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

Vebra Limited LONDON


Founded in 2000, Vebra, classified under reg no. 03919424 is an active company. Currently registered at The Cooperage SE1 2LH, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-04-26 Vebra Limited is no longer carrying the name Ypcs 97 PLC.

The company has 2 directors, namely Samantha F., Charles B.. Of them, Charles B. has been with the company the longest, being appointed on 7 June 2018 and Samantha F. has been with the company for the least time - from 2 August 2021. 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.

Vebra Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03919424
Date of Incorporation Fri, 4th Feb 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Samantha F.

Position: Director

Appointed: 02 August 2021

Charles B.

Position: Director

Appointed: 07 June 2018

Scott G.

Position: Director

Appointed: 26 October 2020

Resigned: 02 August 2021

David S.

Position: Director

Appointed: 06 March 2020

Resigned: 26 October 2020

Neil E.

Position: Director

Appointed: 29 April 2019

Resigned: 06 March 2020

Andrew B.

Position: Director

Appointed: 20 September 2018

Resigned: 31 May 2019

Alexander C.

Position: Director

Appointed: 28 April 2016

Resigned: 30 September 2018

Mark G.

Position: Director

Appointed: 17 December 2013

Resigned: 04 May 2018

Emma C.

Position: Director

Appointed: 30 June 2012

Resigned: 17 December 2013

Philip T.

Position: Secretary

Appointed: 30 June 2012

Resigned: 17 December 2013

Sarah D.

Position: Director

Appointed: 29 October 2010

Resigned: 17 December 2013

Philip B.

Position: Director

Appointed: 08 June 2007

Resigned: 30 June 2012

Samuel B.

Position: Director

Appointed: 08 June 2007

Resigned: 29 October 2010

Philip B.

Position: Secretary

Appointed: 08 June 2007

Resigned: 30 June 2012

Andrew M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 08 June 2007

David B.

Position: Secretary

Appointed: 10 October 2006

Resigned: 31 December 2006

Graham S.

Position: Director

Appointed: 09 August 2006

Resigned: 08 June 2007

Andrew M.

Position: Secretary

Appointed: 09 August 2006

Resigned: 10 October 2006

Andrew M.

Position: Director

Appointed: 09 August 2006

Resigned: 08 June 2007

Stephen M.

Position: Director

Appointed: 24 February 2005

Resigned: 09 August 2006

George A.

Position: Secretary

Appointed: 06 June 2000

Resigned: 09 August 2006

Clifford G.

Position: Director

Appointed: 06 June 2000

Resigned: 24 December 2003

George A.

Position: Director

Appointed: 06 June 2000

Resigned: 09 August 2006

Iain H.

Position: Director

Appointed: 06 June 2000

Resigned: 09 August 2006

Blythe N.

Position: Director

Appointed: 28 February 2000

Resigned: 24 December 2003

Blythe N.

Position: Secretary

Appointed: 28 February 2000

Resigned: 06 June 2000

Colin Q.

Position: Director

Appointed: 28 February 2000

Resigned: 24 December 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 28 February 2000

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 04 February 2000

Resigned: 28 February 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 2000

Resigned: 28 February 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Vebra Investments Limited from London, England. This PSC is categorised as "a 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.

Vebra Investments Limited

The Cooperage Copper Row, London, SE1 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 04956122
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

Ypcs 97 PLC April 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
Free Download (72 pages)

Company search

Advertisements