VILLAGE V1 LIMITED - LONDON
Company Profile | Company Filings |
Overview
VILLAGE V1 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
VILLAGE V1 LIMITED was incorporated 12 years ago on 10/02/2012 and has the registered number: 07946244. The accounts status is TOTAL EXEMPTION FULL.
VILLAGE V1 LIMITED was incorporated 12 years ago on 10/02/2012 and has the registered number: 07946244. The accounts status is TOTAL EXEMPTION FULL.
VILLAGE V1 LIMITED - LONDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
42 BERNERS STREET
LONDON
W1T 3ND
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2022 | 03/03/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-06-01 | CURRENT | ||
MR JAMES WILLIAM KEAST | Jun 1990 | British | Director | 2022-02-16 | CURRENT |
MR JAMES READ PENNINGTON | Mar 1976 | British | Director | 2021-02-11 | CURRENT |
MR GAGANDEEP GILL | Secretary | 2019-04-16 UNTIL 2021-06-30 | RESIGNED | ||
PRAXIS SECRETARIES (UK) LIMITED | Corporate Secretary | 2019-06-06 UNTIL 2021-06-01 | RESIGNED | ||
MR NEAL MORAR | Secretary | 2015-05-06 UNTIL 2016-09-13 | RESIGNED | ||
MR THOMAS PERFECT | Secretary | 2018-01-01 UNTIL 2019-04-25 | RESIGNED | ||
JAY PATEL | Secretary | 2017-04-12 UNTIL 2018-01-01 | RESIGNED | ||
MR GRAHAM ROBERT SIDWELL | Oct 1953 | British | Director | 2012-02-10 UNTIL 2013-12-13 | RESIGNED |
MR ROBERT DAVID CRIAG SIM | Mar 1966 | British | Director | 2016-09-13 UNTIL 2022-02-16 | RESIGNED |
MR HUGO MARCUS VERNON BLACK | Jun 1979 | British | Director | 2016-09-13 UNTIL 2022-04-11 | RESIGNED |
MR ROBERT JOHN CALNAN | Jun 1957 | British | Director | 2015-05-06 UNTIL 2016-09-13 | RESIGNED |
NICHOLAS WILLIAM JOHN EDWARDS | Nov 1973 | British | Director | 2012-12-18 UNTIL 2015-05-06 | RESIGNED |
MR CHARLES JOHN FERGUSON DAVIE | Oct 1978 | British | Director | 2012-02-10 UNTIL 2015-05-06 | RESIGNED |
MR TIMOTHY ROBIN LLWELYN SANDERSON | Secretary | 2012-02-10 UNTIL 2012-09-10 | RESIGNED | ||
MR MARC EDWARD CHARLES GILBARD | May 1962 | British | Director | 2014-11-03 UNTIL 2015-05-06 | RESIGNED |
MR NEAL MORAR | May 1970 | British | Director | 2015-05-06 UNTIL 2016-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Velocity Holdco S.A.R.L. | 2016-09-13 - 2016-09-13 | Luxembourg City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Europa Capital Limited Liability Partnership | 2016-09-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VILLAGE V1 LIMITED | 2021-09-03 | 31-12-2020 | £58,467 Cash £7,879 equity |