with the firm. As of 28 April 2024, there were 7 ex directors - Kevin L., Ian M. and others listed below. There were no ex secretaries.

Vango Holdings Limited Address / Contact

Office Address 2 Kelburn Business Park
Town Port Glasgow
Post code PA14 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533190
Date of Incorporation Wed, 20th Apr 2016
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 03 April 2023

Simon R.

Position: Director

Appointed: 23 March 2021

Martin J.

Position: Director

Appointed: 01 July 2020

Robert B.

Position: Director

Appointed: 01 July 2020

Glenn A.

Position: Secretary

Appointed: 19 December 2019

Shona Q.

Position: Director

Appointed: 23 May 2019

Stephen N.

Position: Director

Appointed: 18 November 2016

Kevin L.

Position: Director

Appointed: 28 August 2020

Resigned: 24 August 2023

Ian M.

Position: Director

Appointed: 09 February 2017

Resigned: 30 June 2020

Glenn A.

Position: Director

Appointed: 18 November 2016

Resigned: 31 December 2019

Alexander T.

Position: Director

Appointed: 03 November 2016

Resigned: 23 November 2016

Stephen C.

Position: Director

Appointed: 03 November 2016

Resigned: 30 September 2018

Kirsty M.

Position: Director

Appointed: 09 September 2016

Resigned: 03 April 2023

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 20 April 2016

Resigned: 09 September 2016

Ewan G.

Position: Director

Appointed: 20 April 2016

Resigned: 09 September 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Growth Capital Partners Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Gcp Iv Gp Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Growth Capital Partners Nominees Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Growth Capital Partners Llp

38 Jermyn Street, London, SW1Y 6DN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc340854
Notified on 18 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Gcp Iv Gp Llp

38 Jermyn Street, London, SW1Y 6DN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc399996
Notified on 18 November 2016
Nature of control: 25-50% voting rights
significiant influence or control

Growth Capital Partners Nominees Ltd

112 Jermyn Street, London, SW1Y 6LS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02053037
Notified on 18 November 2016
Ceased on 18 November 2016
Nature of control: 25-50% shares

Company previous names

Dmws 1075 October 12, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 10th, October 2023
Free Download (36 pages)

Company search

Advertisements