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

V.u.k. Holdings Limited CAMBRIDGE


V.u.k. Holdings started in year 1954 as Private Limited Company with registration number 00534962. The V.u.k. Holdings company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Cambridge at 50/60 Station Road. Postal code: CB1 2JH.

The firm has 3 directors, namely Claus C., Anders M. and Malene H.. Of them, Claus C., Anders M., Malene H. have been with the company the longest, being appointed on 1 May 2023. As of 14 May 2024, there were 13 ex directors - Jaroslaw O., Scott L. and others listed below. There were no ex secretaries.

V.u.k. Holdings Limited Address / Contact

Office Address 50/60 Station Road
Town Cambridge
Post code CB1 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534962
Date of Incorporation Fri, 25th Jun 1954
Industry Management of real estate on a fee or contract basis
Industry Activities of head offices
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Claus C.

Position: Director

Appointed: 01 May 2023

Anders M.

Position: Director

Appointed: 01 May 2023

Malene H.

Position: Director

Appointed: 01 May 2023

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Jaroslaw O.

Position: Director

Appointed: 01 January 2021

Resigned: 01 May 2023

Scott L.

Position: Director

Appointed: 01 January 2021

Resigned: 01 September 2022

Ulrich G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 May 2023

Anders V.

Position: Director

Appointed: 01 January 2021

Resigned: 01 May 2023

Mick R.

Position: Director

Appointed: 01 August 2018

Resigned: 01 January 2021

Pedro D.

Position: Director

Appointed: 01 June 2017

Resigned: 31 July 2018

Keith R.

Position: Director

Appointed: 16 April 2015

Resigned: 01 January 2021

Peter B.

Position: Director

Appointed: 24 June 2013

Resigned: 01 January 2021

David M.

Position: Director

Appointed: 07 March 2006

Resigned: 24 April 2013

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2004

Resigned: 01 January 2021

Wright Johnston & Mackenzie

Position: Corporate Secretary

Appointed: 11 February 1999

Resigned: 19 March 2004

Jorgen T.

Position: Director

Appointed: 13 March 1998

Resigned: 16 April 2015

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 13 March 1998

Resigned: 11 February 1999

Dundas & Wilson Cs

Position: Corporate Secretary

Appointed: 15 March 1994

Resigned: 13 March 1998

Lars K.

Position: Director

Appointed: 15 March 1992

Resigned: 15 March 2001

Harald C.

Position: Director

Appointed: 15 March 1992

Resigned: 07 March 2006

Bjarne T.

Position: Director

Appointed: 15 March 1992

Resigned: 07 March 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, October 2023
Free Download (34 pages)

Company search