VB TOPCO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mrs Lesley Arnot as a director on 2025-04-15

View Document

22/04/2522 April 2025 Appointment of Mr Simon Thorpe as a director on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of Robin Michael Jones as a director on 2025-02-28

View Document

14/04/2514 April 2025 Termination of appointment of Charles Christien Jones as a director on 2025-02-28

View Document

01/03/251 March 2025 Cessation of Vb Newco Limited as a person with significant control on 2024-07-10

View Document

01/03/251 March 2025 Cessation of Robin Michael Jones as a person with significant control on 2024-07-10

View Document

01/03/251 March 2025 Notification of Lm-Vbg Limited as a person with significant control on 2024-07-10

View Document

01/03/251 March 2025 Confirmation statement made on 2025-01-14 with updates

View Document

01/03/251 March 2025 Cessation of Charles Christien Jones as a person with significant control on 2024-07-10

View Document

25/02/2525 February 2025 Registered office address changed from Archway House Station Road Chester CH1 3DR England to C/O Dtm Legal Llp, Knights Court Weaver Street Chester CH1 2BQ on 2025-02-25

View Document

05/11/245 November 2024 Registered office address changed from 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH England to Archway House Station Road Chester CH1 3DR on 2024-11-05

View Document

09/08/249 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

23/07/2423 July 2024 Appointment of Valentine Menissez as a director on 2024-07-10

View Document

23/07/2423 July 2024 Appointment of Laurent Emile Marceau as a director on 2024-07-10

View Document

23/07/2423 July 2024 Appointment of Isabela Menissez as a director on 2024-07-10

View Document

23/07/2423 July 2024 Director's details changed for Laurent Emile Marceau on 2024-07-10

View Document

23/07/2423 July 2024 Termination of appointment of Paolo Benedetto as a director on 2024-07-10

View Document

23/07/2423 July 2024 Termination of appointment of James Hedley Paget as a director on 2024-07-10

View Document

23/07/2423 July 2024 Termination of appointment of Andrew Edward Taylor as a director on 2024-07-10

View Document

16/07/2416 July 2024 Satisfaction of charge 124055060002 in full

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-24

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

08/02/248 February 2024 Appointment of Mr Paolo Benedetto as a director on 2023-10-01

View Document

08/02/248 February 2024 Termination of appointment of Damian Mcdonald as a director on 2023-12-31

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

31/10/2331 October 2023 Change of details for Vb Newco Limited as a person with significant control on 2023-04-12

View Document

30/10/2330 October 2023 Change of details for Pwc Holdco 2 Limited as a person with significant control on 2021-02-26

View Document

30/10/2330 October 2023 Notification of Charles Christien Jones as a person with significant control on 2021-02-26

View Document

30/10/2330 October 2023 Notification of Robin Michael Jones as a person with significant control on 2021-02-26

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2023-04-12

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-09-10

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

23/02/2323 February 2023 Satisfaction of charge 124055060001 in full

View Document

13/02/2313 February 2023 Registration of charge 124055060002, created on 2023-02-10

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2015 January 2020 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