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(20 years, 3 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 Tom Newman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(11 years after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (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 | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2020) |
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(8 years, 4 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 |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
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(10 years, 5 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 Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 01 November 2021(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73555300 |
Telephone region | London |
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 |
1 at £1 | Vosper Thornycroft Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,000 |
Cash | £33,000 |
Current Liabilities | £22,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
---|---|
19 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 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) |
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) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 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) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
5 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
4 October 2010 | Termination of appointment of John Davies as a director (1 page) |
4 October 2010 | Termination of appointment of John Davies as a director (1 page) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
8 September 2010 | Appointment of Franco Martinelli as a director (2 pages) |
8 September 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
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 Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
9 July 2010 | Company name changed vt investments (fire services) LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt investments (fire services) LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
1 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 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 John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
15 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members (5 pages) |
4 March 2003 | Company name changed vt partner no 1 LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed vt partner no 1 LIMITED\certificate issued on 04/03/03 (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
29 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 May 2002 | Company name changed bondco 925 LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed bondco 925 LIMITED\certificate issued on 28/05/02 (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
25 February 2002 | Incorporation (25 pages) |
25 February 2002 | Incorporation (25 pages) |