Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAM UK ACQUISITION CORPORATION LIMITED
Company Information for

VAM UK ACQUISITION CORPORATION LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
05394664
Private Limited Company
Active

Company Overview

About Vam Uk Acquisition Corporation Ltd
VAM UK ACQUISITION CORPORATION LIMITED was founded on 2005-03-16 and has its registered office in Hook. The organisation's status is listed as "Active". Vam Uk Acquisition Corporation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VAM UK ACQUISITION CORPORATION LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in CV23
 
Previous Names
BROOMCO (3724) LIMITED06/04/2005
Filing Information
Company Number 05394664
Company ID Number 05394664
Date formed 2005-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 15:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAM UK ACQUISITION CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VAM UK ACQUISITION CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
DAVID FRANCIS HARRIS
Director 2016-07-18
TIMOTHY GILES LAMPERT
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL PALMER-BAUNACK
Director 2016-07-18 2017-05-22
STEPHEN CHARLES HUCKLESBY
Director 2007-02-09 2016-09-19
IAN BRIAN FARRELLY
Company Secretary 2016-07-18 2016-09-16
JONATHAN COLIN TATE
Company Secretary 2007-02-09 2016-07-18
KEVIN JOHN RIDDLE
Director 2013-03-21 2016-07-18
ANDREW HETZEL
Director 2007-02-09 2013-03-21
SHANE MICHAEL SPRADLIN
Company Secretary 2005-04-27 2007-02-09
DAVID ROY MITCHELL
Director 2005-04-27 2007-02-09
ROGER SEARLE PENSKE
Director 2005-04-27 2007-02-09
RICHARD JAMES PETERS
Director 2005-04-27 2007-02-09
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2005-04-27 2007-02-09
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-16 2005-04-27
DLA PIPER UK NOMINEES LIMITED
Director 2005-03-16 2005-04-27
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-03-16 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
DAVID FRANCIS HARRIS PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
DAVID FRANCIS HARRIS PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
DAVID FRANCIS HARRIS BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
DAVID FRANCIS HARRIS BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
DAVID FRANCIS HARRIS PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
DAVID FRANCIS HARRIS PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
DAVID FRANCIS HARRIS TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS HARRIS
2023-11-22DIRECTOR APPOINTED MR NIKHEEL SHAH
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-09-26Director's details changed for Mr David Francis Harris on 2022-09-26
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26CH01Director's details changed for Mr David Francis Harris on 2022-09-26
2022-09-23PSC05Change of details for Bca Fleet Solutions Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053946640004
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-03-27SH20Statement by Directors
2019-03-27SH19Statement of capital on 2019-03-27 USD 1
2019-03-27CAP-SSSolvency Statement dated 26/03/19
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-20AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-09-08MEM/ARTSARTICLES OF ASSOCIATION
2017-08-03PSC05Change of details for Bca Fleet Solutions Limited as a person with significant control on 2017-01-04
2017-06-28PSC05Change of details for Paragon Automotive Limited as a person with significant control on 2017-01-04
2017-06-07RES13Resolutions passed:
  • Amendment and restatement agreemenet/amended and restated facilities agreement/debenture 02/02/2017
  • ALTER ARTICLES
2017-06-07RES01ALTER ARTICLES 02/02/2017
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2017-04-20AUDAUDITOR'S RESIGNATION
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053946640006
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053946640005
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;USD 2386000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15AD02Register inspection address changed from C/O Mulberry Property Developments Ltd 3-4 Grooms Lane Creaton Northampton NN6 8NN United Kingdom to Headway House Crosby Way Farnham Surrey GU9 7XG
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053946640004
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES HUCKLESBY
2016-07-26AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2016-07-26TM02Termination of appointment of Jonathan Colin Tate on 2016-07-18
2016-07-26AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2016-07-26AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2016-07-26AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HANGAR 1 THURLEIGH AIRFIELD BUSINESS PARK THURLEIGH BEDFORD MK44 2YP
2016-04-07AR0116/03/16 FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;USD 2386000
2015-04-14AR0116/03/15 FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HANAGR 1 THURLEGH AIRFIELD BUSINESS PARK THURLEIGH BEDFORDSHIRE CV23 0UZ
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN COLIN TATE / 19/12/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;USD 2386000
2014-04-01AR0116/03/14 FULL LIST
2014-04-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HETZEL
2013-04-18AP01DIRECTOR APPOINTED KEVIN RIDDLE
2013-03-18AR0116/03/13 FULL LIST
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HETZEL / 19/12/2012
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0116/03/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0116/03/11 FULL LIST
2011-04-05AD02SAIL ADDRESS CHANGED FROM: 4 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ UNITED KINGDOM
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUCKLESBY / 25/03/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0116/03/10 FULL LIST
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-09AD02SAIL ADDRESS CREATED
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 125 HEYFORD PARK BICESTER OXFORDSHIRE OX25 5HA
2008-08-05363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-28225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2007-08-20288cSECRETARY'S PARTICULARS CHANGED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW SECRETARY APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288bSECRETARY RESIGNED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-03123NC INC ALREADY ADJUSTED 29/04/05
2006-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-06-08MEM/ARTSARTICLES OF ASSOCIATION
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-19169£ IC 1/0 27/04/05 £ SR 1@1=1
2005-05-19169£ IC 2/1 27/04/05 £ SR 1@1=1
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VAM UK ACQUISITION CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VAM UK ACQUISITION CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2017-02-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2016-10-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, 8 CANADA SQUARE, CANARY WHARF, LONDON E14 5HQ, UNITED KINGDOM, AS SECURITY AGENT FOR THE SECURED PARTIES
ALL ASSETS DEBENTURE 2007-05-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-04-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 2005-04-29 Satisfied COMERCIA BANK
Intangible Assets
Patents
We have not found any records of VAM UK ACQUISITION CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAM UK ACQUISITION CORPORATION LIMITED
Trademarks
We have not found any records of VAM UK ACQUISITION CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAM UK ACQUISITION CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VAM UK ACQUISITION CORPORATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where VAM UK ACQUISITION CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAM UK ACQUISITION CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAM UK ACQUISITION CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.