VETCO INTERNATIONAL HOLDING 4

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Termination of appointment of Alasdair Murray Campbell Sloan as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Valentina Baldini as a director on 2022-11-30

View Document

19/05/2219 May 2022 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2019-12-31

View Document

03/08/213 August 2021 Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 2021-08-03

View Document

02/08/212 August 2021 Change of details for Vetco Gray Holding as a person with significant control on 2021-07-30

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MURRAY CAMPBELL SLOAN / 13/07/2015

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETCO GRAY HOLDING

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLM DEIGHAN

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MOCK

View Document

19/08/1519 August 2015 09/07/15 NO CHANGES

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CONRAD APPS

View Document

22/12/1422 December 2014 ADOPT ARTICLES 09/10/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED JAMES MICHAEL MOCK

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED COLM MARTIN DEIGHAN

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ALASDAIR MURRAY CAMPBELL SLOAN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAMPORI

View Document

29/01/1429 January 2014 ALLOT NEW CLASS OF SHARE

View Document

29/01/1429 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1429 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1329 August 2013 09/07/13 NO CHANGES

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 25 GREEN STREET MAYFAIR LONDON GREATER LONDON W1K 7AX

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOFFMANN

View Document

07/09/127 September 2012 09/07/12 NO CHANGES

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CORBIN

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED ANTONIO CAMPORI

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED CONRAD JOSEPH APPS

View Document

19/09/1119 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 09/07/10 NO CHANGES

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MATTHEW WILLIAM JOHN CORBIN

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY WARE

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHANIE HOFFMANN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY ALEX BAKHSHOV

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX BAKHSHOV

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 09/07/09 FULL LIST AMEND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED STEPHEN ROBERT COX

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOUSTON

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 ADOPT ARTICLES 25/07/2008

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JOHN JOSEPH HOUSTON

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

30/07/0830 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED HENRY JOHN WARE

View Document

15/07/0815 July 2008 ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 ALTER ARTICLES 07/07/2008

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 90 LONG ACRE LONDON WC2E 9RA

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 REDUCE ISSUED CAPITAL 07/12/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 FORM 122 CANC US$6610858.11 ISS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

07/12/067 December 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

07/12/067 December 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/12/067 December 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

07/12/067 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/07/06; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/04/0514 April 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 NC INC ALREADY ADJUSTED 12/07/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED PIXIEPARK LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information