Company number 04250061
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address ST THOMAS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Phil White on 11 April 2017; Appointment of Mr Phil White as a director on 10 April 2017; Resolutions
RES13 ‐
The terms of the option agreement to be made between between the company and bgf investments LP ("bgf")( (the "option agreement") option for bgf to subscribe for a ordinary shares in the company("the option")is hereby approved. 17/03/2017
RES01 ‐
Resolution of adoption of Articles of Association
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of VTL GROUP (HOLDINGS) LIMITED are www.vtlgroupholdings.co.uk, and www.vtl-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Vtl Group Holdings Limited is a Private Limited Company.
The company registration number is 04250061. Vtl Group Holdings Limited has been working since 11 July 2001.
The present status of the company is Active. The registered address of Vtl Group Holdings Limited is St Thomas Road Huddersfield West Yorkshire Hd1 3lg. . BAUNTON, Michael John is a Director of the company. ELLIOTT, Christopher Trevor is a Director of the company. JACKSON, Barry William is a Director of the company. JOUAN, Bruno is a Director of the company. WHITE, Phil is a Director of the company. Secretary JOUAN, Bruno has been resigned. Secretary MYERS, Daniel Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLEGG, David has been resigned. Director GREGORY, Andy Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MYERS, Daniel Richard has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
JOUAN, Bruno
Resigned: 01 June 2012
Appointed Date: 21 August 2001
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 2001
Appointed Date: 11 July 2001
Director
CLEGG, David
Resigned: 24 September 2013
Appointed Date: 21 August 2001
77 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 2001
Appointed Date: 11 July 2001
Persons With Significant Control
Mr Bruno Jouan
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher Trevor Elliott
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VTL GROUP (HOLDINGS) LIMITED Events
11 Apr 2017
Director's details changed for Mr Phil White on 11 April 2017
10 Apr 2017
Appointment of Mr Phil White as a director on 10 April 2017
31 Mar 2017
Resolutions
-
RES13 ‐
The terms of the option agreement to be made between between the company and bgf investments LP ("bgf")( (the "option agreement") option for bgf to subscribe for a ordinary shares in the company("the option")is hereby approved. 17/03/2017
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
06 Dec 2016
Termination of appointment of Daniel Richard Myers as a director on 30 October 2016
05 Dec 2016
Termination of appointment of Daniel Richard Myers as a secretary on 30 October 2016
...
... and 80 more events
21 Sep 2001
Registered office changed on 21/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 2001
New secretary appointed;new director appointed
21 Sep 2001
New director appointed
21 Sep 2001
New director appointed
11 Jul 2001
Incorporation
4 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2006
Composite all assets guarantee and indemnity and debenture
Delivered: 8 June 2006
Status: Satisfied
on 12 March 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
All assets debenture
Delivered: 13 November 2001
Status: Satisfied
on 6 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…