-
VECTOR CS BIDCO LTD - 23-31, Great Titchfield Street, London, W1W 7PA, United Kingdom
Company Information
- Company registration number
- 11015059
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 23-31
- Great Titchfield Street
- London
- W1W 7PA 23-31, Great Titchfield Street, London, W1W 7PA UK
Management
- Managing Directors
- FULLER, Alexander Raphael
- SMITH, Tom
- ENGLISH, Jonathan Walter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-10-16
- Age Of Company 2017-10-16 6 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Vector Cs Midco Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-10-29
- Last Date: 2020-10-15
-
VECTOR CS BIDCO LTD Company Description
- VECTOR CS BIDCO LTD is a ltd registered in United Kingdom with the Company reg no 11015059. Its current trading status is "live". It was registered 2017-10-16. It has declared SIC or NACE codes as "74990". It has 3 directors The latest accounts are filed up to 2020-01-31.It can be contacted at 23-31 .
Get VECTOR CS BIDCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vector Cs Bidco Ltd - 23-31, Great Titchfield Street, London, W1W 7PA, United Kingdom
- 2017-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VECTOR CS BIDCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-29) - CS01
-
appoint-person-director-company-with-name-date (2020-07-24) - AP01
-
termination-director-company-with-name-termination-date (2020-07-24) - TM01
-
termination-director-company-with-name-termination-date (2020-07-02) - TM01
-
accounts-with-accounts-type-full (2020-09-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
accounts-with-accounts-type-full (2019-10-23) - AA
-
termination-secretary-company-with-name-termination-date (2019-07-17) - TM02
-
mortgage-satisfy-charge-full (2019-05-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-08) - MR01
-
confirmation-statement-with-updates (2019-01-23) - CS01
-
capital-allotment-shares (2019-01-21) - SH01
-
accounts-amended-with-accounts-type-small (2019-11-12) - AAMD
-
appoint-corporate-secretary-company-with-name-date (2019-01-21) - AP04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
accounts-with-accounts-type-small (2018-11-02) - AA
keyboard_arrow_right 2017
-
incorporation-company (2017-10-16) - NEWINC
-
appoint-person-director-company-with-name-date (2017-11-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01
-
resolution (2017-11-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
appoint-person-director-company-with-name-date (2017-10-31) - AP01
-
change-account-reference-date-company-current-shortened (2017-12-08) - AA01