Vestey Uk Holdings Limited COULSDON


Vestey Uk Holdings started in year 1991 as Private Limited Company with registration number 02614781. The Vestey Uk Holdings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Coulsdon at 29 Ullswater Crescent. Postal code: CR5 2HR. Since 21st August 2007 Vestey Uk Holdings Limited is no longer carrying the name Angliss (UK) Holdings.

At the moment there are 2 directors in the the firm, namely Christopher O. and Neil T.. In addition one secretary - Neil T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vestey Uk Holdings Limited Address / Contact

Office Address 29 Ullswater Crescent
Town Coulsdon
Post code CR5 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614781
Date of Incorporation Tue, 28th May 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Christopher O.

Position: Director

Appointed: 15 March 2023

Neil T.

Position: Director

Appointed: 30 April 2006

Neil T.

Position: Secretary

Appointed: 21 January 2005

Neal W.

Position: Director

Appointed: 20 April 2012

Resigned: 15 March 2023

Anthony S.

Position: Director

Appointed: 11 October 2007

Resigned: 31 December 2011

Marco P.

Position: Secretary

Appointed: 31 December 2002

Resigned: 21 January 2005

Reginald B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 December 2002

Marco P.

Position: Director

Appointed: 01 January 2001

Resigned: 30 April 2006

John P.

Position: Director

Appointed: 27 September 1999

Resigned: 16 September 2002

John C.

Position: Secretary

Appointed: 26 August 1999

Resigned: 01 August 2001

Jesper E.

Position: Director

Appointed: 20 August 1999

Resigned: 07 May 2014

Robert C.

Position: Director

Appointed: 20 August 1999

Resigned: 01 January 2001

Vincent B.

Position: Director

Appointed: 26 June 1995

Resigned: 20 August 1999

Anthony L.

Position: Director

Appointed: 10 November 1992

Resigned: 31 May 1995

John P.

Position: Director

Appointed: 28 May 1992

Resigned: 03 August 1999

John E.

Position: Secretary

Appointed: 28 May 1992

Resigned: 26 August 1999

Trevor B.

Position: Director

Appointed: 25 November 1991

Resigned: 26 June 1995

Peter H.

Position: Director

Appointed: 25 November 1991

Resigned: 26 June 1995

Freidhelm D.

Position: Director

Appointed: 19 June 1991

Resigned: 20 August 1999

Geoffrey L.

Position: Director

Appointed: 13 June 1991

Resigned: 07 February 1995

Ian F.

Position: Director

Appointed: 13 June 1991

Resigned: 13 June 1991

Mincing Lane Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 June 1991

Resigned: 12 November 1991

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 28 May 1991

Resigned: 06 June 1991

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1991

Resigned: 06 June 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Vestey Uk Investments Ltd from Coulsdon, England. This PSC is categorised as "a limited liability 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.

Vestey Uk Investments Ltd

29 Ullswater Crescent, Coulsdon, CR5 2HR, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 04325189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Angliss (UK) Holdings August 21, 2007
The Greenfields Group March 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements