Vima Group Holdings Limited BRISTOL


Vima Group Holdings Limited is a private limited company that can be found at Suite 6B, Whitefriars, Lewins Mead, Bristol BS1 2NT. Incorporated on 2019-07-05, this 4-year-old company is run by 4 directors and 1 secretary.
Director Sarah W., appointed on 17 January 2024. Director Paul K., appointed on 28 October 2022. Director Jennifer C., appointed on 06 September 2019.
Switching the focus to secretaries, we can name: Jennifer C., appointed on 12 July 2023.
The company is classified as "activities of other holding companies n.e.c." (SIC code: 64209). According to official database there was a change of name on 2021-12-01 and their previous name was Imd Holdings Limited.
The last confirmation statement was filed on 2023-07-04 and the deadline for the following filing is 2024-07-18. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Vima Group Holdings Limited Address / Contact

Office Address Suite 6B, Whitefriars
Office Address2 Lewins Mead
Town Bristol
Post code BS1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12086622
Date of Incorporation Fri, 5th Jul 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sarah W.

Position: Director

Appointed: 17 January 2024

Jennifer C.

Position: Secretary

Appointed: 12 July 2023

Paul K.

Position: Director

Appointed: 28 October 2022

Jennifer C.

Position: Director

Appointed: 06 September 2019

Graham J.

Position: Director

Appointed: 02 August 2019

Dominic E.

Position: Director

Appointed: 06 January 2022

Resigned: 31 August 2023

Philip W.

Position: Director

Appointed: 26 March 2021

Resigned: 02 August 2022

Ben R.

Position: Director

Appointed: 29 April 2020

Resigned: 02 August 2022

Dean T.

Position: Director

Appointed: 02 August 2019

Resigned: 11 January 2024

Alan G.

Position: Director

Appointed: 02 August 2019

Resigned: 02 August 2022

Thomas H.

Position: Director

Appointed: 05 July 2019

Resigned: 26 March 2021

Alexander S.

Position: Director

Appointed: 05 July 2019

Resigned: 29 April 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Kellogg Brown & Root Limited from Leatherhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Chiltern Capital Nominees (Drake) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kellogg Brown & Root Limited

Hill Park Court Springfield Drive, Leatherhead, Surrey, KT22 7NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00645125
Notified on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chiltern Capital Nominees (Drake) Limited

31 Southampton Row, London, WC1B 5HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12083996
Notified on 5 July 2019
Ceased on 2 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Imd Holdings December 1, 2021
Drake Holdco November 4, 2019

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, March 2024
Free Download (24 pages)

Company search