-
VEGA HOLDCO 2 LIMITED - Berkeley House, 304 Regents Park Road, London, N3 2JX, United Kingdom
Company Information
- Company registration number
- 09133984
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Berkeley House
- 304 Regents Park Road
- London
- N3 2JX
- England Berkeley House, 304 Regents Park Road, London, N3 2JX, England UK
Management
- Managing Directors
- HALLAM, Paul
- MCGILL, Christopher Charles
- PROCTER, William Kenneth
- WATSON, Michael David
- Company secretaries
- LAU, Daniel, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-16
- Age Of Company 2014-07-16 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Vega Gr Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JLPPT HOLDCO 2 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-07-30
- Last Date: 2024-07-16
-
VEGA HOLDCO 2 LIMITED Company Description
- VEGA HOLDCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 09133984. Its current trading status is "live". It was registered 2014-07-16. It was previously called JLPPT HOLDCO 2 LIMITED. It has declared SIC or NACE codes as "68100". It has 4 directors and 1 secretary.It can be contacted at Berkeley House .
Get VEGA HOLDCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vega Holdco 2 Limited - Berkeley House, 304 Regents Park Road, London, N3 2JX, United Kingdom
- 2014-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VEGA HOLDCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-01-08) - AGREEMENT2
-
accounts-amended-with-accounts-type-audit-exemption-subsiduary (2024-01-08) - AAMD
-
legacy (2024-04-24) - GUARANTEE2
-
confirmation-statement-with-no-updates (2024-07-17) - CS01
keyboard_arrow_right 2023
-
legacy (2023-12-28) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-28) - AA
-
legacy (2023-11-04) - PARENT_ACC
-
legacy (2023-10-11) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-07-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-04) - CS01
-
accounts-with-accounts-type-full (2022-10-03) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-03-09) - AP01
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
accounts-with-accounts-type-full (2021-04-13) - AA
-
accounts-with-accounts-type-full (2021-10-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-05) - CS01
-
change-account-reference-date-company-previous-shortened (2020-12-29) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-07) - PSC07
-
change-to-a-person-with-significant-control (2019-08-07) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-14) - MR01
-
cessation-of-a-person-with-significant-control (2019-08-22) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-22) - AD01
-
notification-of-a-person-with-significant-control (2019-08-22) - PSC02
-
termination-director-company-with-name-termination-date (2019-08-22) - TM01
-
resolution (2019-08-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-08-22) - AP01
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
-
appoint-person-secretary-company-with-name-date (2019-08-23) - AP03
-
appoint-person-director-company-with-name-date (2019-08-23) - AP01
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
-
resolution (2019-08-28) - RESOLUTIONS
-
memorandum-articles (2019-08-28) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-01) - AD01
-
accounts-with-accounts-type-group (2019-07-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
-
accounts-with-accounts-type-group (2018-04-12) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-29) - PSC02
-
change-to-a-person-with-significant-control (2017-11-29) - PSC05
-
accounts-with-accounts-type-group (2017-05-17) - AA
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
accounts-with-accounts-type-group (2016-06-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
memorandum-articles (2015-04-24) - MA
-
resolution (2015-03-13) - RESOLUTIONS
-
capital-allotment-shares (2015-03-13) - SH01
-
capital-name-of-class-of-shares (2015-03-13) - SH08
-
change-account-reference-date-company-previous-shortened (2015-02-02) - AA01
-
accounts-with-accounts-type-full (2015-10-12) - AA
-
capital-alter-shares-subdivision (2015-03-13) - SH02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
termination-director-company-with-name-termination-date (2014-07-16) - TM01
-
incorporation-company (2014-07-16) - NEWINC