VBHG LIMITED
LONDON FUJIN SHELF COMPANY LIMITED FUJIN TECHNOLOGY TRADING LIMITED MATRIX SHELF COMPANY LIMITED MXC INTEGRATION LIMITED BEALAW (745) LIMITED

Hellopages » Greater London » Camden » NW1 3HG
Company number 05375695
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address 4 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 22,512,001 . The most likely internet sites of VBHG LIMITED are www.vbhg.co.uk, and www.vbhg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Vbhg Limited is a Private Limited Company. The company registration number is 05375695. Vbhg Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Vbhg Limited is 4 Triton Square Regent S Place London United Kingdom Nw1 3hg. . LOUGHREY, James Terrence John is a Secretary of the company. GREGORY, Adrian Paul is a Director of the company. HARRIS, Chad Sterling is a Director of the company. PROCH, Michel Alain is a Director of the company. Secretary BRICKMAN, Lowell K has been resigned. Secretary DJURIC, George has been resigned. Secretary PEFFER, James Michael has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARROWSMITH, Robert has been resigned. Director BROOKS, Alan has been resigned. Director DJURIC, George has been resigned. Director GRAHAM, Steven has been resigned. Director JAMES, Derrell has been resigned. Director MORGENSTERN, Ursula Franziska has been resigned. Director SMITH, Andrew Ian has been resigned. Director TAYLOR, Kevin Lee has been resigned. Director WEAVER, Anthony has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LOUGHREY, James Terrence John
Appointed Date: 01 July 2015

Director
GREGORY, Adrian Paul
Appointed Date: 01 December 2015
52 years old

Director
HARRIS, Chad Sterling
Appointed Date: 01 July 2015
61 years old

Director
PROCH, Michel Alain
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
BRICKMAN, Lowell K
Resigned: 20 February 2012
Appointed Date: 12 June 2009

Secretary
DJURIC, George
Resigned: 01 June 2010
Appointed Date: 12 June 2009

Secretary
PEFFER, James Michael
Resigned: 01 July 2015
Appointed Date: 20 February 2012

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 12 June 2009
Appointed Date: 25 February 2005

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 July 2015
Appointed Date: 25 February 2010

Director
ARROWSMITH, Robert
Resigned: 12 June 2009
Appointed Date: 14 April 2007
63 years old

Director
BROOKS, Alan
Resigned: 16 September 2011
Appointed Date: 01 June 2010
55 years old

Director
DJURIC, George
Resigned: 01 June 2010
Appointed Date: 12 June 2009
70 years old

Director
GRAHAM, Steven
Resigned: 01 July 2015
Appointed Date: 12 June 2009
57 years old

Director
JAMES, Derrell
Resigned: 01 August 2010
Appointed Date: 12 June 2009
64 years old

Director
MORGENSTERN, Ursula Franziska
Resigned: 01 December 2015
Appointed Date: 01 July 2015
60 years old

Director
SMITH, Andrew Ian
Resigned: 12 June 2009
Appointed Date: 04 April 2007
61 years old

Director
TAYLOR, Kevin Lee
Resigned: 01 July 2015
Appointed Date: 16 September 2011
55 years old

Director
WEAVER, Anthony
Resigned: 12 June 2009
Appointed Date: 04 April 2007
57 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 25 February 2005

Persons With Significant Control

Syan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VBHG LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,512,001

01 Mar 2016
Registered office address changed from 4 Triton Square Triton Square London NW1 3HG England to 4 Triton Square Regent's Place London NW1 3HG on 1 March 2016
10 Dec 2015
Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
...
... and 78 more events
24 May 2006
Company name changed matrix shelf company LIMITED\certificate issued on 24/05/06
07 Apr 2006
Return made up to 25/02/06; full list of members
29 Apr 2005
Company name changed mxc integration LIMITED\certificate issued on 29/04/05
29 Mar 2005
Company name changed bealaw (745) LIMITED\certificate issued on 29/03/05
25 Feb 2005
Incorporation

VBHG LIMITED Charges

6 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 25 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…