VGL HOLDCO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2023-12-30

View Document

26/02/2526 February 2025 Director's details changed for Mr Howard Myles Barclay on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Aidan Stuart Barclay on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Philip Leslie Peters on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to Acre House 11-15 William Road London NW1 3ER on 2025-02-26

View Document

17/12/2417 December 2024 Termination of appointment of Stuart Andrew Winton as a director on 2024-12-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

22/05/2422 May 2024 Cessation of Vgl Newco 1 Limited as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Notification of Vgl Newco 2 Limited as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Cessation of Shop Direct Holdings Limited as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Notification of Vgl Newco 1 Limited as a person with significant control on 2024-05-08

View Document

20/05/2420 May 2024 Full accounts made up to 2022-12-31

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

09/05/249 May 2024 Registration of charge 135003000002, created on 2024-05-09

View Document

04/10/234 October 2023 Appointment of Mr Stuart Andrew Winton as a director on 2023-09-29

View Document

25/09/2325 September 2023 Registered office address changed from 2nd Floor 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-25

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge 135003000001, created on 2021-07-14

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-07-31 to 2022-06-30

View Document

08/07/218 July 2021 Incorporation

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