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

Vdk Group Investments Hold Limited ENGLEFIELD GREEN


Vdk Group Investments Hold started in year 2015 as Private Limited Company with registration number 09522224. The Vdk Group Investments Hold company has been functioning successfully for nine years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF.

The firm has one director. Elaine V., appointed on 1 April 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Roshan B.. There were no ex secretaries.

Vdk Group Investments Hold Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09522224
Date of Incorporation Wed, 1st Apr 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Elaine V.

Position: Director

Appointed: 01 April 2015

Roshan B.

Position: Director

Appointed: 29 June 2021

Resigned: 01 November 2022

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we discovered, there is Bridgitt B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Clifford W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roshan B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bridgitt B.

Notified on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clifford W.

Notified on 17 January 2020
Ceased on 19 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roshan B.

Notified on 1 November 2022
Ceased on 1 April 2023
Nature of control: significiant influence or control

Aziza M.

Notified on 17 January 2020
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lc Albelheim Limited

Block B 2nd Floor, Ruisseau Creole Offices, La Mivoie, Black River, Mauritius

Legal authority Maritius
Legal form Limited Company
Country registered Mauritius
Place registered Maritius
Registration number C084085
Notified on 17 January 2020
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calgary International Limited

13/1 Line Wall Road, Gibraltar, Gibraltar

Legal authority Gibraltar Company Law
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar Companies Registry
Registration number 113708
Notified on 21 February 2017
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Malta Corporate Holdings Limited

2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08686715
Notified on 1 April 2017
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11      
Balance Sheet
Net Assets Liabilities 1111111
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1111111
Number Shares Allotted11111111
Par Value Share11111111
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search