Company NameVesuvius China Limited
Company StatusActive
Company Number05322423
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJohn O'Neil Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Lincoln Road
East Markham
Nottinghamshire
NG22 0SH
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJean-Pierre Malherbe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Des Buissons 35
1640 Rhode Saint Genese
Belgium
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed05 January 2005(6 days after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(1 year, 7 months after company formation)
Appointment Duration1 day (resigned 17 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMr Simon Andrew O'Hara
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(8 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(9 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cooksongroup.co.uk

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£55,281,000
Cash£76,000
Current Liabilities£39,495,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with updates (5 pages)
3 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
5 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
22 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
17 December 2020Full accounts made up to 31 December 2019 (17 pages)
2 January 2020Accounts for a small company made up to 31 December 2018 (16 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (127 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (127 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9,144,732
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9,144,732
(4 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9,144,732
(4 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9,144,732
(4 pages)
17 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
17 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
17 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
17 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
17 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,144,732
(4 pages)
14 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,144,732
(4 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
7 July 2013Termination of appointment of Simon O'hara as a director (1 page)
7 July 2013Termination of appointment of Simon O'hara as a director (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
27 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 December 2010 (11 pages)
3 August 2011Full accounts made up to 31 December 2010 (11 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
6 February 2009Return made up to 30/12/08; full list of members (4 pages)
6 February 2009Return made up to 30/12/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
25 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
25 January 2007Return made up to 30/12/06; full list of members (3 pages)
24 August 2006Director resigned (1 page)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Director resigned (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 265 strand london WC2R 1DB (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 30/12/05; full list of members (3 pages)
24 March 2005Ad 22/03/05--------- £ si 1165921@1=1165921 £ ic 7978811/9144732 (2 pages)
24 March 2005Ad 22/03/05--------- £ si 1165921@1=1165921 £ ic 7978811/9144732 (2 pages)
16 February 2005Ad 07/02/05--------- £ si 7978710@1=7978710 £ ic 101/7978811 (2 pages)
16 February 2005Ad 07/02/05--------- £ si 7978710@1=7978710 £ ic 101/7978811 (2 pages)
25 January 2005Ad 06/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2005Ad 06/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005New secretary appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
30 December 2004Incorporation (17 pages)
30 December 2004Incorporation (17 pages)