Company Information for VEGA INSURANCE SERVICES LIMITED
1 ADAM STREET, LONDON, WC2N 6LE,
|
Company Registration Number
07430333
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
VEGA INSURANCE SERVICES LIMITED | ||||
Legal Registered Office | ||||
1 ADAM STREET LONDON WC2N 6LE Other companies in SN1 | ||||
Previous Names | ||||
|
Company Number | 07430333 | |
---|---|---|
Company ID Number | 07430333 | |
Date formed | 2010-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-04 05:54:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN CLEMENTS |
||
CARLO DOMENICO MARELLI |
||
STEFAN PUTTNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID BRAY |
Director | ||
PHILLIPA JANE SHERMAN |
Director | ||
SUSAN BUHAGIAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORICA INSURANCE BROKERS LIMITED | Director | 2009-10-16 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
LORICA INSURANCE BROKERS LIMITED | Director | 2012-06-27 | CURRENT | 1979-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALBERT BOURNE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
PSC02 | Notification of Shield Gi Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO DOMENICO MARELLI | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALBERT BOURNE | |
TM02 | Termination of appointment of Brian John Clements on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Carlo Domenica Marelli on 2017-05-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEFAN PUTTNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE SHERMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP03 | Appointment of Mr Brian John Clements as company secretary | |
AR01 | 04/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 04/11/11 FULL LIST | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED LORICA INSURANCE BROKERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
RES15 | CHANGE OF NAME 24/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID BRAY | |
AP01 | DIRECTOR APPOINTED MR CARLO DOMENICA MARELLI | |
AP01 | DIRECTOR APPOINTED PHILLIPA JANE SHERMAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 13/12/2010 | |
CERTNM | COMPANY NAME CHANGED INCHPORT LIMITED CERTIFICATE ISSUED ON 10/01/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 13/12/2010 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEGA INSURANCE SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as VEGA INSURANCE SERVICES LIMITED are:
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. |