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)
30 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 34,082,181
16 Jul 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Ngen Siak Yap as a director
23 Jan 2012 TM01 Termination of appointment of James Cotton as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 31 December 2009
16 Jul 2010 SH10 Particulars of variation of rights attached to shares
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent to variation of rights 09/07/2010
16 Jul 2010 SH08 Change of share class name or designation
16 Jul 2010 SH02 Consolidation of shares on 9 July 2010
16 Jul 2010 SH02 Sub-division of shares on 9 July 2010
16 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv/ consolidation/ removal of limit to auth shares 09/07/2010
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent to varioation of b fixed rate pref shares 09/07/2010
16 Jul 2010 SH15 Reduction of capital following redenomination. Statement of capital on 16 July 2010
16 Jul 2010 SH14 Redenomination of shares. Statement of capital 9 July 2010
16 Jul 2010 MISC Directors confirmation re reduction following redenomination
16 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination of b fixed rate pref from euros to sterling 09/07/2010
  • RES18 ‐ Resolution to reduce share capital on re-denomination
02 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr James Ross Cotton on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Keith Wilkins on 1 February 2010