VANDERBILT HOLDCO LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

09/02/249 February 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Register inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

24/01/2424 January 2024 Cessation of Edwardian Group Limited as a person with significant control on 2024-01-12

View Document

24/01/2424 January 2024 Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Vijay Wason as a secretary on 2024-01-12

View Document

23/01/2423 January 2024 Registered office address changed from Radisson Edwardian Heathrow/140 Bath Road Harlington Hayes Middx UB3 5AW England to One Berkeley Street London W1J 8DJ on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Inderneel Singh as a director on 2024-01-12

View Document

23/01/2423 January 2024 Termination of appointment of Jasminder Singh as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Nicholas Mark Chadwick as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Mr Thomas Mark Tolley as a director on 2024-01-12

View Document

22/01/2422 January 2024 Appointment of Msp Corporate Services Limited as a secretary on 2024-01-12

View Document

15/01/2415 January 2024 Registration of charge 132603570001, created on 2024-01-12

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from 140 Bath Road Hayes Middlesex England to Radisson Edwardian Heathrow/140 Bath Road Harlington Hayes Middx UB3 5AW on 2022-05-03

View Document

30/04/2130 April 2021 ARTICLES OF ASSOCIATION

View Document

30/04/2130 April 2021 ALTER ARTICLES 06/04/2021

View Document

11/03/2111 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company