Advanced company searchLink opens in new window

VACGEN UHV LIMITED

Company number 04056652

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)
03 May 2018 AP01 Appointment of Mr Peter John Williamson as a director on 19 April 2018
03 May 2018 TM01 Termination of appointment of Kjell Johan David Aman as a director on 19 April 2018
03 May 2018 AP01 Appointment of Mr Carlos Patricio Lacalle Zando as a director on 19 April 2018
01 May 2018 MR01 Registration of charge 040566520001, created on 19 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
24 Jan 2018 PSC02 Notification of Vacgen Limited as a person with significant control on 15 September 2017
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
26 Jul 2017 PSC08 Notification of a person with significant control statement
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Russell James Shenton as a director on 9 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Dec 2015 AUD Auditor's resignation
08 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,001,040
08 Oct 2015 CH01 Director's details changed for Kjell Johan David Aman on 28 May 2015
05 Oct 2015 AD01 Registered office address changed from Maunsell Road Castleham Industrial Estate St Leonards-on-Sea East Sussex TN38 9NN United Kingdom to St. James House 13 Kensington Square London W8 5HD on 5 October 2015
22 Sep 2015 AP04 Appointment of Goodwille Limited as a secretary on 1 July 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 TM02 Termination of appointment of Susan Karen Johnson-Brett as a secretary on 28 May 2015
28 May 2015 AP01 Appointment of Kjell Johan David Aman as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of David Jonathan Flint as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Kevin James Boyd as a director on 28 May 2015
28 May 2015 AP01 Appointment of Mr Russell James Shenton as a director on 28 May 2015