London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 month after company formation) |
Appointment Duration | 9 years (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Mr Peter McIntosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 2 Woodlands Close Bransgore Christchurch Dorset BH23 8NF |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(13 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Telephone | 01493 668811 |
Telephone region | Great Yarmouth |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Vosper Thornycroft (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
3 October 2018 | Resolutions
|
21 September 2018 | Resolutions
|
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
13 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed vt brisco LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed vt brisco LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
29 October 2008 | Appointment terminated director christopher cundy (1 page) |
29 October 2008 | Appointment terminated director christopher cundy (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
5 November 2004 | Return made up to 28/10/04; full list of members
|
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Return made up to 28/10/04; full list of members
|
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
29 July 2002 | Company name changed brisco engineering LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed brisco engineering LIMITED\certificate issued on 29/07/02 (2 pages) |
15 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
6 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 28/10/99; full list of members (6 pages) |
14 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 September 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
16 December 1998 | Memorandum and Articles of Association (13 pages) |
16 December 1998 | Memorandum and Articles of Association (13 pages) |
14 December 1998 | Resolutions
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Company name changed brandchoice uk LIMITED\certificate issued on 01/12/98 (2 pages) |
1 December 1998 | Company name changed brandchoice uk LIMITED\certificate issued on 01/12/98 (2 pages) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |