VML AND IBC 2017 PENSION TRUSTEES LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewResolutions

View Document

29/10/2529 October 2025 NewAppointment of Mr John Paul Geary as a director on 2025-10-28

View Document

29/10/2529 October 2025 NewAppointment of Mr Steven Trevor Wilton as a director on 2025-10-28

View Document

29/10/2529 October 2025 NewTermination of appointment of Alberto Morales Facerías as a director on 2025-08-31

View Document

29/10/2529 October 2025 NewMemorandum and Articles of Association

View Document

28/10/2528 October 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Eamonn Patrick Browne as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 DIRECTOR APPOINTED MR ALBERTO MORALES FACERIAS

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGHNAM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM CHALTON HOUSE LUTON ROAD CHALTON LUTON BEDFORDSHIRE LU4 9TT ENGLAND

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR STEVEN TREVOR WILTON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL LAWLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM GRIFFIN HOUSE, UK1-100-020 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT UNITED KINGDOM

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR TREVOR JAMES VAUGHAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANDREW MIDDLEMASS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEAVER

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR EAMONN PATRICK BROWNE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / GENERAL MOTORS UK LIMITED / 18/09/2017

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR PAUL LAWLOR

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY RABIYA NAGI

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR IAN ROBERT BRUCE

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR GEORGE ALBERT TAYLOR

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR GRAHAM IAN WEAVER

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID CONNELL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES LORRIE KENNEDY

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEATHERSTON

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR DAVID BORLAND

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR RAKESH GUPTA

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARCO CAPORICCI

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR PETER HOPE

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 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