VCP NOMINEES NO.1 LIMITED
LONDON HACKREMCO (NO. 2040) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT

Company number 04707162
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr Hugh Michael Ford on 31 March 2017; Confirmation statement made on 21 March 2017 with updates; Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017. The most likely internet sites of VCP NOMINEES NO.1 LIMITED are www.vcpnomineesno1.co.uk, and www.vcp-nominees-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vcp Nominees No 1 Limited is a Private Limited Company. The company registration number is 04707162. Vcp Nominees No 1 Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Vcp Nominees No 1 Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. PEREIRA, Trevor is a Director of the company. ROBERTS, Edward Matthew Giles is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABEL, John George has been resigned. Director AINSLEY, Jonathan Mark has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWYER, Katharine Ann has been resigned. Director BREEDEN, Martin Richard has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director ELLIS, Martin David has been resigned. Director GRANT, Kathryn Anne has been resigned. Director KIRBY, Caroline has been resigned. Director PEREIRA, Trevor has been resigned. Director SHEPHERD, Daniel Ian has been resigned. Director SMITH, Aidan Christopher has been resigned. Director WARDLE, Philip Duncan has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 16 May 2003

Director
FISCHEL, David Andrew
Appointed Date: 16 May 2003
67 years old

Director
FORD, Hugh Michael
Appointed Date: 03 November 2011
58 years old

Director
GIBBES, Barbara
Appointed Date: 16 January 2017
50 years old

Director
PEREIRA, Trevor
Appointed Date: 13 August 2010
59 years old

Director
ROBERTS, Edward Matthew Giles
Appointed Date: 13 August 2010
62 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 21 March 2003

Director
ABEL, John George
Resigned: 30 September 2005
Appointed Date: 16 May 2003
81 years old

Director
AINSLEY, Jonathan Mark
Resigned: 31 March 2009
Appointed Date: 01 March 2007
60 years old

Director
BADCOCK, Peter Colin
Resigned: 06 June 2005
Appointed Date: 16 May 2003
81 years old

Director
BARTON, Peter Charles
Resigned: 12 September 2006
Appointed Date: 23 June 2004
65 years old

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 01 September 2014
55 years old

Director
BREEDEN, Martin Richard
Resigned: 31 March 2009
Appointed Date: 01 March 2007
58 years old

Director
CABLE, Richard Malcolm
Resigned: 31 October 2008
Appointed Date: 16 May 2003
66 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 30 September 2011
Appointed Date: 16 May 2003
63 years old

Director
ELLIS, Martin David
Resigned: 31 December 2015
Appointed Date: 13 August 2010
60 years old

Director
ELLIS, Martin David
Resigned: 31 March 2009
Appointed Date: 11 October 2005
60 years old

Director
GRANT, Kathryn Anne
Resigned: 31 March 2009
Appointed Date: 01 March 2007
52 years old

Director
KIRBY, Caroline
Resigned: 17 October 2011
Appointed Date: 11 October 2005
57 years old

Director
PEREIRA, Trevor
Resigned: 31 March 2009
Appointed Date: 13 November 2007
59 years old

Director
SHEPHERD, Daniel Ian
Resigned: 25 September 2014
Appointed Date: 12 March 2013
52 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 16 May 2003
66 years old

Director
WARDLE, Philip Duncan
Resigned: 09 June 2008
Appointed Date: 01 March 2007
62 years old

Director
WEIR, Peter
Resigned: 01 September 2014
Appointed Date: 03 November 2011
60 years old

Director
WOODHOUSE, Loraine
Resigned: 18 June 2010
Appointed Date: 03 November 2008
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 May 2003
Appointed Date: 21 March 2003

Persons With Significant Control

Vcp (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VCP NOMINEES NO.1 LIMITED Events

18 Apr 2017
Director's details changed for Mr Hugh Michael Ford on 31 March 2017
24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
10 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
18 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
04 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
...
... and 87 more events
23 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 May 2003
Registered office changed on 23/05/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 May 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
16 May 2003
Company name changed hackremco (no. 2040) LIMITED\certificate issued on 16/05/03
21 Mar 2003
Incorporation

VCP NOMINEES NO.1 LIMITED Charges

19 March 2013
Floating security document
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: By way of first floating charge all present and future…
19 March 2013
Obligor deed of charge
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over all estates or interests in…
19 June 2003
Security agreement
Delivered: 26 June 2003
Status: Satisfied on 26 September 2013
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The "Agent")
Description: All that land and buildings being the victoria centre…