VERTIQ HOSPITALITY UK LTD

Register to unlock more data on OkredoRegister

VERTIQ HOSPITALITY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08877760

Incorporation date

05/02/2014

Size

Small

Contacts

Registered address

Registered address

3-5 William Street, Slough SL1 1GZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon01/04/2026
Certificate of change of name
dot icon01/04/2026
Director's details changed for Mr Philip Adriaan Steiner on 2025-10-25
dot icon12/03/2026
Director's details changed for Mr Philip Adriaan Steiner on 2025-02-28
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon16/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/01/2024
Termination of appointment of Peter Habelitz as a director on 2023-12-31
dot icon17/01/2024
Director's details changed for Mr Matthew Nicholas Luscombe on 2023-09-01
dot icon27/11/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon10/01/2022
Appointment of Peter Habelitz as a director on 2021-12-31
dot icon31/12/2021
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31
dot icon31/12/2021
Termination of appointment of Jason Antony Reader as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Lee Francis Moore as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Mr Lee Francis Moore on 2021-02-26
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon14/01/2021
Notification of a person with significant control statement
dot icon14/01/2021
Cessation of Eduard Nikolaas Elias as a person with significant control on 2020-05-26
dot icon14/01/2021
Cessation of John Charles Wagner as a person with significant control on 2020-05-26
dot icon03/12/2020
Director's details changed for Mr Lee Francis Moore on 2020-12-03
dot icon06/08/2020
Appointment of Lee Francis Moore as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mr Jason Antony Reader as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Cycas Hospitality B.V. as a director on 2020-08-06
dot icon06/08/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-08-06
dot icon06/08/2020
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2020-08-06
dot icon30/06/2020
Termination of appointment of Broughton Secretaries Limited as a secretary on 2020-06-30
dot icon30/06/2020
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2020-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon10/02/2020
Director's details changed for Cycas Hospitality B.V. on 2020-02-06
dot icon16/01/2020
Director's details changed for Mr Matthew Nicholas Luscombe on 2020-01-14
dot icon16/01/2020
Change of details for John Charles Wagner as a person with significant control on 2020-01-14
dot icon16/01/2020
Change of details for Eduard Nikolaas Elias as a person with significant control on 2020-01-14
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Appointment of Mr Matthew Nicholas Luscombe as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of John Charles Wagner as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Eduard Nikolaas Elias as a director on 2019-07-01
dot icon21/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/01/2019
Director's details changed for Mr John Charles Wagner on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr Eduard Nikolaas Elias on 2019-01-29
dot icon29/01/2019
Director's details changed for Cycas Hospitality B.V. on 2019-01-29
dot icon29/01/2019
Change of details for John Charles Wagner as a person with significant control on 2019-01-29
dot icon29/01/2019
Change of details for Eduard Nikolaas Elias as a person with significant control on 2019-01-29
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Change of details for John Charles Wagner as a person with significant control on 2018-05-02
dot icon09/05/2018
Director's details changed for Mr John Charles Wagner on 2018-05-02
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/11/2017
Appointment of Mr John Charles Wagner as a director on 2017-11-01
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Termination of appointment of Hidde Rijntjes as a director on 2017-06-01
dot icon23/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-03
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Hidde Rijntjes on 2015-03-02
dot icon20/10/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon01/10/2014
Appointment of Mr Hidde Rijntjes as a director on 2014-10-01
dot icon05/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
06/08/2020 - 31/12/2021
1668
Wagner, John Charles
Director
01/11/2017 - 01/07/2019
11
Luscombe, Matthew Nicholas
Director
01/07/2019 - 28/02/2025
25
Steiner, Philip Adriaan
Director
28/02/2025 - Present
4
Moore, Lee Francis
Director
06/08/2020 - 31/12/2021
72

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About VERTIQ HOSPITALITY UK LTD

VERTIQ HOSPITALITY UK LTD is an(a) Active company incorporated on 05/02/2014 with the registered office located at 3-5 William Street, Slough SL1 1GZ. There are currently 2 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 VERTIQ HOSPITALITY UK LTD?

toggle

VERTIQ HOSPITALITY UK LTD is currently Active. It was registered on 05/02/2014 .

Where is VERTIQ HOSPITALITY UK LTD located?

toggle

VERTIQ HOSPITALITY UK LTD is registered at 3-5 William Street, Slough SL1 1GZ.

What does VERTIQ HOSPITALITY UK LTD do?

toggle

VERTIQ HOSPITALITY UK LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for VERTIQ HOSPITALITY UK LTD?

toggle

The latest filing was on 01/04/2026: Certificate of change of name.