VWM HOLDCO LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12

View Document

25/02/2525 February 2025 Director's details changed for Mr Alan Mathewson on 2025-02-12

View Document

20/02/2520 February 2025 Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20

View Document

07/02/257 February 2025 Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ United Kingdom to 78 Cannon Street London EC4N 6HL on 2025-02-07

View Document

28/12/2428 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Registration of charge 133120640003, created on 2024-12-06

View Document

10/12/2410 December 2024 Satisfaction of charge 133120640001 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 133120640002 in full

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/05/242 May 2024 Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12

View Document

02/05/242 May 2024 Appointment of Mr Alan Mathewson as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Warren George Gee as a director on 2024-03-12

View Document

02/05/242 May 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15

View Document

02/05/242 May 2024 Termination of appointment of Alasdair Gillingham as a secretary on 2023-12-15

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

01/02/241 February 2024 Registered office address changed from 22 Cross Keys Close London W1U 2DW United Kingdom to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 2024-02-01

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

11/04/2311 April 2023 Registration of charge 133120640002, created on 2023-04-03

View Document

06/04/236 April 2023 Registration of charge 133120640001, created on 2023-04-03

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

02/12/222 December 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Neil Andrew Mcgill as a director on 2022-09-13

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

27/01/2227 January 2022 Appointment of Alasdair James Vaughan Gillingham as a director on 2022-01-13

View Document

18/01/2218 January 2022 Appointment of Alasdair Gillingham as a secretary on 2022-01-13

View Document

23/09/2123 September 2021 Appointment of Mr Warren George Gee as a director on 2021-09-10

View Document

23/09/2123 September 2021 Termination of appointment of Lucy Catherine Graham as a director on 2021-09-10

View Document

23/09/2123 September 2021 Appointment of Simon George Redgrove as a director on 2021-09-10

View Document

28/04/2128 April 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

03/04/213 April 2021 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