VICEROY INVESTMENTS LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
VICEROY INVESTMENTS LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
VICEROY INVESTMENTS LIMITED was incorporated 76 years ago on 11/04/1947 and has the registered number: 00432981. The accounts status is FULL and accounts are next due on 30/09/2024.
VICEROY INVESTMENTS LIMITED was incorporated 76 years ago on 11/04/1947 and has the registered number: 00432981. The accounts status is FULL and accounts are next due on 30/09/2024.
VICEROY INVESTMENTS LIMITED - MIDDLESEX
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHERTSEY ROAD
MIDDLESEX
TW16 7BP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN CRAIG MEREDITH | Sep 1972 | British | Director | 2021-04-06 | CURRENT |
SUNBURY SECRETARIES LIMITED | Corporate Secretary | 2010-07-01 | CURRENT | ||
JASON ADAM JENNER | Aug 1969 | British | Director | 2023-06-01 | CURRENT |
MR CHRISTOPHER KUANGCHENG GERALD ENG | Secretary | 2009-03-23 UNTIL 2010-06-30 | RESIGNED | ||
MR. YASIN STANLEY ALI | Secretary | 2001-02-19 UNTIL 2010-06-30 | RESIGNED | ||
ADEREMI LADEGA | Feb 1964 | British | Secretary | 2005-04-11 UNTIL 2010-06-30 | RESIGNED |
BRIAN PEEVOR | May 1940 | British | Secretary | 1994-04-01 UNTIL 1997-08-31 | RESIGNED |
ANDREA MARGARET THOMAS | Other | Secretary | 1997-09-01 UNTIL 2005-04-11 | RESIGNED | |
JULIAN JOHN WATTS | Aug 1939 | New Zealand | Secretary | RESIGNED | |
ADAM CHARLES LITTLE | Jun 1951 | British | Director | 2004-10-14 UNTIL 2007-08-01 | RESIGNED |
JULIAN JOHN WATTS | Aug 1939 | New Zealand | Director | 1994-12-21 UNTIL 1997-05-23 | RESIGNED |
KATHERINE ANNE THOMSON | Mar 1968 | British | Director | 2016-01-01 UNTIL 2022-02-01 | RESIGNED |
FRANCIS WILLIAM MICHAEL STARKIE | Jun 1949 | British | Director | 1994-04-01 UNTIL 2009-09-30 | RESIGNED |
MR BRIAN MICHAEL PUFFER | Apr 1969 | British,American | Director | 2010-03-08 UNTIL 2018-02-06 | RESIGNED |
JAMES GRANT NEMETH | Jul 1957 | British | Director | 2003-02-01 UNTIL 2005-08-03 | RESIGNED |
SHIVA PEZESHKI MCMAHON | Nov 1968 | British | Director | 2018-10-03 UNTIL 2019-05-31 | RESIGNED |
CATHERINE ANN MCCANN | May 1966 | British | Director | 2022-02-01 UNTIL 2023-06-01 | RESIGNED |
MISS JAN CLAYTON LYONS | Sep 1965 | American | Director | 2017-01-01 UNTIL 2021-04-06 | RESIGNED |
MR ROBERT CARL FEARNLEY | Mar 1963 | British | Director | 2007-08-01 UNTIL 2011-10-10 | RESIGNED |
MR ROGER CHRISTOPHER HARRINGTON | Jun 1966 | British | Director | 2009-10-01 UNTIL 2010-03-08 | RESIGNED |
RICHARD CHARLES GRAYSON | Jun 1941 | British | Director | RESIGNED | |
MR PAUL FITZMAURICE | Aug 1945 | British | Director | RESIGNED | |
DOUGLAS PATRICK CHAPMAN | May 1950 | British | Director | RESIGNED | |
DOUGLAS PATRICK CHAPMAN | May 1950 | British | Director | 1997-05-23 UNTIL 2003-02-01 | RESIGNED |
CLIVE WARREN CHAMBERS | Mar 1940 | British | Director | 1993-11-05 UNTIL 1998-04-30 | RESIGNED |
MR. JOHN HAROLD BARTLETT | Dec 1953 | British | Director | 2011-10-10 UNTIL 2016-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castrol Holdings International Limited | 2020-12-16 | Sunbury On Thames Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bp International Limited | 2016-04-06 - 2020-12-16 | Sunbury On Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |