VBR INVESTMENTS NOMINEE LIMITED

Register to unlock more data on OkredoRegister

VBR INVESTMENTS NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04825441

Incorporation date

07/07/2003

Size

Dormant

Contacts

Registered address

Registered address

26 Red Lion Square, London WC1R 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2017
Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 2017-07-17
dot icon11/08/2017
Director's details changed for Mr Thomas Joseph Pearman on 2017-07-17
dot icon11/08/2017
Secretary's details changed for Thomas Joseph Pearman on 2017-07-17
dot icon11/08/2017
Director's details changed for Ms Teresa Laura Harriet Gilchrist on 2017-07-17
dot icon11/08/2017
Director's details changed for Andrew Jenkins on 2017-07-17
dot icon11/08/2017
Director's details changed for Hugh Macpherson Cameron Fraser on 2017-07-17
dot icon11/08/2017
Director's details changed for Matthew Mackenzie Cheyne on 2017-07-17
dot icon11/08/2017
Director's details changed for Charles Anthony Alcock on 2017-07-17
dot icon18/07/2017
Director's details changed for Andrew Jenkins on 2017-07-17
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon17/07/2017
Director's details changed for Mr Thomas Joseph Pearman on 2017-07-17
dot icon17/07/2017
Secretary's details changed for Thomas Joseph Pearman on 2017-07-17
dot icon17/07/2017
Director's details changed for Teresa Laura Harriet Gilchrist on 2017-07-17
dot icon17/07/2017
Director's details changed for Charles Anthony Alcock on 2017-07-17
dot icon11/07/2017
Application to strike the company off the register
dot icon18/01/2017
Director's details changed for Hugh Macpherson Cameron Fraser on 2017-01-01
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2016-06-20
dot icon10/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/04/2016
Director's details changed for Teresa Laura Harriet Gilchrist on 2016-03-25
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/01/2015
Appointment of Matthew Mackenzie Cheyne as a director on 2015-01-22
dot icon19/08/2014
Director's details changed for Andrew Jenkins on 2014-08-18
dot icon18/08/2014
Director's details changed for Charles Anthony Alcock on 2014-08-04
dot icon18/08/2014
Director's details changed for Hugh Macpherson Cameron Fraser on 2014-08-18
dot icon18/08/2014
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2014-08-04
dot icon18/08/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-08-18
dot icon18/08/2014
Secretary's details changed for Thomas Joseph Pearman on 2014-08-18
dot icon05/08/2014
Secretary's details changed for Thomas Joseph Pearman on 2014-08-05
dot icon05/08/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-08-05
dot icon05/08/2014
Director's details changed for Andrew Jenkins on 2014-08-05
dot icon05/08/2014
Director's details changed for Teresa Laura Harriet Gilchrist on 2014-08-05
dot icon05/08/2014
Director's details changed for Hugh Macpherson Cameron Fraser on 2014-08-05
dot icon04/08/2014
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2014-08-04
dot icon04/08/2014
Director's details changed for Charles Anthony Alcock on 2014-08-04
dot icon16/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2014-07-07
dot icon27/05/2014
Director's details changed for Mr Thomas Joseph Pearman on 2014-05-20
dot icon19/05/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon08/04/2014
Satisfaction of charge 44 in full
dot icon08/04/2014
Satisfaction of charge 33 in full
dot icon08/04/2014
Satisfaction of charge 32 in full
dot icon08/04/2014
Satisfaction of charge 34 in full
dot icon08/04/2014
Satisfaction of charge 45 in full
dot icon08/04/2014
Satisfaction of charge 47 in full
dot icon08/04/2014
Satisfaction of charge 43 in full
dot icon08/04/2014
Satisfaction of charge 48 in full
dot icon08/04/2014
Satisfaction of charge 49 in full
dot icon08/04/2014
Satisfaction of charge 53 in full
dot icon08/04/2014
Satisfaction of charge 54 in full
dot icon08/04/2014
Satisfaction of charge 55 in full
dot icon08/04/2014
Satisfaction of charge 50 in full
dot icon08/04/2014
Satisfaction of charge 56 in full
dot icon08/04/2014
Satisfaction of charge 51 in full
dot icon08/04/2014
Satisfaction of charge 58 in full
dot icon08/04/2014
Satisfaction of charge 52 in full
dot icon08/04/2014
Satisfaction of charge 31 in full
dot icon08/04/2014
Satisfaction of charge 2 in full
dot icon08/04/2014
Satisfaction of charge 4 in full
dot icon08/04/2014
Satisfaction of charge 7 in full
dot icon08/04/2014
Satisfaction of charge 5 in full
dot icon08/04/2014
Satisfaction of charge 8 in full
dot icon08/04/2014
Satisfaction of charge 9 in full
dot icon08/04/2014
Satisfaction of charge 6 in full
dot icon08/04/2014
Satisfaction of charge 10 in full
dot icon08/04/2014
Satisfaction of charge 11 in full
dot icon08/04/2014
Satisfaction of charge 12 in full
dot icon08/04/2014
Satisfaction of charge 13 in full
dot icon08/04/2014
Satisfaction of charge 14 in full
dot icon08/04/2014
Satisfaction of charge 27 in full
dot icon08/04/2014
Satisfaction of charge 15 in full
dot icon08/04/2014
Satisfaction of charge 29 in full
dot icon08/04/2014
Satisfaction of charge 17 in full
dot icon08/04/2014
Satisfaction of charge 16 in full
dot icon08/04/2014
Satisfaction of charge 30 in full
dot icon18/02/2014
Resolutions
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 28
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 35
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 36
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 39
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 25
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 37
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 38
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 40
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 41
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 42
dot icon12/02/2014
All of the property or undertaking has been released and no longer forms part of charge 57
dot icon11/02/2014
Registration of charge 048254410059
dot icon10/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon10/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2013-03-15
dot icon18/04/2013
Appointment of Teresa Laura Harriet Gilchrist as a director
dot icon18/04/2013
Appointment of Hugh Macpherson Cameron Fraser as a director
dot icon18/04/2013
Appointment of Charles Anthony Alcock as a director
dot icon12/03/2013
Director's details changed for John Andrew Jenkins on 2013-01-28
dot icon14/01/2013
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 2013-01-14
dot icon07/01/2013
Certificate of change of name
dot icon07/01/2013
Change of name notice
dot icon04/01/2013
Appointment of John Andrew Jenkins as a director
dot icon04/01/2013
Appointment of Thomas Joseph Pearman as a secretary
dot icon04/01/2013
Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director
dot icon04/01/2013
Appointment of Mr Thomas Joseph Pearman as a director
dot icon04/01/2013
Termination of appointment of Timothy Thorp as a director
dot icon04/01/2013
Termination of appointment of Alison Wyllie as a secretary
dot icon04/01/2013
Termination of appointment of Werner Guionneau as a director
dot icon04/01/2013
Termination of appointment of Iain Bond as a director
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2011
Termination of appointment of Edward Glover as a director
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon11/04/2011
Director's details changed for Timothy Geoffrey Thorp on 2011-04-11
dot icon11/04/2011
Director's details changed for Werner Marc Friedrich Von Guionneau on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Edward Douglas Glover on 2011-04-11
dot icon11/04/2011
Director's details changed for Iain Douglas Bond on 2011-04-11
dot icon11/04/2011
Appointment of Alison Wyllie as a secretary
dot icon11/04/2011
Termination of appointment of Stephen Owen as a secretary
dot icon11/04/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-04-11
dot icon30/03/2011
Certificate of change of name
dot icon30/03/2011
Change of name notice
dot icon20/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2010
Termination of appointment of Paul Mackey as a director
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Timothy Geoffrey Thorp on 2010-03-22
dot icon06/04/2010
Director's details changed for Werner Marc Friedrich Von Guionneau on 2010-04-01
dot icon24/02/2010
Director's details changed for Mr Paul Emmanuel Mackey on 2010-02-19
dot icon23/02/2010
Director's details changed for Iain Douglas Bond on 2010-02-12
dot icon27/01/2010
Director's details changed for Edward Douglas Glover on 2009-10-01
dot icon16/07/2009
Return made up to 08/07/09; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Appointment terminated director lucy tsourous
dot icon05/08/2008
Secretary appointed stephen owen
dot icon04/08/2008
Appointment terminated secretary philip miller
dot icon25/07/2008
Return made up to 08/07/08; full list of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2008
Appointment terminated director simon de albuquerque
dot icon11/12/2007
Particulars of mortgage/charge
dot icon01/10/2007
Particulars of mortgage/charge
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/07/07; full list of members
dot icon06/07/2007
Particulars of mortgage/charge
dot icon04/05/2007
New secretary appointed
dot icon04/05/2007
Secretary resigned
dot icon21/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Registered office changed on 09/03/07 from: 8 canada square london E14 8HQ
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Secretary's particulars changed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Return made up to 08/07/06; full list of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Director's particulars changed
dot icon30/12/2005
Particulars of mortgage/charge
dot icon15/07/2005
Return made up to 08/07/05; full list of members
dot icon08/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon05/08/2004
Director's particulars changed
dot icon28/07/2004
Return made up to 08/07/04; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
Secretary resigned
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Director's particulars changed
dot icon09/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon05/11/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon29/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon13/08/2003
Certificate of change of name
dot icon08/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilchrist, Teresa Laura Harriet
Director
14/01/2013 - Present
16
Pearman, Thomas Joseph
Director
20/12/2012 - Present
122
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
07/07/2003 - 06/08/2003
1588
De Albuquerque, Simon Peter
Director
12/08/2003 - 04/03/2008
27
Glover, Edward Douglas
Director
12/08/2003 - 28/06/2011
55

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VBR INVESTMENTS NOMINEE LIMITED

VBR INVESTMENTS NOMINEE LIMITED is an(a) Dissolved company incorporated on 07/07/2003 with the registered office located at 26 Red Lion Square, London WC1R 4AG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VBR INVESTMENTS NOMINEE LIMITED?

toggle

VBR INVESTMENTS NOMINEE LIMITED is currently Dissolved. It was registered on 07/07/2003 and dissolved on 02/10/2017.

Where is VBR INVESTMENTS NOMINEE LIMITED located?

toggle

VBR INVESTMENTS NOMINEE LIMITED is registered at 26 Red Lion Square, London WC1R 4AG.

What does VBR INVESTMENTS NOMINEE LIMITED do?

toggle

VBR INVESTMENTS NOMINEE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for VBR INVESTMENTS NOMINEE LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.