Advanced company searchLink opens in new window

VETCO GRAY HOLDING

Company number 05983370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 TM01 Termination of appointment of Colm Martin Deighan as a director on 24 March 2016
15 Mar 2016 TM01 Termination of appointment of James Michael Mock as a director on 6 November 2015
30 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 172,000,101
  • USD 48,235,234
27 Jul 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AAMD Amended full accounts made up to 31 December 2013
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2015 TM01 Termination of appointment of Conrad Joseph Apps as a director on 3 October 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2014 AP01 Appointment of James Michael Mock as a director on 2 October 2014
12 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
10 Dec 2014 AP01 Appointment of Colm Martin Deighan as a director on 2 October 2014
03 Dec 2014 AP01 Appointment of Alasdair Murray Campbell Sloan as a director on 2 October 2014
02 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Feb 2014 TM01 Termination of appointment of Antonio Campori as a director
29 Jan 2014 SH09 Allotment of a new class of shares by an unlimited company
29 Jan 2014 CC04 Statement of company's objects
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2013 AR01 Annual return made up to 31 October 2013
Statement of capital on 2013-12-11
  • GBP 101
08 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AD01 Registered office address changed from 25 Green Street Mayfair London Greater London W1K 7AX on 17 June 2013
17 Jan 2013 TM01 Termination of appointment of Stephanie Hoffmann as a director
27 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
11 Jul 2012 TM01 Termination of appointment of Matthew Corbin as a director