Advanced company searchLink opens in new window

VML(UK) LIMITED

Company number 01660783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2019 TM01 Termination of appointment of Christopher Henry St J Hoare as a director on 26 November 2019
26 Nov 2019 PSC07 Cessation of Ngen Siak Yap as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Christopher Henry St John Hoare as a person with significant control on 26 November 2019
26 Nov 2019 PSC01 Notification of Julian Gautier as a person with significant control on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Ngen Siak Yap as a director on 26 November 2019
14 Oct 2019 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
23 Aug 2019 AP01 Appointment of Mr Julian Gautier as a director on 20 August 2019
16 Jul 2019 AP01 Appointment of Ms Pip Hulbert as a director on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Keith Kelley Wilkins as a director on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019
16 Jul 2019 PSC07 Cessation of Keith Kelley Wilkins as a person with significant control on 16 July 2019
16 Jul 2019 PSC07 Cessation of Sally Sharon Bird Spensley as a person with significant control on 16 July 2019
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 CH01 Director's details changed for Ms Sally Sharon Bird Spensley on 17 June 2016
28 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 34,082,181
30 Jul 2015 AA Full accounts made up to 31 December 2014
18 May 2015 CH01 Director's details changed for Mr Keith Wilkins on 18 May 2015
27 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 34,082,181
09 Jul 2014 AA Full accounts made up to 31 December 2013