Vam Uk Acquisition Corporation Limited HOOK


Vam Uk Acquisition Corporation started in year 2005 as Private Limited Company with registration number 05394664. The Vam Uk Acquisition Corporation company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hook at Form 2, 18 Bartley Wood Business Park. Postal code: RG27 9XA. Since April 6, 2005 Vam Uk Acquisition Corporation Limited is no longer carrying the name Broomco (3724).

At present there are 2 directors in the the company, namely Nikheel S. and James M.. In addition one secretary - Martin L. - is with the firm. At present 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.

Vam Uk Acquisition Corporation Limited Address / Contact

Office Address Form 2, 18 Bartley Wood Business Park
Office Address2 Bartley Way
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394664
Date of Incorporation Wed, 16th Mar 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Nikheel S.

Position: Director

Appointed: 21 November 2023

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 16 September 2016

Timothy L.

Position: Director

Appointed: 18 July 2016

Resigned: 31 March 2023

Avril P.

Position: Director

Appointed: 18 July 2016

Resigned: 22 May 2017

David H.

Position: Director

Appointed: 18 July 2016

Resigned: 21 November 2023

Ian F.

Position: Secretary

Appointed: 18 July 2016

Resigned: 16 September 2016

Kevin R.

Position: Director

Appointed: 21 March 2013

Resigned: 18 July 2016

Stephen H.

Position: Director

Appointed: 09 February 2007

Resigned: 19 September 2016

Andrew H.

Position: Director

Appointed: 09 February 2007

Resigned: 21 March 2013

Jonathan T.

Position: Secretary

Appointed: 09 February 2007

Resigned: 18 July 2016

Shane S.

Position: Secretary

Appointed: 27 April 2005

Resigned: 09 February 2007

Laurence V.

Position: Director

Appointed: 27 April 2005

Resigned: 09 February 2007

David M.

Position: Director

Appointed: 27 April 2005

Resigned: 09 February 2007

Roger P.

Position: Director

Appointed: 27 April 2005

Resigned: 09 February 2007

Richard P.

Position: Director

Appointed: 27 April 2005

Resigned: 09 February 2007

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 16 March 2005

Resigned: 27 April 2005

Dla Nominees Limited

Position: Corporate Director

Appointed: 16 March 2005

Resigned: 27 April 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 March 2005

Resigned: 27 April 2005

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Bca Fleet Solutions Limited from Hook, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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.

Bca Fleet Solutions Limited

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 05377252
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

Broomco (3724) April 6, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to April 2, 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search