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

Vlex Justis Limited EDINBURGH


Vlex Justis started in year 1985 as Private Limited Company with registration number SC095752. The Vlex Justis company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor. Postal code: EH2 4JN. Since Tuesday 4th February 2020 Vlex Justis Limited is no longer carrying the name Justis Publishing.

The company has 3 directors, namely Luis F., Angel F. and Masoud H.. Of them, Masoud H. has been with the company the longest, being appointed on 1 January 2001 and Luis F. and Angel F. have been with the company for the least time - from 27 March 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vlex Justis Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095752
Date of Incorporation Wed, 30th Oct 1985
Industry Other publishing activities
End of financial Year 30th December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Luis F.

Position: Director

Appointed: 27 March 2019

Angel F.

Position: Director

Appointed: 27 March 2019

Masoud H.

Position: Director

Appointed: 01 January 2001

Sivan L.

Position: Director

Appointed: 16 August 2017

Resigned: 27 March 2019

Elliot P.

Position: Director

Appointed: 30 June 2015

Resigned: 27 March 2019

Elliot P.

Position: Secretary

Appointed: 24 May 2015

Resigned: 27 March 2019

Carmel L.

Position: Director

Appointed: 01 November 2013

Resigned: 31 December 2014

Laurence G.

Position: Secretary

Appointed: 31 March 2008

Resigned: 29 May 2015

Laurence G.

Position: Director

Appointed: 01 January 2001

Resigned: 29 May 2015

Robin W.

Position: Director

Appointed: 31 December 1989

Resigned: 31 May 2004

Danny S.

Position: Director

Appointed: 31 December 1989

Resigned: 31 December 2000

Norman N.

Position: Director

Appointed: 31 December 1989

Resigned: 31 December 2000

Aharon L.

Position: Director

Appointed: 31 December 1989

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Vlex Holdings Limited from Chelmsford, 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. Another entity in the PSC register is Context Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Vlex Holdings Limited

Brierly Place New London Road, Chelmsford, CM2 0AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Registry, Cardiff
Registration number 11852926
Notified on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Context Ltd

Grand Union House 20 Kentish Town Road, London, NW1 9NR, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered United Kingdom Companies House
Registration number 03025874
Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 75,01-100% shares

Company previous names

Justis Publishing February 4, 2020
Context April 27, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search