London
W1W 8DH
Director Name | Muhammad Naguib Bin Ahmad |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 July 2020(9 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Lawyer |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Gopalan Narayanan Nair |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 October 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mohd Radzi Mohamed |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 October 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Simon Richard Marriott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | 36 Jln Gallagher Bukit Tunku Kuala Lumpur 50480 |
Director Name | Mr Syed Mohd Yusof Bin Tun Syed Nasir |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | 8 Jln Silat Cekak 11/3b Seksyen 11 Shah Alam 40000 |
Director Name | Mr Ranjeet Singh Sidhu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Kuala Lumpur |
Correspondence Address | 19 Jln Tanjong Sepat Satu Bukit Seputeh 58000 |
Director Name | Mr Loo Seng Kit |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | 56 Jalan Setia Impian U13/3r, Setia Alam, Shah Alam Selangor 40170 |
Director Name | Mr Pushpan Murugiah |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | 455 Petaling Garden Kepong Baru Kuala Lumpur 52100 |
Director Name | Mr Hirofumi Ouchi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite2b - G-1 Ground Floor Block 2b , Plaza Sentral Jalan Stesen Sentral 5 Kuala Lumpur 50470 |
Director Name | Mr Gustav Carl Jan Brunner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite2b-G-1 Ground Floor Block 2b Plaza Sentral Jalan Stesen Sentral 5 Kuala Lumpur 50470 |
Director Name | Ms Roslina Binti Ibrahim |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite 2b - G - 1 Ground Floor, Block 2b Plaza Sentral, Jalan Stesen Sentral 5 Kuala Lumpur 50470 Malaysia |
Director Name | Mr Teoh Hock Peng |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Zarudin Bin Ramlee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite 2b-G-1 Grounf Floor Block 2b, Plaza Sentral Jala Stesen Sentral 5 Kuala Lumpur 50470 |
Director Name | Mr Vinai Varanyananda |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 17 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Shailen Popatlal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 July 2020(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | vasseti.co.uk |
---|
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,519,831 |
Gross Profit | £9,178,485 |
Net Worth | £75,506,721 |
Cash | £1,995,267 |
Current Liabilities | £20,080,247 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
12 August 2020 | Termination of appointment of Teoh Hock Peng as a director on 31 July 2020 (1 page) |
---|---|
22 July 2020 | Appointment of Muhammad Naguib Bin Ahmad as a director on 10 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Shailen Popatlal as a director on 10 July 2020 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
17 January 2017 | Termination of appointment of Vinai Varanyananda as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Vinai Varanyananda as a director on 1 January 2017 (1 page) |
13 July 2016 | Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Teoh Hock Peng on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Teoh Hock Peng on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Vinai Varanyananda on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Vinai Varanyananda on 1 May 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Vinai Varanyananda on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Teoh Hock Peng on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Teoh Hock Peng on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Vinai Varanyananda on 1 April 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 April 2016 (2 pages) |
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 June 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
5 June 2015 | Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page) |
5 June 2015 | Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page) |
5 June 2015 | Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page) |
13 May 2015 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 May 2015 (1 page) |
14 November 2014 | Termination of appointment of Zarudin Bin Ramlee as a director on 11 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Zarudin Bin Ramlee as a director on 11 November 2014 (1 page) |
17 October 2014 | Appointment of Mr Vinai Varanyananda as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Vinai Varanyananda as a director on 17 October 2014 (2 pages) |
11 August 2014 | Company name changed vasseti (uk) PLC\certificate issued on 11/08/14
|
11 August 2014 | Company name changed vasseti (uk) PLC\certificate issued on 11/08/14
|
25 July 2014 | Termination of appointment of Hirofumi Ouchi as a director on 17 February 2014 (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Hirofumi Ouchi as a director on 17 February 2014 (1 page) |
25 July 2014 | Termination of appointment of Syed Mohd Yusof Bin Tun Syed Nasir as a director on 28 February 2014 (1 page) |
25 July 2014 | Termination of appointment of Gustav Carl Jan Brunner as a director on 28 February 2014 (1 page) |
25 July 2014 | Termination of appointment of Syed Mohd Yusof Bin Tun Syed Nasir as a director on 28 February 2014 (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Gustav Carl Jan Brunner as a director on 28 February 2014 (1 page) |
14 July 2014 | Termination of appointment of Roslina Binti Ibrahim as a director on 29 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Roslina Binti Ibrahim as a director on 29 June 2014 (1 page) |
19 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
19 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
16 May 2014 | Appointment of Ms Tunku Mazlina Binti Tunku Abd Aziz as a director on 16 May 2014 (2 pages) |
16 May 2014 | Appointment of Mr Zarudin Bin Ramlee as a director on 16 May 2014 (2 pages) |
16 May 2014 | Appointment of Mr Zarudin Bin Ramlee as a director on 16 May 2014 (2 pages) |
16 May 2014 | Appointment of Ms Tunku Mazlina Binti Tunku Abd Aziz as a director on 16 May 2014 (2 pages) |
13 December 2013 | Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page) |
28 November 2013 | Appointment of Mr Teoh Hock Peng as a director on 25 November 2013 (2 pages) |
28 November 2013 | Appointment of Mr Teoh Hock Peng as a director on 25 November 2013 (2 pages) |
27 November 2013 | Appointment of Ms Roslina Binti Ibrahim as a director on 25 November 2013 (2 pages) |
27 November 2013 | Appointment of Ms Roslina Binti Ibrahim as a director on 25 November 2013 (2 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
8 July 2013 | Termination of appointment of Simon Richard Marriott as a director on 28 June 2013 (1 page) |
8 July 2013 | Termination of appointment of Loo Seng Kit as a director on 28 June 2013 (1 page) |
8 July 2013 | Termination of appointment of Simon Richard Marriott as a director on 28 June 2013 (1 page) |
8 July 2013 | Termination of appointment of Ranjeet Singh Sidhu as a director on 28 June 2013 (1 page) |
8 July 2013 | Termination of appointment of Loo Seng Kit as a director on 28 June 2013 (1 page) |
8 July 2013 | Termination of appointment of Ranjeet Singh Sidhu as a director on 28 June 2013 (1 page) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (61 pages) |
28 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
28 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
4 May 2012 | Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Gustav Carl Jan Brunner as a director on 16 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Gustav Carl Jan Brunner as a director on 16 April 2012 (2 pages) |
28 October 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 October 2011 (1 page) |
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
3 August 2011 | Trading certificate for a public company (3 pages) |
3 August 2011 | Commence business and borrow (1 page) |
3 August 2011 | Trading certificate for a public company (3 pages) |
3 August 2011 | Commence business and borrow (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|