Vsm (Woolwich 2) Limited
- Active
- Incorporated on 5 Jul 2006
Reg Address: Two Devon Way, Longbridge, Birmingham B31 2TS, United Kingdom
Previous Names:
St. Modwen (Shelf 45) Limited - 5 Sep 2006
Vsm (Woolwich 2) Limited - 28 Jul 2006
St. Modwen (Shelf 45) Limited - 28 Jul 2006
St. Modwen (Shelf 45) Limited - 19 Jul 2006
Vsm (Woolwich 2) Limited - 19 Jul 2006
St. Modwen (Shelf 45) Limited - 5 Jul 2006
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Vsm (Woolwich 2) Limited" is a ltd and located in Two Devon Way, Longbridge, Birmingham B31 2TS. Vsm (Woolwich 2) Limited is currently in active status and it was incorporated on 5 Jul 2006 (18 years 2 months 17 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 (Woolwich 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 | Active |
3 | Philip Alexander Robins | Director | 9 Apr 2020 | British | Resigned 31 Jan 2023 |
4 | Graham Lambert | Director | 2 Apr 2020 | British | Active |
5 | Timothy Alex Seddon | Director | 4 Apr 2017 | British | Resigned 31 May 2019 |
6 | Stephen James Burke | Director | 1 Dec 2016 | British | Resigned 13 Mar 2017 |
7 | Robert Jan Hudson | Director | 26 Oct 2015 | British | Resigned 9 Apr 2020 |
8 | Koldo Gil Lopez | Director | 31 May 2015 | Spanish | Resigned 26 Oct 2015 |
9 | Andrew Taylor | Director | 31 May 2015 | British | Resigned 26 Oct 2015 |
10 | Michael Edward Dunn | Director | 1 Dec 2010 | British | Resigned 31 May 2015 |
11 | Michael Edward Dunn | Director | 1 Dec 2010 | British | Resigned 31 May 2015 |
12 | ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 28 Nov 2008 | - | Active |
13 | ST. MODWEN CORPORATE SERVICES LIMITED | Corporate Secretary | 28 Nov 2008 | - | Active |
14 | Jon Messent | Secretary | 2 Jul 2007 | British | Resigned 28 Nov 2008 |
15 | John Christopher Humphreys | Secretary | 1 Nov 2006 | British | Resigned 2 Jul 2007 |
16 | Timothy Paul Haywood | Secretary | 15 Aug 2006 | British | Resigned 1 Nov 2006 |
17 | Timothy Paul Haywood | Director | 18 Jul 2006 | British | Resigned 26 Nov 2010 |
18 | John Ivor Cavill | Director | 18 Jul 2006 | British | Resigned 12 Apr 2007 |
19 | David William Bowler | Director | 18 Jul 2006 | British | Resigned 31 Jul 2018 |
20 | William Alder Oliver | Director | 18 Jul 2006 | British | Resigned 30 Nov 2016 |
21 | Neil Geoffrey Beaumont | Director | 5 Jul 2006 | British | Resigned 18 Jul 2006 |
22 | Susan Karen Johnson-Brett | Secretary | 5 Jul 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 | 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 |
3 | 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 | - | Ceased 26 Aug 2021 |
4 | 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 (Woolwich 2) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 28 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2023 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2022 | 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 | Confirmation Statement - No Updates | 18 Jul 2022 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 16 Jul 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 21 Jul 2020 | Download PDF 3 Pages |
11 | Accounts - Dormant | 15 Jul 2020 | Download PDF 2 Pages |
12 | Officers - Change Person Director Company With Change Date | 20 May 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 9 Apr 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 16 Aug 2019 | Download PDF 3 Pages |
17 | Accounts - Dormant | 14 Aug 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 16 Jul 2018 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 16 Jul 2018 | Download PDF 3 Pages |
22 | Accounts - Dormant | 19 Mar 2018 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 26 Jul 2017 | Download PDF 3 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2017 | Download PDF 2 Pages |
25 | Accounts - Dormant | 15 May 2017 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2016 | Download PDF 2 Pages |
30 | Accounts - Dormant | 7 Sep 2016 | Download PDF 5 Pages |
31 | Confirmation Statement - Updates | 22 Jul 2016 | Download PDF 5 Pages |
32 | Officers - Change Corporate Secretary Company With Change Date | 22 Jul 2016 | Download PDF 1 Pages |
33 | Officers - Change Person Director Company With Change Date | 4 Jul 2016 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2015 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
36 | Accounts - Dormant | 26 Aug 2015 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 5 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2015 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2015 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old New | 30 Oct 2014 | Download PDF 1 Pages |
41 | Accounts - Dormant | 13 Aug 2014 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2014 | Download PDF 5 Pages |
43 | Accounts - Dormant | 16 Aug 2013 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2013 | Download PDF 5 Pages |
45 | Officers - Change Person Director Company With Change Date | 15 Jul 2013 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
47 | Accounts - Dormant | 13 Aug 2012 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2012 | Download PDF 5 Pages |
49 | Mortgage - Legacy | 1 Dec 2011 | Download PDF 7 Pages |
50 | Accounts - Dormant | 22 Aug 2011 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 3 Aug 2011 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2011 | Download PDF 5 Pages |
53 | Officers - Appoint Person Director Company With Name | 20 Dec 2010 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2010 | Download PDF 5 Pages |
55 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
57 | Officers - Change Corporate Secretary Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
58 | Accounts - Dormant | 9 Aug 2010 | Download PDF 3 Pages |
59 | Annual Return - Legacy | 10 Sep 2009 | Download PDF 6 Pages |
60 | Accounts - Dormant | 28 May 2009 | Download PDF 2 Pages |
61 | Officers - Legacy | 8 Dec 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 8 Dec 2008 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 22 Jul 2008 | Download PDF 6 Pages |
64 | Accounts - Dormant | 16 Apr 2008 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 30 Jul 2007 | Download PDF 6 Pages |
66 | Officers - Legacy | 20 Jul 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 26 Apr 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 10 Nov 2006 | Download PDF 2 Pages |
70 | Officers - Legacy | 10 Nov 2006 | Download PDF 1 Pages |
71 | Officers - Legacy | 6 Sep 2006 | Download PDF 2 Pages |
72 | Change Of Name - Certificate Company | 5 Sep 2006 | Download PDF 2 Pages |
73 | Officers - Legacy | 5 Sep 2006 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 21 Aug 2006 | Download PDF 5 Pages |
75 | Mortgage - Legacy | 15 Aug 2006 | Download PDF 21 Pages |
76 | Officers - Legacy | 8 Aug 2006 | Download PDF 6 Pages |
77 | Accounts - Legacy | 2 Aug 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 1 Aug 2006 | Download PDF 5 Pages |
79 | Officers - Legacy | 1 Aug 2006 | Download PDF 3 Pages |
80 | Officers - Legacy | 31 Jul 2006 | Download PDF 8 Pages |
81 | Officers - Legacy | 31 Jul 2006 | Download PDF 1 Pages |
82 | Change Of Name - Certificate Company | 28 Jul 2006 | Download PDF 2 Pages |
83 | Change Of Name - Certificate Company | 19 Jul 2006 | Download PDF 2 Pages |
84 | Incorporation - Company | 5 Jul 2006 | Download PDF 18 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.