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

Vwv Legal Services Limited BRISTOL


Vwv Legal Services started in year 1993 as Private Limited Company with registration number 02778754. The Vwv Legal Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bristol at Narrow Quay House. Postal code: BS1 4QA. Since 2013-04-05 Vwv Legal Services Limited is no longer carrying the name Veale Wasbrough Vizards.

The company has 5 directors, namely Huw M., Sarah C. and Michelle R. and others. Of them, Gareth E., Douglas L. have been with the company the longest, being appointed on 16 July 2013 and Huw M. has been with the company for the least time - from 30 November 2015. As of 29 April 2024, there were 5 ex directors - Patrick F., Antonia J. and others listed below. There were no ex secretaries.

Vwv Legal Services Limited Address / Contact

Office Address Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778754
Date of Incorporation Tue, 12th Jan 1993
Industry Non-trading company
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Huw M.

Position: Director

Appointed: 30 November 2015

Sarah C.

Position: Director

Appointed: 27 August 2013

Michelle R.

Position: Director

Appointed: 27 August 2013

Gareth E.

Position: Director

Appointed: 16 July 2013

Douglas L.

Position: Director

Appointed: 16 July 2013

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 January 1993

Patrick F.

Position: Director

Appointed: 03 September 2018

Resigned: 28 February 2022

Antonia J.

Position: Director

Appointed: 27 August 2013

Resigned: 06 January 2024

Amanda L.

Position: Director

Appointed: 27 August 2013

Resigned: 30 April 2018

Gary P.

Position: Director

Appointed: 16 July 2013

Resigned: 30 November 2015

David E.

Position: Director

Appointed: 23 September 2010

Resigned: 29 July 2013

Velocity Company (nominees) Limited

Position: Corporate Nominee Director

Appointed: 12 January 1993

Resigned: 30 July 2013

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 12 January 1993

Resigned: 30 July 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Vwv Corporate Services Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited 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. The second entity in the persons with significant control register is Veale Wasbrough Vizards Llp that entered Bristol, England as the address. This PSC has a legal form of "a llp", 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.

Vwv Corporate Services Limited

Veale Wasbrough Vizards Llp Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12503585
Notified on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Veale Wasbrough Vizards Llp

Narrow Quay House Narrow Quay, Bristol, BS1 4QA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Veale Wasbrough Vizards April 5, 2013
Debtclub January 20, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 22nd, February 2024
Free Download (20 pages)

Company search

Advertisements