VANCOUVER MIDCO 2 LIMITED
LONDON DE FACTO 1867 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7BT

Company number 07633954
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Termination of appointment of Stephen Harold Alexander as a director on 11 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of VANCOUVER MIDCO 2 LIMITED are www.vancouvermidco2.co.uk, and www.vancouver-midco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vancouver Midco 2 Limited is a Private Limited Company. The company registration number is 07633954. Vancouver Midco 2 Limited has been working since 13 May 2011. The present status of the company is Active. The registered address of Vancouver Midco 2 Limited is Vineyard House 44 Brook Green Hammersmith London W6 7bt. . CONLON, Katherine is a Secretary of the company. BUREAU, Thomas Pierre is a Director of the company. LANGFORD, Kevin Donald is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director BOWER, Oliver Bradley has been resigned. Director BRACKEN, Ruth has been resigned. Director GRAHAM, Christopher Michael has been resigned. Director LENANE, James Richard St John has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CONLON, Katherine
Appointed Date: 07 February 2012

Director
BUREAU, Thomas Pierre
Appointed Date: 31 October 2011
57 years old

Director
LANGFORD, Kevin Donald
Appointed Date: 31 October 2011
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 July 2011
Appointed Date: 13 May 2011

Director
ALEXANDER, Stephen Harold
Resigned: 11 January 2017
Appointed Date: 31 October 2011
69 years old

Director
BOWER, Oliver Bradley
Resigned: 31 October 2011
Appointed Date: 02 August 2011
49 years old

Director
BRACKEN, Ruth
Resigned: 07 July 2011
Appointed Date: 13 May 2011
74 years old

Director
GRAHAM, Christopher Michael
Resigned: 31 October 2011
Appointed Date: 07 July 2011
65 years old

Director
LENANE, James Richard St John
Resigned: 31 October 2011
Appointed Date: 07 July 2011
53 years old

Director
TRAVERS SMITH LIMITED
Resigned: 07 July 2011
Appointed Date: 13 May 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 July 2011
Appointed Date: 13 May 2011

VANCOUVER MIDCO 2 LIMITED Events

28 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
17 Jan 2017
Termination of appointment of Stephen Harold Alexander as a director on 11 January 2017
11 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 753,464.76

04 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 38 more events
18 Jul 2011
Termination of appointment of Travers Smith Secretaries Limited as a director
18 Jul 2011
Termination of appointment of Ruth Bracken as a director
12 Jul 2011
Company name changed de facto 1867 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07

12 Jul 2011
Change of name notice
13 May 2011
Incorporation

VANCOUVER MIDCO 2 LIMITED Charges

3 September 2015
Charge code 0763 3954 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
28 May 2014
Charge code 0763 3954 0003
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
13 September 2013
Charge code 0763 3954 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as the Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
12 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 22 October 2013
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Acquisition agreement claims, insurance policies, hedging…