Company NameVEMA UK Limited
DirectorPaul Alexander Campbell-White
Company StatusActive
Company Number04146742
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Previous NameDe Facto 909 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
30 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
27 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page)
22 September 2021Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
25 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,880,000
(3 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,880,000
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,880,000
(3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,880,000
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,880,000
(4 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,880,000
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
11 March 2009Return made up to 21/02/09; full list of members (5 pages)
11 March 2009Return made up to 21/02/09; full list of members (5 pages)
7 October 2008Full accounts made up to 30 April 2008 (11 pages)
7 October 2008Full accounts made up to 30 April 2008 (11 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 August 2007Full accounts made up to 30 April 2007 (11 pages)
11 August 2007Full accounts made up to 30 April 2007 (11 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
18 September 2006Full accounts made up to 30 April 2006 (11 pages)
18 September 2006Full accounts made up to 30 April 2006 (11 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 24/01/06; full list of members (2 pages)
21 February 2006Return made up to 24/01/06; full list of members (2 pages)
24 November 2005Full accounts made up to 30 April 2005 (11 pages)
24 November 2005Full accounts made up to 30 April 2005 (11 pages)
5 May 2005Full accounts made up to 30 April 2004 (10 pages)
5 May 2005Full accounts made up to 30 April 2004 (10 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
18 May 2004Full accounts made up to 30 April 2003 (10 pages)
18 May 2004Full accounts made up to 30 April 2003 (10 pages)
2 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004New director appointed (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
6 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
20 August 2002Full accounts made up to 30 April 2002 (8 pages)
20 August 2002Full accounts made up to 30 April 2002 (8 pages)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
28 February 2002Return made up to 24/01/02; full list of members (6 pages)
28 February 2002Return made up to 24/01/02; full list of members (6 pages)
10 April 2001Ad 04/04/01--------- £ si 2879998@1=2879998 £ ic 2/2880000 (2 pages)
10 April 2001Ad 04/04/01--------- £ si 2879998@1=2879998 £ ic 2/2880000 (2 pages)
13 March 2001£ nc 1000/3600000 06/03/01 (1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 2001£ nc 1000/3600000 06/03/01 (1 page)
13 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 10 snow hill london EC1A 2AL (1 page)
6 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 10 snow hill london EC1A 2AL (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
1 March 2001Company name changed de facto 909 LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed de facto 909 LIMITED\certificate issued on 01/03/01 (2 pages)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)