Company Name8 Vbr Limited
Company StatusActive
Company Number06875826
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Previous NameFedross Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGregory Ljubo Jadrijevich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bunn & Co 18 Churton Street
London
SW1V 2LL
Director NameMr Renato Alexandre Barros De Prieto
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 8 Vauxhall Bridge Road Flat 2, 8 Vauxhall
London
SW1V 2SD
Director NameMrs Catherine Luise Blair
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vauxhall Bridge Road
London
SW1V 2SD
Secretary NameBUNN & Co (London) Limited (Corporation)
StatusCurrent
Appointed03 April 2024(14 years, 11 months after company formation)
Appointment Duration1 month
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameEdward Devereux
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Vauxhall Bridge Road
London
Sw1
Director NameThe Viscount Robin Hereford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2015)
RoleArt Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Vauxhall Bridge Road
London
SW1V 2SD
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Vauxhall Bridge Road
London
SW1V 2SD
Secretary NameMr Michael Brian Dunn
NationalityBritish
StatusResigned
Appointed07 June 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Vauxhall Bridge Road
London
SW1V 2SD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catherine Luise Blair
33.33%
Ordinary
1 at £1Gregory Jadrijevich & Natasha Jadrijevich
33.33%
Ordinary
1 at £1Renato Santos & Susana Barros De Prieto
33.33%
Ordinary

Financials

Year2014
Net Worth£1,548
Current Liabilities£293

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
27 July 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
17 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
20 December 2017Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to 83 Cambridge Street Pimlico London SW1V 4PS on 20 December 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(5 pages)
16 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 February 2015Appointment of Ms Catherine Luise Blair as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Ms Catherine Luise Blair as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Robin Hereford as a director on 23 January 2015 (1 page)
17 February 2015Termination of appointment of Robin Hereford as a director on 23 January 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(5 pages)
13 March 2014Appointment of Mr Renato Alexandre Barros De Prieto as a director (2 pages)
13 March 2014Appointment of Mr Renato Alexandre Barros De Prieto as a director (2 pages)
23 January 2014Termination of appointment of Edward Devereux as a director (1 page)
23 January 2014Termination of appointment of Edward Devereux as a director (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Termination of appointment of Michael Dunn as a secretary (1 page)
18 July 2012Appointment of Gregory Ljubo Jadrijevich as a director (2 pages)
18 July 2012Appointment of Gregory Ljubo Jadrijevich as a director (2 pages)
18 July 2012Termination of appointment of Michael Dunn as a secretary (1 page)
18 July 2012Termination of appointment of Michael Dunn as a director (1 page)
18 July 2012Termination of appointment of Michael Dunn as a director (1 page)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011 (1 page)
15 June 2011Registered office address changed from C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 15 June 2011 (1 page)
19 April 2011Director's details changed for The Viscount Robin Hereford on 14 April 2010 (2 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for The Viscount Robin Hereford on 14 April 2010 (2 pages)
15 February 2011Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Flat 1 8 Vauxhall Bridge Road London SW1V 2SD on 15 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Priory House 18-25 St. John's Lane London EC1M 4HD on 24 June 2010 (2 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
1 July 2009Director appointed the viscount robin hereford (2 pages)
1 July 2009Director appointed the viscount robin hereford (2 pages)
23 June 2009Director and secretary appointed michael brian dunn (3 pages)
23 June 2009Director appointed edward devereux (2 pages)
23 June 2009Director and secretary appointed michael brian dunn (3 pages)
23 June 2009Director appointed edward devereux (2 pages)
20 May 2009Appointment terminated director dunstana davies (1 page)
20 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 May 2009Appointment terminated director dunstana davies (1 page)
20 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 May 2009Company name changed fedross LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
13 May 2009Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
13 May 2009Company name changed fedross LIMITED\certificate issued on 15/05/09 (2 pages)
13 April 2009Incorporation (19 pages)
13 April 2009Incorporation (19 pages)