Vercity Holdings Limited SWANLEY


Vercity Holdings started in year 1996 as Private Limited Company with registration number 03209169. The Vercity Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since Fri, 23rd Apr 2021 Vercity Holdings Limited is no longer carrying the name Hcp Holdings.

At present there are 8 directors in the the firm, namely Richard H., David B. and Christopher J. and others. In addition one secretary - Donna M. - is with the company. At present 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.

Vercity Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209169
Date of Incorporation Fri, 7th Jun 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 28 March 2023

David B.

Position: Director

Appointed: 07 October 2020

Christopher J.

Position: Director

Appointed: 31 May 2019

Donald B.

Position: Director

Appointed: 04 December 2009

Matthew W.

Position: Director

Appointed: 01 October 2009

Donna M.

Position: Director

Appointed: 30 November 2007

Donna M.

Position: Secretary

Appointed: 30 November 2007

Martin L.

Position: Director

Appointed: 26 January 2005

Timothy P.

Position: Director

Appointed: 17 March 1997

Stuart Y.

Position: Director

Appointed: 28 February 2019

Resigned: 30 December 2022

Michael W.

Position: Director

Appointed: 27 March 2013

Resigned: 28 February 2019

Paul F.

Position: Director

Appointed: 13 June 2011

Resigned: 24 October 2013

Louise M.

Position: Director

Appointed: 19 January 2010

Resigned: 04 October 2010

Loraine O.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2010

John C.

Position: Director

Appointed: 01 November 2008

Resigned: 31 December 2011

Nicholas C.

Position: Director

Appointed: 13 February 2008

Resigned: 31 May 2019

Jaqueline C.

Position: Director

Appointed: 30 November 2007

Resigned: 30 April 2013

Ian W.

Position: Director

Appointed: 11 September 2006

Resigned: 30 October 2008

Andrea F.

Position: Director

Appointed: 24 April 2006

Resigned: 27 November 2007

Ian B.

Position: Director

Appointed: 05 April 2005

Resigned: 31 December 2011

David H.

Position: Director

Appointed: 04 October 2001

Resigned: 01 May 2002

Raymond P.

Position: Director

Appointed: 04 October 2001

Resigned: 29 September 2006

Laurence B.

Position: Director

Appointed: 04 October 2001

Resigned: 28 February 2013

John H.

Position: Director

Appointed: 04 October 2001

Resigned: 31 August 2007

Milton F.

Position: Director

Appointed: 20 October 2000

Resigned: 04 April 2008

Robert W.

Position: Secretary

Appointed: 30 September 2000

Resigned: 09 November 2007

Derek B.

Position: Director

Appointed: 01 September 1997

Resigned: 01 October 2009

Gerard G.

Position: Director

Appointed: 04 March 1997

Resigned: 31 March 2012

Richard B.

Position: Secretary

Appointed: 28 November 1996

Resigned: 30 September 2000

Nigel S.

Position: Director

Appointed: 28 November 1996

Resigned: 12 February 1998

Richard B.

Position: Director

Appointed: 28 November 1996

Resigned: 30 September 2000

Cmh Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 28 November 1996

Cmh Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 28 November 1996

Cmh Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 28 November 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Innisfree M&G Ppp Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership under law of england and wales", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Innisfree M&G Ppp Llp

Boundary House First Floor,, 91/93 Charterhouse Street, London, EC1M 6HR, England

Legal authority Liited Liability Partnerships Act 2000
Legal form Limited Liability Partnership Under Law Of England And Wales
Country registered England And Wales
Place registered Register Of Companies
Registration number Oc301650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hcp Holdings April 23, 2021
Health Care Projects Holdings May 1, 2002
Wete November 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (46 pages)

Company search

Advertisements