Vsm (West Ruislip 2) Limited
- Active
- Incorporated on 7 Mar 2006
Reg Address: Two Devon Way, Longbridge, Birmingham B31 2TS, United Kingdom
Previous Names:
St. Modwen (Shelf 24) Limited - 5 Sep 2006
Vsm (West Ruislip 2) Limited - 28 Jul 2006
St. Modwen (Shelf 24) Limited - 28 Jul 2006
St. Modwen (Shelf 24) Limited - 19 Jul 2006
Vsm (West Ruislip 2) Limited - 19 Jul 2006
St. Modwen (Shelf 24) Limited - 7 Mar 2006
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Vsm (West Ruislip 2) Limited" is a ltd and located in Two Devon Way, Longbridge, Birmingham B31 2TS. Vsm (West Ruislip 2) Limited is currently in active status and it was incorporated on 7 Mar 2006 (18 years 6 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Vsm (West Ruislip 2) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert David Howell Williams | Director | 16 Feb 2023 | British | Active |
2 | Philip Alexander Robins | Director | 9 Apr 2020 | British | Resigned 31 Jan 2023 |
3 | Philip Alexander Robins | Director | 9 Apr 2020 | British | Active |
4 | Graham Lambert | Director | 2 Apr 2020 | British | Active |
5 | Timothy Alex Seddon | Director | 4 Apr 2017 | British | Resigned 31 May 2019 |
6 | Robert Jan Hudson | Director | 26 Oct 2015 | British | Resigned 9 Apr 2020 |
7 | Andrew Taylor | Director | 31 May 2015 | British | Resigned 26 Oct 2015 |
8 | Koldo Gil Lopez | Director | 31 May 2015 | Spanish | Resigned 26 Oct 2015 |
9 | ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 18 Apr 2012 | - | Active |
10 | Michael Edward Dunn | Director | 18 Apr 2012 | British | Resigned 31 May 2015 |
11 | William Alder Oliver | Director | 18 Apr 2012 | British | Resigned 30 Nov 2016 |
12 | ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 18 Apr 2012 | - | Active |
13 | Michael Edward Dunn | Director | 18 Apr 2012 | British | Resigned 31 May 2015 |
14 | ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 28 Nov 2008 | - | Resigned 7 Apr 2009 |
15 | Alan Duke Brown | Director | 22 Feb 2008 | British | Resigned 18 Apr 2012 |
16 | Alastair John Harley Hepburn | Director | 22 Feb 2008 | British | Resigned 21 Dec 2009 |
17 | Gerry Campbell More | Director | 22 Feb 2008 | British | Resigned 2 Dec 2008 |
18 | Moira Ramsay Sibbald | Secretary | 22 Feb 2008 | Scottish | Resigned 18 Apr 2012 |
19 | Moira Ramsay Sibbald | Secretary | 22 Feb 2008 | British | Resigned 18 Apr 2012 |
20 | Neil John Stoddart | Director | 22 Feb 2008 | British | Resigned 18 Apr 2012 |
21 | Jon Messent | Secretary | 2 Jul 2007 | British | Resigned 22 Feb 2008 |
22 | John Christopher Humphreys | Secretary | 1 Nov 2006 | British | Resigned 2 Jul 2007 |
23 | Timothy Paul Haywood | Secretary | 15 Aug 2006 | British | Resigned 1 Nov 2006 |
24 | Timothy Paul Haywood | Director | 18 Jul 2006 | British | Resigned 22 Feb 2008 |
25 | John Ivor Cavill | Director | 18 Jul 2006 | British | Resigned 12 Apr 2007 |
26 | William Alder Oliver | Director | 18 Jul 2006 | British | Resigned 22 Feb 2008 |
27 | David William Bowler | Director | 18 Jul 2006 | British | Resigned 22 Feb 2008 |
28 | Neil Geoffrey Beaumont | Director | 7 Mar 2006 | British | Resigned 18 Jul 2006 |
29 | Susan Karen Johnson-Brett | Secretary | 7 Mar 2006 | - | Resigned 15 Aug 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Vsm Estates Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Vsm Estates Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Vsm (West Ruislip 2) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Mar 2024 | Download PDF |
2 | Accounts - Dormant | 28 Sep 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2023 | Download PDF |
5 | Officers - Change Corporate Secretary Company With Change Date | 25 Jul 2022 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 25 Jul 2022 | Download PDF 1 Pages |
7 | Officers - Change Person Director Company With Change Date | 25 Jul 2022 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 25 Jul 2022 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 9 Mar 2021 | Download PDF 3 Pages |
10 | Accounts - Dormant | 15 Jul 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 20 May 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 9 Apr 2020 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2020 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 10 Mar 2020 | Download PDF 3 Pages |
16 | Accounts - Dormant | 14 Aug 2019 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 8 Apr 2019 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 19 Mar 2018 | Download PDF 3 Pages |
20 | Accounts - Dormant | 19 Mar 2018 | Download PDF 2 Pages |
21 | Accounts - Dormant | 20 Jul 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company | 5 Apr 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 20 Mar 2017 | Download PDF 5 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2016 | Download PDF 1 Pages |
26 | Accounts - Dormant | 8 Sep 2016 | Download PDF 2 Pages |
27 | Officers - Change Corporate Secretary Company With Change Date | 26 Aug 2016 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 4 Jul 2016 | Download PDF 2 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Apr 2016 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2016 | Download PDF 5 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2015 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
33 | Accounts - Dormant | 26 Aug 2015 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2015 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2015 | Download PDF 5 Pages |
37 | Address - Change Registered Office Company With Date Old New | 30 Oct 2014 | Download PDF 1 Pages |
38 | Accounts - Dormant | 13 Aug 2014 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2014 | Download PDF 5 Pages |
40 | Accounts - Dormant | 21 Oct 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2013 | Download PDF 5 Pages |
42 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
43 | Officers - Termination Secretary Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name | 11 Jan 2013 | Download PDF 2 Pages |
46 | Accounts - Dormant | 9 Jan 2013 | Download PDF 2 Pages |
47 | Address - Change Registered Office Company With Date Old | 14 Dec 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 13 Jun 2012 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name | 13 Jun 2012 | Download PDF 3 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 6 Pages |
51 | Accounts - Amended Made Up Date | 11 Aug 2011 | Download PDF 11 Pages |
52 | Accounts - Full | 6 Jul 2011 | Download PDF 11 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2011 | Download PDF 6 Pages |
54 | Accounts - Full | 8 Jul 2010 | Download PDF 15 Pages |
55 | Resolution | 26 Mar 2010 | Download PDF 2 Pages |
56 | Capital - Legacy | 26 Mar 2010 | Download PDF 1 Pages |
57 | Resolution | 23 Mar 2010 | Download PDF 1 Pages |
58 | Incorporation - Memorandum Articles | 23 Mar 2010 | Download PDF 4 Pages |
59 | Capital - Statement Company With Date Currency Figure | 23 Mar 2010 | Download PDF 4 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2010 | Download PDF 5 Pages |
61 | Incorporation - Memorandum Articles | 6 Feb 2010 | Download PDF 17 Pages |
62 | Resolution | 13 Jan 2010 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 13 Jan 2010 | Download PDF 2 Pages |
64 | Accounts - Full | 30 Dec 2009 | Download PDF 17 Pages |
65 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 1 Nov 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 31 Oct 2009 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 23 Oct 2009 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 20 Apr 2009 | Download PDF 7 Pages |
72 | Officers - Legacy | 13 Apr 2009 | Download PDF 1 Pages |
73 | Resolution | 24 Mar 2009 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 19 Mar 2009 | Download PDF 5 Pages |
75 | Officers - Legacy | 10 Dec 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 9 Dec 2008 | Download PDF 1 Pages |
77 | Officers - Legacy | 8 Dec 2008 | Download PDF 2 Pages |
78 | Capital - Legacy | 3 Oct 2008 | Download PDF 1 Pages |
79 | Accounts - Full | 1 Oct 2008 | Download PDF 16 Pages |
80 | Accounts - Legacy | 17 Jun 2008 | Download PDF 1 Pages |
81 | Accounts - Legacy | 9 May 2008 | Download PDF 1 Pages |
82 | Address - Legacy | 8 May 2008 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 3 Apr 2008 | Download PDF 6 Pages |
84 | Officers - Legacy | 19 Mar 2008 | Download PDF 4 Pages |
85 | Officers - Legacy | 19 Mar 2008 | Download PDF 4 Pages |
86 | Officers - Legacy | 19 Mar 2008 | Download PDF 4 Pages |
87 | Officers - Legacy | 19 Mar 2008 | Download PDF 4 Pages |
88 | Officers - Legacy | 19 Mar 2008 | Download PDF 6 Pages |
89 | Mortgage - Legacy | 18 Mar 2008 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 18 Mar 2008 | Download PDF 2 Pages |
91 | Capital - Legacy | 14 Mar 2008 | Download PDF 2 Pages |
92 | Officers - Legacy | 14 Mar 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 14 Mar 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 14 Mar 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 14 Mar 2008 | Download PDF 1 Pages |
96 | Capital - Legacy | 14 Mar 2008 | Download PDF 2 Pages |
97 | Resolution | 25 Jan 2008 | Download PDF 12 Pages |
98 | Capital - Legacy | 25 Jan 2008 | Download PDF 2 Pages |
99 | Capital - Legacy | 25 Jan 2008 | Download PDF 2 Pages |
100 | Capital - Legacy | 25 Jan 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.