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

Vokes Limited LONDON


Founded in 1960, Vokes, classified under reg no. 00671542 is an active company. Currently registered at 5th Floor EC4M 9AF, London the company has been in the business for 64 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Wayne M., John N.. Of them, John N. has been with the company the longest, being appointed on 3 April 2015 and Wayne M. has been with the company for the least time - from 7 April 2023. 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.

Vokes Limited Address / Contact

Office Address 5th Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00671542
Date of Incorporation Fri, 30th Sep 1960
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 64 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 Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Wayne M.

Position: Director

Appointed: 07 April 2023

John N.

Position: Director

Appointed: 03 April 2015

James H.

Position: Director

Appointed: 01 September 2020

Resigned: 23 September 2022

Scott S.

Position: Director

Appointed: 26 September 2015

Resigned: 01 September 2020

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 26 September 2015

Balkar S.

Position: Secretary

Appointed: 01 June 2007

Resigned: 26 September 2015

Anthony R.

Position: Director

Appointed: 06 February 2007

Resigned: 02 March 2009

Klaus R.

Position: Director

Appointed: 06 February 2007

Resigned: 17 October 2013

Daniel L.

Position: Director

Appointed: 16 January 2006

Resigned: 31 December 2006

Kevin L.

Position: Director

Appointed: 01 January 2006

Resigned: 03 April 2015

Ross B.

Position: Director

Appointed: 11 April 2005

Resigned: 01 January 2006

James D.

Position: Director

Appointed: 11 April 2005

Resigned: 31 December 2005

Michael R.

Position: Director

Appointed: 18 February 2005

Resigned: 07 April 2023

Patrick O.

Position: Director

Appointed: 31 March 2004

Resigned: 31 May 2012

Christopher K.

Position: Director

Appointed: 31 March 2004

Resigned: 11 April 2005

Ronald W.

Position: Director

Appointed: 31 March 2004

Resigned: 24 September 2004

Wayne T.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2004

Richard C.

Position: Director

Appointed: 25 June 2002

Resigned: 01 April 2005

Mr Services Limited

Position: Secretary

Appointed: 09 March 2001

Resigned: 01 June 2007

Stephen M.

Position: Director

Appointed: 01 April 2000

Resigned: 08 August 2003

Timothy M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 December 2005

Ian H.

Position: Director

Appointed: 11 February 2000

Resigned: 31 March 2004

Andrew B.

Position: Secretary

Appointed: 11 February 2000

Resigned: 09 March 2001

Paul H.

Position: Director

Appointed: 11 February 2000

Resigned: 25 June 2002

James B.

Position: Director

Appointed: 14 May 1999

Resigned: 11 February 2000

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 14 May 1999

Stevan B.

Position: Director

Appointed: 01 August 1996

Resigned: 31 July 1998

Robert B.

Position: Director

Appointed: 07 June 1993

Resigned: 31 December 1997

Stanley W.

Position: Director

Appointed: 25 February 1993

Resigned: 08 June 1993

Leslie P.

Position: Director

Appointed: 25 February 1993

Resigned: 31 July 1996

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 1993

Resigned: 11 February 2000

Peter C.

Position: Director

Appointed: 25 February 1993

Resigned: 28 February 1995

Michael H.

Position: Director

Appointed: 25 February 1993

Resigned: 31 December 1995

Michael M.

Position: Director

Appointed: 25 February 1993

Resigned: 29 February 1996

James W.

Position: Director

Appointed: 25 February 1993

Resigned: 11 February 2000

James T.

Position: Director

Appointed: 25 February 1993

Resigned: 11 February 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Spx Technologies, Inc. from Charlotte, United States. This PSC is classified as "a corporation", 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. The second entity in the persons with significant control register is Spx Corporation that entered Charlotte, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spx Technologies, Inc.

6325 Ardrey Kell Road, Suite 400, Charlotte, Nc 28277, United States

Legal authority Delaware, Usa
Legal form Corporation
Country registered United States
Place registered State Of Delaware
Registration number Sr20223140399
Notified on 8 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spx Corporation

6325 Ardrey Kell Road Suite 400, Charlotte, Nc 28277, United States

Legal authority State Of Delaware
Legal form Corporate
Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 10th, October 2023
Free Download (19 pages)

Company search