Company NameV.B. Investments Limited
DirectorsIan David Hudson and Rory John Murphy
Company StatusActive
Company Number04818651
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ian David Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(12 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Rory John Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressVogesenstrasse 2
79410 Badenweiler
Germany
Director NameDavid John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 22 December 2003)
RoleChartered Accountant
Correspondence AddressLarchwood House Magpies
Crocker End
Henley On Thames
Oxfordshire
RG9 5BE
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(5 months, 1 week after company formation)
Appointment Duration8 years (resigned 19 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevinci.plc.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Vinci Pensions Limited
80.00%
Ordinary B
1000 at £1Vinci Pensions LTD
20.00%
V

Financials

Year2014
Turnover£3,092,000
Gross Profit£822,000
Net Worth£205,000
Cash£5,450,000
Current Liabilities£2,163,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

8 July 2004Delivered on: 22 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deposit agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the security account with number 90479667 with sort code 20-65-82 in the name of the company with the account bank. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 3 January 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deposit aggrement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in the security account and the charged balance.
Outstanding

Filing History

13 February 2024Change of details for Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 20 December 2023 (2 pages)
24 October 2023Cessation of Vinci Pensions Limited as a person with significant control on 19 October 2023 (1 page)
24 October 2023Notification of Ringway Group Db Pension Scheme Trustee Limited as a person with significant control on 19 October 2023 (2 pages)
19 July 2023Group of companies' accounts made up to 31 December 2022 (25 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
11 July 2022Group of companies' accounts made up to 31 December 2021 (25 pages)
22 July 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
3 September 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
17 June 2019Appointment of Mr Rory John Murphy as a director on 31 May 2019 (2 pages)
17 June 2019Termination of appointment of Christopher Carl Brennan as a director on 31 May 2019 (1 page)
10 June 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
22 January 2019Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
15 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
15 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(5 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(6 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(6 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(6 pages)
4 January 2014Termination of appointment of Anthony Roper as a director (2 pages)
4 January 2014Termination of appointment of Anthony Roper as a director (2 pages)
4 January 2014Termination of appointment of Keith Pickard as a director (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Termination of appointment of Keith Pickard as a director (2 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
26 March 2012Termination of appointment of David Bowler as a director (2 pages)
26 March 2012Termination of appointment of David Bowler as a director (2 pages)
30 January 2012Appointment of Mr Anthony Charles Roper as a director (3 pages)
30 January 2012Appointment of Keith William Pickard as a director (3 pages)
30 January 2012Appointment of Mr Anthony Charles Roper as a director (3 pages)
30 January 2012Appointment of Keith William Pickard as a director (3 pages)
18 January 2012Termination of appointment of Andrew Matthews as a director (2 pages)
18 January 2012Termination of appointment of Andrew Matthews as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
25 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 4,000
(4 pages)
25 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 5,000
(4 pages)
25 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 5,000
(4 pages)
25 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 4,000
(4 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
2 March 2010Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages)
2 March 2010Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages)
2 March 2010Director's details changed for Mr David William Bowler on 4 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
25 July 2009Return made up to 02/07/09; full list of members (7 pages)
25 July 2009Return made up to 02/07/09; full list of members (7 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
29 July 2008Return made up to 02/07/08; full list of members (7 pages)
21 April 2008Ad 14/03/08\gbp si 1000@1=1000\gbp ic 4000/5000\ (2 pages)
21 April 2008Ad 14/03/08\gbp si 1000@1=1000\gbp ic 4000/5000\ (2 pages)
7 April 2008Director appointed robert james styles (6 pages)
7 April 2008Director appointed robert james styles (6 pages)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
29 February 2008Director appointed david john finch (3 pages)
29 February 2008Director appointed david john finch (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Return made up to 02/07/07; full list of members (7 pages)
23 July 2007Return made up to 02/07/07; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Return made up to 02/07/06; full list of members (7 pages)
26 July 2006Return made up to 02/07/06; full list of members (7 pages)
10 February 2006Return made up to 02/07/05; full list of members; amend (7 pages)
10 February 2006Return made up to 02/07/05; full list of members; amend (7 pages)
20 January 2006Ad 23/12/05--------- £ si 200@1=200 £ ic 2800/3000 (2 pages)
20 January 2006Ad 23/12/05--------- £ si 800@1=800 £ ic 2000/2800 (2 pages)
20 January 2006Ad 23/12/05--------- £ si 800@1=800 £ ic 2000/2800 (2 pages)
20 January 2006Ad 23/12/05--------- £ si 200@1=200 £ ic 2800/3000 (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
6 January 2005Ad 23/12/04--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
6 January 2005Ad 23/12/04--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
9 November 2004Ad 01/10/04--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
9 November 2004Nc inc already adjusted 01/10/04 (1 page)
9 November 2004Nc inc already adjusted 01/10/04 (1 page)
9 November 2004Ad 01/10/04--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
9 November 2004Ad 01/10/04--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Ad 01/10/04--------- £ si 200@1=200 £ ic 1800/2000 (2 pages)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Particulars of mortgage/charge (15 pages)
22 July 2004Particulars of mortgage/charge (15 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
28 January 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2004Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2004Particulars of mortgage/charge (11 pages)
3 January 2004Particulars of mortgage/charge (11 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 October 2003New director appointed (3 pages)
24 October 2003New secretary appointed;new director appointed (7 pages)
24 October 2003Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2003Memorandum and Articles of Association (9 pages)
24 October 2003New secretary appointed;new director appointed (7 pages)
24 October 2003Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2003New director appointed (3 pages)
24 October 2003Memorandum and Articles of Association (9 pages)
24 September 2003Company name changed totalwasted LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed totalwasted LIMITED\certificate issued on 24/09/03 (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)