Vested Employee Benefits Limited EXETER


Vested Employee Benefits started in year 1999 as Private Limited Company with registration number 03893679. The Vested Employee Benefits company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at Whinfield House Exmouth Road. Postal code: EX3 0PZ. Since 2018-01-10 Vested Employee Benefits Limited is no longer carrying the name Mazars Employee Benefits.

The company has 2 directors, namely Caroline G., Timothy G.. Of them, Caroline G., Timothy G. have been with the company the longest, being appointed on 9 September 2022. At the moment 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.

Vested Employee Benefits Limited Address / Contact

Office Address Whinfield House Exmouth Road
Office Address2 Exton
Town Exeter
Post code EX3 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893679
Date of Incorporation Tue, 14th Dec 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 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 Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Caroline G.

Position: Director

Appointed: 09 September 2022

Timothy G.

Position: Director

Appointed: 09 September 2022

Ana J.

Position: Director

Appointed: 31 August 2022

Resigned: 09 September 2022

Ana J.

Position: Secretary

Appointed: 21 June 2022

Resigned: 09 September 2022

Scott G.

Position: Director

Appointed: 31 January 2022

Resigned: 09 September 2022

David L.

Position: Director

Appointed: 05 October 2021

Resigned: 31 August 2022

Nicola M.

Position: Secretary

Appointed: 08 December 2020

Resigned: 21 June 2022

Margaret L.

Position: Director

Appointed: 06 November 2019

Resigned: 31 December 2020

Vincent C.

Position: Secretary

Appointed: 12 July 2018

Resigned: 08 December 2020

Lorraine O.

Position: Director

Appointed: 29 December 2017

Resigned: 31 December 2020

Phillip S.

Position: Director

Appointed: 29 December 2017

Resigned: 01 September 2021

Vincent C.

Position: Director

Appointed: 29 December 2017

Resigned: 31 January 2022

Glyn W.

Position: Director

Appointed: 18 May 2012

Resigned: 15 August 2019

Alistair F.

Position: Director

Appointed: 31 March 2011

Resigned: 29 December 2017

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 27 September 2017

Ian P.

Position: Director

Appointed: 31 March 2011

Resigned: 29 December 2017

Simon L.

Position: Director

Appointed: 01 November 2005

Resigned: 31 March 2011

Richard S.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2011

Andrew B.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2011

Steven C.

Position: Secretary

Appointed: 28 January 2005

Resigned: 31 March 2011

Andrew M.

Position: Director

Appointed: 09 May 2000

Resigned: 31 October 2005

Alison P.

Position: Secretary

Appointed: 31 March 2000

Resigned: 28 January 2005

Steven C.

Position: Director

Appointed: 17 March 2000

Resigned: 31 March 2011

Robin P.

Position: Director

Appointed: 17 March 2000

Resigned: 27 September 2002

Carol R.

Position: Director

Appointed: 14 December 1999

Resigned: 17 March 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

Timothy B.

Position: Secretary

Appointed: 14 December 1999

Resigned: 31 March 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Benefiz Limited from Exeter, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Embark Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mazars Financial Planning Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Benefiz Limited

Whinfield House Exmouth Road, Exton, Exeter, Devon, EX3 0PZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09690263
Notified on 9 September 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Embark Group Limited

5th Floor 100 Cannon Street, London, EC4N 6EU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03578067
Notified on 31 January 2018
Ceased on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mazars Financial Planning Limited

Tower Bridge House St Katharine's Way, London, E1W 1DD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3172233
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Mazars Limited

Tower Bridge House St Katharine's Way, London, E1W 1DD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5380971
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mazars Employee Benefits January 10, 2018
Redbourne January 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Current Assets6 643 0368 095 691
Debtors6 643 0368 095 691
Net Assets Liabilities-11 062-6 198
Other
Accumulated Amortisation Impairment Intangible Assets47 79456 624
Creditors6 694 5728 133 533
Fixed Assets40 47431 644
Increase From Amortisation Charge For Year Intangible Assets 8 830
Intangible Assets40 47431 644
Intangible Assets Gross Cost88 26888 268
Net Current Assets Liabilities-51 536-37 842
Total Assets Less Current Liabilities-11 062-6 198

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
Free Download (27 pages)

Company search