VCS (HOLDINGS UK) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3PJ

Company number 08375791
Status Active
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address 4TH FLOOR CENTRAL SQUARE, FORTH STREET, NEWCASTLE UPON TYNE, NE1 3PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Matthew Harris as a director on 7 February 2017; Termination of appointment of Alun Baker as a director on 15 February 2016. The most likely internet sites of VCS (HOLDINGS UK) LIMITED are www.vcsholdingsuk.co.uk, and www.vcs-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Vcs Holdings Uk Limited is a Private Limited Company. The company registration number is 08375791. Vcs Holdings Uk Limited has been working since 25 January 2013. The present status of the company is Active. The registered address of Vcs Holdings Uk Limited is 4th Floor Central Square Forth Street Newcastle Upon Tyne Ne1 3pj. . KOTZABASAKIS, Manolis is a Director of the company. LANG, Kelly E, Chief Financial Officer is a Director of the company. Secretary ERTISCHEK, Benjamin has been resigned. Director BAKER, Alun has been resigned. Director BATY, Christopher has been resigned. Director ERTISCHEK, Benjamin has been resigned. Director HALADAY, Jay has been resigned. Director HARRIS, Matthew has been resigned. Director PAULSON, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KOTZABASAKIS, Manolis
Appointed Date: 05 January 2016
66 years old

Director
LANG, Kelly E, Chief Financial Officer
Appointed Date: 05 January 2016
64 years old

Resigned Directors

Secretary
ERTISCHEK, Benjamin
Resigned: 03 November 2015
Appointed Date: 25 January 2013

Director
BAKER, Alun
Resigned: 15 February 2016
Appointed Date: 01 August 2014
64 years old

Director
BATY, Christopher
Resigned: 06 January 2017
Appointed Date: 01 February 2013
53 years old

Director
ERTISCHEK, Benjamin
Resigned: 03 November 2015
Appointed Date: 25 January 2013
53 years old

Director
HALADAY, Jay
Resigned: 03 November 2015
Appointed Date: 25 January 2013
75 years old

Director
HARRIS, Matthew
Resigned: 07 February 2017
Appointed Date: 25 January 2013
57 years old

Director
PAULSON, James
Resigned: 03 November 2015
Appointed Date: 25 January 2013
65 years old

Persons With Significant Control

Chief Executive Emmanouil Kotzabasakis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Chief Financial Officer Kelly E Lang
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Vice President Steve Spark
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Viewpoint, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VCS (HOLDINGS UK) LIMITED Events

10 Feb 2017
Confirmation statement made on 25 January 2017 with updates
07 Feb 2017
Termination of appointment of Matthew Harris as a director on 7 February 2017
25 Jan 2017
Termination of appointment of Alun Baker as a director on 15 February 2016
06 Jan 2017
Termination of appointment of Christopher Baty as a director on 6 January 2017
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 26 more events
06 Feb 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2013
Appointment of Mr Christopher Baty as a director
31 Jan 2013
Statement of capital following an allotment of shares on 30 January 2013
  • GBP 100

25 Jan 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
25 Jan 2013
Incorporation