Company Information for WELBECK VEGA LIMITED
6TH FLOOR,, ONE LONDON WALL, LONDON, EC2Y 5EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WELBECK VEGA LIMITED | ||
Legal Registered Office | ||
6TH FLOOR, ONE LONDON WALL LONDON EC2Y 5EB Other companies in W1C | ||
Previous Names | ||
|
Company Number | 07434268 | |
---|---|---|
Company ID Number | 07434268 | |
Date formed | 2010-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 05:36:37 |
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 |
---|---|---|
PAUL MARTYN BOWES |
||
ALISTAIR JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY TRAN-HALONEN |
Company Secretary | ||
STEVEN ANDREW WILD |
Company Secretary | ||
CHRISTOPHER ANTHONY MAJOR HENNIKER |
Company Secretary | ||
CHRISTOPHER ANTHONY MAJOR HENNIKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK STRATEGIC LAND III LIMITED | Director | 2017-06-29 | CURRENT | 2017-05-05 | Active | |
RIDGEWOOD FARM RESIDENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
RICHMOND RUGBY LIMITED | Director | 2016-01-07 | CURRENT | 2014-06-06 | Active | |
WELBECK COGITO LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
CANISP LIMITED | Director | 2013-08-09 | CURRENT | 2013-07-18 | Active | |
WELBECK LAND LIMITED | Director | 2012-07-18 | CURRENT | 2011-08-23 | Active | |
WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-04-15 | |
PADDINGTON GARDENS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-04-13 | |
WELBECK LISTERHILLS LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-06 | Active | |
WELBECK MEWS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-09-24 | |
WELBECK LAND (TORQUAY) LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2015-09-15 | |
WELBECK LAND (RISBOROUGH) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-09-22 | |
BURNASTON CROSS LIMITED | Director | 2006-07-03 | CURRENT | 2000-06-21 | Active | |
WELBECK (BURNASTON) LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-03 | Active | |
ST PETER'S SQUARE LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-18 | Active | |
WELBECK LAND LEEDS LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-20 | Active | |
WELBECK LAND (FELBRIDGE) LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-19 | Dissolved 2015-11-19 | |
BRANCASTER ESTATES LIMITED | Director | 2000-02-21 | CURRENT | 1999-10-04 | Dissolved 2018-08-08 | |
WELFIELD LIMITED | Director | 1999-02-23 | CURRENT | 1999-02-15 | Dissolved 2015-09-10 | |
WELBECK PROPERTY ASSETS LIMITED | Director | 1994-06-14 | CURRENT | 1994-05-31 | Dissolved 2016-11-09 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES | ||
Change of details for Mr Paul Martyn Bowes as a person with significant control on 2023-04-11 | ||
Change of details for Mr Alistair James Watson as a person with significant control on 2023-04-11 | ||
Director's details changed for Mr Paul Martyn Bowes on 2023-04-11 | ||
Director's details changed for Mr Alistair James Watson on 2023-04-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Sen Ke Chai on 2021-10-28 | |
CH01 | Director's details changed for Ms Sen Ke Chai on 2021-10-27 | |
CH01 | Director's details changed for Mr Paul Martyn Bowes on 2021-09-22 | |
PSC04 | Change of details for Mr Paul Martyn Bowes as a person with significant control on 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/21 FROM Woodstock Studios 13 Woodstock Street London W1C 2AG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Alistair James Watson on 2019-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 12/06/19 STATEMENT OF CAPITAL GBP 10000.00 | |
AP01 | DIRECTOR APPOINTED MR DAMON TURNER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/02/18 | |
CERTNM | COMPANY NAME CHANGED WELBECK STRATEGIC LIMITED CERTIFICATE ISSUED ON 07/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lesley Tran-Halonen on 2015-08-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Martyn Bowes on 2013-07-01 | |
AP03 | Appointment of Mrs Lesley Tran-Halonen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN WILD | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Steven Andrew Wild as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ANTHONY MAJOR HENNIKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTYN BOWES | |
AP01 | DIRECTOR APPOINTED ALISTAIR JAMES WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENNIKER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD ENGLAND | |
AR01 | 09/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/03/2012 | |
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 | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 WELBECK VEGA LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WELBECK VEGA LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |