Vestey Uk Investments Limited COULSDON


Vestey Uk Investments started in year 2001 as Private Limited Company with registration number 04325189. The Vestey Uk Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Coulsdon at 29 Ullswater Crescent. Postal code: CR5 2HR. Since August 20, 2007 Vestey Uk Investments Limited is no longer carrying the name Angliss Uk Investments.

At present there are 2 directors in the the company, namely Neil T. and Colin C.. In addition one secretary - Neil T. - 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.

Vestey Uk Investments Limited Address / Contact

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

Company Information / Profile

Registration Number 04325189
Date of Incorporation Tue, 20th Nov 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Neil T.

Position: Director

Appointed: 30 April 2006

Neil T.

Position: Secretary

Appointed: 21 January 2005

Colin C.

Position: Director

Appointed: 29 September 2003

Michael O.

Position: Director

Appointed: 31 January 2003

Resigned: 30 September 2003

Marco P.

Position: Secretary

Appointed: 31 December 2002

Resigned: 21 January 2005

Barry L.

Position: Director

Appointed: 25 February 2002

Resigned: 30 September 2004

Jesper E.

Position: Director

Appointed: 25 January 2002

Resigned: 29 July 2013

Kevin C.

Position: Director

Appointed: 25 January 2002

Resigned: 14 December 2007

Marco P.

Position: Director

Appointed: 24 January 2002

Resigned: 30 April 2006

Reginald B.

Position: Director

Appointed: 24 January 2002

Resigned: 25 January 2002

Reginald B.

Position: Secretary

Appointed: 24 January 2002

Resigned: 31 December 2002

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 20 November 2001

Resigned: 24 January 2002

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 20 November 2001

Resigned: 24 January 2002

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 20 November 2001

Resigned: 24 January 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Global Group Uk Holdings Limited from Coulsdon, England. The abovementioned PSC is classified as "a limited liability 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.

Global Group Uk Holdings Limited

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 04779693
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Angliss Uk Investments August 20, 2007
Hillgate (276) January 21, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements