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

Vsm (UK) Limited REDDITCH


Founded in 1997, Vsm (UK), classified under reg no. 03305994 is an active company. Currently registered at Ravensbank House Ravensbank B98 9NA, Redditch the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 14th May 2002 Vsm (UK) Limited is no longer carrying the name Viking Sewing Machines.

At present there are 3 directors in the the firm, namely Mirko M., Sandra W. and Michael H.. In addition one secretary - Sandra W. - is with the company. At present 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.

Vsm (UK) Limited Address / Contact

Office Address Ravensbank House Ravensbank
Office Address2 Drive North Moons Moat
Town Redditch
Post code B98 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305994
Date of Incorporation Wed, 22nd Jan 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Mirko M.

Position: Director

Appointed: 08 July 2022

Sandra W.

Position: Director

Appointed: 23 December 2016

Michael H.

Position: Director

Appointed: 01 January 2005

Sandra W.

Position: Secretary

Appointed: 23 December 2004

Hilmi K.

Position: Director

Appointed: 08 March 2018

Resigned: 08 July 2022

Aitor A.

Position: Director

Appointed: 23 December 2016

Resigned: 20 October 2017

Hilmi K.

Position: Director

Appointed: 13 January 2012

Resigned: 23 December 2016

Martin M.

Position: Director

Appointed: 01 July 2008

Resigned: 13 January 2012

Mirko M.

Position: Director

Appointed: 01 January 2008

Resigned: 23 December 2016

Henning S.

Position: Director

Appointed: 01 January 2008

Resigned: 01 July 2008

Hilmi K.

Position: Director

Appointed: 02 October 2006

Resigned: 31 December 2007

Klas L.

Position: Director

Appointed: 31 March 2004

Resigned: 13 June 2005

Jonas N.

Position: Director

Appointed: 31 March 2004

Resigned: 12 September 2006

Ewa B.

Position: Director

Appointed: 31 March 2004

Resigned: 13 June 2005

Lars A.

Position: Director

Appointed: 22 March 2002

Resigned: 31 December 2007

Jonny C.

Position: Director

Appointed: 22 March 2002

Resigned: 31 March 2004

Harald S.

Position: Director

Appointed: 18 June 2001

Resigned: 22 March 2002

Sheila B.

Position: Secretary

Appointed: 26 March 2001

Resigned: 23 December 2004

Stephen U.

Position: Director

Appointed: 16 May 2000

Resigned: 31 March 2004

Sofia A.

Position: Director

Appointed: 15 May 2000

Resigned: 18 June 2001

Gunnar V.

Position: Director

Appointed: 11 May 2000

Resigned: 25 March 2002

Jonathan H.

Position: Director

Appointed: 14 April 2000

Resigned: 31 December 2003

Karen M.

Position: Secretary

Appointed: 01 January 2000

Resigned: 22 December 2000

Sven-Erik A.

Position: Director

Appointed: 19 March 1997

Resigned: 18 June 2001

Svante R.

Position: Director

Appointed: 19 March 1997

Resigned: 18 June 2001

Michael D.

Position: Secretary

Appointed: 19 March 1997

Resigned: 22 April 2000

Michael D.

Position: Director

Appointed: 19 March 1997

Resigned: 26 April 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1997

Resigned: 19 March 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 1997

Resigned: 19 March 1997

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Platinum Equity Capital Partners Vlp from California, United States. This PSC is classified as "a limited partnership", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ares Capital Corporation that entered Baltimore, United States as the address. This PSC has a legal form of "a corporation", owns 50,01-75% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Moving on, there is Kohlberg Management Iv Llc, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a delaware limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Platinum Equity Capital Partners Vlp

360 North Crescent Drive Beverly Hills, California, PO Box 90210, United States

Legal authority Limited Partnership Act 2000
Legal form Limited Partnership
Country registered United States
Place registered Delaware
Registration number N/A
Notified on 2 August 2021
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ares Capital Corporation

7 St Paul Street Suite 820, Baltimore, Maryland 21202, United States

Legal authority Limited Liability Company Act
Legal form Corporation
Country registered Usa
Place registered Usa Companies Register
Registration number D07905672
Notified on 15 March 2018
Ceased on 2 August 2021
Nature of control: 50,01-75% shares
significiant influence or control

Kohlberg Management Iv Llc

111 Radio Circle, Mt Kisco, New York 10549, United States

Legal authority Limited Liability Company Act
Legal form Delaware Limited Liability Company
Country registered Usa
Place registered Usa Companies Register
Registration number 3251131
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company previous names

Viking Sewing Machines May 14, 2002
Swedish Sewing Machines July 3, 1998
Borderstate March 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (19 pages)

Company search

Advertisements