VGL MIDCO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Mann Mohammed El Aydi as a director on 2025-06-12

View Document

12/06/2512 June 2025 NewTermination of appointment of Tajinder Singh Sidhu as a director on 2025-06-09

View Document

05/06/255 June 2025 NewMemorandum and Articles of Association

View Document

05/06/255 June 2025 NewResolutions

View Document

26/02/2526 February 2025 Director's details changed for Mr Howard Myles Barclay on 2025-02-25

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

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 Director's details changed for Mr Mann Mohammed El Aydi on 2025-02-25

View Document

26/02/2526 February 2025 Director's details changed for Mr Aidan Stuart Barclay on 2025-02-25

View Document

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

View Document

16/07/2416 July 2024 Appointment of Mr Mann Mohammed El Aydi as a director on 2024-07-03

View Document

16/07/2416 July 2024 Appointment of Mr Tajinder Singh Sidhu as a director on 2024-07-03

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 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

20/05/2420 May 2024 Termination of appointment of Stuart Andrew Winton as a director on 2024-05-08

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 135003060003, created on 2024-05-09

View Document

19/02/2419 February 2024 Registration of charge 135003060002, created on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 135003060001, created on 2024-02-16

View Document

17/11/2317 November 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/10/233 October 2023 Appointment of Mr Stuart Andrew Winton as a director on 2023-09-29

View Document

22/09/2322 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 2023-09-22

View Document

12/07/2312 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

21/07/2121 July 2021 Cessation of Shop Direct Holdings Limited as a person with significant control on 2021-07-08

View Document

21/07/2121 July 2021 Notification of Vgl Holdco Limited as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Incorporation

View Document

08/07/218 July 2021 Current accounting period shortened from 2022-07-31 to 2022-06-30

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