VGL MIDCO LIMITED

Register to unlock more data on OkredoRegister

VGL MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13500306

Incorporation date

08/07/2021

Size

Group

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2023)
dot icon11/04/2026
Group of companies' accounts made up to 2025-06-28
dot icon04/12/2025
Cessation of Vgl Holdco Limited as a person with significant control on 2025-11-07
dot icon26/11/2025
Notification of Bird Bidco Limited as a person with significant control on 2025-11-07
dot icon25/11/2025
Appointment of Ryan Patrick Beckwith as a director on 2025-11-07
dot icon24/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Resolutions
dot icon17/11/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-11-17
dot icon17/11/2025
Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-11-17
dot icon17/11/2025
Appointment of Adnan Mokhtar Khalef as a director on 2025-11-07
dot icon17/11/2025
Appointment of Mr Tajinder Singh Sidhu as a director on 2025-11-07
dot icon17/11/2025
Appointment of Mark Adrian Nelson-Smith as a director on 2025-11-07
dot icon17/11/2025
Termination of appointment of Philip Leslie Peters as a director on 2025-11-07
dot icon17/11/2025
Termination of appointment of Howard Myles Barclay as a director on 2025-11-07
dot icon17/11/2025
Termination of appointment of Aidan Stuart Barclay as a director on 2025-11-07
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon03/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon19/06/2025
Termination of appointment of Mann Mohammed El Aydi as a director on 2025-06-12
dot icon12/06/2025
Termination of appointment of Tajinder Singh Sidhu as a director on 2025-06-09
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon26/02/2025
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to Acre House 11-15 William Road London NW1 3ER on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Aidan Stuart Barclay on 2025-02-25
dot icon26/02/2025
Director's details changed for Mr Howard Myles Barclay on 2025-02-25
dot icon26/02/2025
Director's details changed for Mr Mann Mohammed El Aydi on 2025-02-25
dot icon26/02/2025
Director's details changed for Mr Philip Leslie Peters on 2025-02-26
dot icon17/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon16/07/2024
Appointment of Mr Tajinder Singh Sidhu as a director on 2024-07-03
dot icon16/07/2024
Appointment of Mr Mann Mohammed El Aydi as a director on 2024-07-03
dot icon14/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Termination of appointment of Stuart Andrew Winton as a director on 2024-05-08
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon09/05/2024
Registration of charge 135003060003, created on 2024-05-09
dot icon19/02/2024
Registration of charge 135003060002, created on 2024-02-16
dot icon16/02/2024
Registration of charge 135003060001, created on 2024-02-16
dot icon17/11/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/10/2023
Appointment of Mr Stuart Andrew Winton as a director on 2023-09-29
dot icon22/09/2023
Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
17/11/2025 - Present
2425
Winton, Stuart Andrew
Director
29/09/2023 - 08/05/2024
19
Nelson-Smith, Mark Adrian
Director
07/11/2025 - Present
10
El Aydi, Mann Mohammed
Director
03/07/2024 - 12/06/2025
-
Sidhu, Tajinder Singh
Director
03/07/2024 - 09/06/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VGL MIDCO LIMITED

VGL MIDCO LIMITED is an(a) Active company incorporated on 08/07/2021 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 5 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 VGL MIDCO LIMITED?

toggle

VGL MIDCO LIMITED is currently Active. It was registered on 08/07/2021 .

Where is VGL MIDCO LIMITED located?

toggle

VGL MIDCO LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does VGL MIDCO LIMITED do?

toggle

VGL MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VGL MIDCO LIMITED?

toggle

The latest filing was on 11/04/2026: Group of companies' accounts made up to 2025-06-28.