VEGA HOLDCO 3 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

23/07/2523 July 2025 New

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

24/04/2424 April 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/12/2328 December 2023

View Document

04/11/234 November 2023

View Document

11/10/2311 October 2023

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS-JONES

View Document

04/09/194 September 2019 CESSATION OF JOHN LEWIS PARTNERSHIP PENSIONS TRUST AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROWE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGA GR LIMITED

View Document

28/08/1928 August 2019 ADOPT ARTICLES 12/08/2019

View Document

28/08/1928 August 2019 ARTICLES OF ASSOCIATION

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091339820001

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 6TH FLOOR GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR ENGLAND

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED JLPPT HOLDCO 3 LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091339820002

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / JOHN LEWIS PARTNERSHIP PENSIONS TRUST / 02/08/2019

View Document

07/08/197 August 2019 CESSATION OF PGIM LIMITED AS A PSC

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

12/04/1812 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEWIS PARTNERSHIP PENSIONS TRUST

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / PGIM LIMITED / 03/11/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/05/1717 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

13/03/1513 March 2015 SUB-DIVISION 16/01/15

View Document

13/03/1513 March 2015 ADOPT ARTICLES 16/01/2015

View Document

13/03/1513 March 2015 ADOPT ARTICLES 16/01/2015

View Document

13/03/1513 March 2015 16/01/15 STATEMENT OF CAPITAL GBP 2.00

View Document

02/02/152 February 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091339820001

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

16/07/1416 July 2014 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