Advanced company searchLink opens in new window

VECTOR CS HOLDINGS LTD

Company number 11014925

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)
07 May 2019 MR01 Registration of charge 110149250002, created on 3 May 2019
23 Jan 2019 CS01 Confirmation statement made on 15 October 2018 with updates
21 Jan 2019 AP04 Appointment of Amba Secretaries Limited as a secretary on 3 November 2017
02 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 7,490,473.01
18 Jun 2018 AP01 Appointment of Rainer Gawlick as a director on 6 June 2018
18 Jun 2018 TM01 Termination of appointment of James Murray as a director on 6 June 2018
18 Jun 2018 TM01 Termination of appointment of David Baylor as a director on 6 June 2018
18 Jun 2018 AP01 Appointment of Patrick T Nichols as a director on 6 June 2018
18 Jun 2018 AP01 Appointment of Eldon Klassen as a director on 6 June 2018
14 Jun 2018 MA Memorandum and Articles of Association
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 7,412,351.68
12 Jan 2018 AP01 Appointment of Mr Alexander Raphael Fuller as a director on 3 November 2017
08 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 January 2018
28 Nov 2017 SH10 Particulars of variation of rights attached to shares
28 Nov 2017 SH08 Change of share class name or designation
28 Nov 2017 AP01 Appointment of Mr Richard Wilson Britton as a director on 3 November 2017
28 Nov 2017 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 23-31 Great Titchfield Street London W1W 7PA on 28 November 2017
28 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office address 17/11/2017
06 Nov 2017 MR01 Registration of charge 110149250001, created on 2 November 2017
30 Oct 2017 AP01 Appointment of Matthew Blodgett as a director on 20 October 2017
30 Oct 2017 AP01 Appointment of Tom Smith as a director on 20 October 2017
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1