Advanced company searchLink opens in new window

VEBNET LIMITED

Company number SC207389

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Feb 2026 AA Audit exemption subsidiary accounts made up to 30 April 2025
04 Feb 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/25
04 Feb 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/25
04 Feb 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/25
10 Sep 2025 AP01 Appointment of Mr Mathieu Frederic Stevenson as a director on 8 September 2025
10 Sep 2025 TM01 Termination of appointment of Matthew Richard Macri-Waller as a director on 5 September 2025
22 Jul 2025 CS01 Confirmation statement made on 19 June 2025 with updates
27 May 2025 PSC05 Change of details for Benefex Limited as a person with significant control on 26 March 2025
31 Mar 2025 AP03 Appointment of Chris Fox as a secretary on 29 March 2025
14 Mar 2025 MA Memorandum and Articles of Association
14 Mar 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2025 CH01 Director's details changed for Mr Justin William Erskine on 3 March 2025
13 Mar 2025 CH01 Director's details changed for Mr Matthew Richard Marci-Waller on 3 March 2025
13 Mar 2025 PSC02 Notification of Benefex Limited as a person with significant control on 3 March 2025
13 Mar 2025 AP01 Appointment of Mr Justin William Erskine as a director on 3 March 2025
13 Mar 2025 AP01 Appointment of Mr Matthew Richard Marci-Waller as a director on 3 March 2025
13 Mar 2025 AA01 Current accounting period extended from 31 December 2024 to 30 April 2025
13 Mar 2025 AD01 Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to Pinsent Masons Llp 13 Queen's Road Aberdeen Aberdeenshire AB15 4YL on 13 March 2025
12 Mar 2025 TM01 Termination of appointment of Victoria Anne Hayes as a director on 3 March 2025
12 Mar 2025 TM02 Termination of appointment of Pearl Group Secretariat Services Limited as a secretary on 3 March 2025
12 Mar 2025 TM01 Termination of appointment of Gail Fullerton Izat as a director on 3 March 2025
12 Mar 2025 PSC07 Cessation of Vebnet (Holdings) Limited as a person with significant control on 3 March 2025
21 Nov 2024 SH19 Statement of capital on 21 November 2024
  • GBP 11,204
21 Nov 2024 SH20 Statement by Directors
21 Nov 2024 CAP-SS Solvency Statement dated 20/11/24