London
EC4A 2AE
Director Name | Mr Douglas Malcolm Hurt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Patrick Georges FÉLix AndrÉ |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mrs Friederike Helfer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 04 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Kathryn Louise Durrant |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Dinggui Gao |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Carl-Peter Edmund Moriz Forster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 01 November 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Carla Bailo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Rachel Sara Fell |
---|---|
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Christer Goran Harald Gardell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Christopher Michael O'Shea |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Francois Clement Wanecq |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Jan Pieter Oosterveld |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ida Jane Hinkley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Nelda Janine Connors |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2016) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Status | Resigned |
Appointed | 21 March 2013(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Hock Goh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2021) |
Role | Engineer |
Country of Residence | Singapore |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Guy Franklin Young |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Holly Keller Koeppel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2021) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | www.vesuvius.com/en/ |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,444,400,000 |
Net Worth | £189,300,000 |
Cash | £76,900,000 |
Current Liabilities | £334,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
5 March 2024 | Cancellation of shares. Statement of capital on 13 February 2024
|
---|---|
5 March 2024 | Purchase of own shares.
|
5 March 2024 | Cancellation of shares. Statement of capital on 20 February 2024
|
5 March 2024 | Cancellation of shares. Statement of capital on 9 February 2024
|
5 March 2024 | Purchase of own shares.
|
5 March 2024 | Cancellation of shares. Statement of capital on 6 February 2024
|
5 March 2024 | Purchase of own shares.
|
5 March 2024 | Cancellation of shares. Statement of capital on 2 February 2024
|
5 March 2024 | Cancellation of shares. Statement of capital on 16 February 2024
|
6 February 2024 | Cancellation of shares. Statement of capital on 30 January 2024
|
6 February 2024 | Cancellation of shares. Statement of capital on 26 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 5 January 2024
|
26 January 2024 | Purchase of own shares. (4 pages) |
26 January 2024 | Cancellation of shares. Statement of capital on 23 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 19 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 10 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 9 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 2 January 2024
|
26 January 2024 | Cancellation of shares. Statement of capital on 8 December 2023
|
26 January 2024 | Cancellation of shares. Statement of capital on 12 January 2024
|
25 January 2024 | Cancellation of shares. Statement of capital on 29 December 2023
|
25 January 2024 | Cancellation of shares. Statement of capital on 15 January 2024
|
25 January 2024 | Cancellation of shares. Statement of capital on 3 January 2024
|
25 January 2024 | Cancellation of shares. Statement of capital on 22 December 2023
|
23 January 2024 | Purchase of own shares.
|
23 January 2024 | Purchase of own shares.
|
12 January 2024 | Purchase of own shares. (6 pages) |
12 January 2024 | Purchase of own shares.
|
2 January 2024 | Cancellation of shares. Statement of capital on 12 December 2023
|
2 January 2024 | Cancellation of shares. Statement of capital on 18 December 2023
|
2 January 2024 | Cancellation of shares. Statement of capital on 19 December 2023
|
2 January 2024 | Cancellation of shares. Statement of capital on 15 December 2023
|
20 December 2023 | Cancellation of shares. Statement of capital on 6 December 2023
|
14 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
1 September 2023 | Appointment of Mr Robert James Macleod as a director on 1 September 2023 (2 pages) |
27 July 2023 | Group of companies' accounts made up to 31 December 2022 (235 pages) |
12 June 2023 | Resolutions
|
19 May 2023 | Termination of appointment of Ida Jane Hinkley as a director on 18 May 2023 (1 page) |
13 April 2023 | Appointment of Mr Mark Russell Collis as a director on 1 April 2023 (2 pages) |
21 February 2023 | Termination of appointment of Guy Franklin Young as a director on 17 February 2023 (1 page) |
1 February 2023 | Appointment of Carla Bailo as a director on 1 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of John Mcdonough as a director on 1 December 2022 (1 page) |
7 December 2022 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
7 December 2022 | Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
8 November 2022 | Appointment of Mr Carl-Peter Edmund Moriz Forster as a director on 1 November 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
18 July 2022 | Director's details changed for Ms Kathryn Louise Durrant on 15 July 2022 (2 pages) |
28 June 2022 | Group of companies' accounts made up to 31 December 2021 (244 pages) |
26 May 2022 | Resolutions
|
27 January 2022 | Director's details changed for Ms Kathryn Louise Durrant on 17 January 2022 (2 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
23 August 2021 | Director's details changed for Mr John Mcdonough on 12 August 2021 (2 pages) |
15 June 2021 | Group of companies' accounts made up to 31 December 2020 (228 pages) |
2 June 2021 | Memorandum and Articles of Association (62 pages) |
2 June 2021 | Resolutions
|
15 May 2021 | Director's details changed for Gao Dinggui on 1 April 2021 (2 pages) |
13 May 2021 | Termination of appointment of Holly Keller Koeppel as a director on 12 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Hock Goh as a director on 12 May 2021 (1 page) |
8 April 2021 | Appointment of Gao Dinggui as a director on 1 April 2021 (2 pages) |
4 December 2020 | Appointment of Ms Kathryn Louise Durrant as a director on 1 December 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Guy Franklin Young on 17 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Mr Patrick Georges Félix André on 1 September 2020 (2 pages) |
18 June 2020 | Group of companies' accounts made up to 31 December 2019 (207 pages) |
26 May 2020 | Resolutions
|
5 December 2019 | Termination of appointment of Christer Goran Harald Gardell as a director on 4 December 2019 (1 page) |
5 December 2019 | Appointment of Mrs Friederike Helfer as a director on 4 December 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
2 August 2019 | Director's details changed for Mr Guy Franklin Young on 26 July 2019 (2 pages) |
7 June 2019 | Resolutions
|
30 May 2019 | Group of companies' accounts made up to 31 December 2018 (190 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 31 December 2017 (191 pages) |
29 May 2018 | Resolutions
|
2 February 2018 | Director's details changed for Mr Guy Franklin Young on 2 February 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Patrick Georges Félix André on 12 January 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
4 September 2017 | Termination of appointment of Francois Clement Wanecq as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Patrick Georges Félix André as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Patrick Georges Félix André as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Francois Clement Wanecq as a director on 31 August 2017 (1 page) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (167 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (167 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
6 April 2017 | Appointment of Holly Keller Koeppel as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Holly Keller Koeppel as a director on 3 April 2017 (2 pages) |
12 October 2016 | Termination of appointment of Nelda Janine Connors as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Nelda Janine Connors as a director on 30 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with no updates (3 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (127 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
3 November 2015 | Appointment of Mr Guy Franklin Young as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Guy Franklin Young as a director on 1 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 17 September 2015 no member list Statement of capital on 2015-10-07
|
7 October 2015 | Annual return Statement of capital on 2015-10-07
Statement of capital on 2016-09-08
Statement of capital on 2016-09-08
|
7 October 2015 | Annual return Statement of capital on 2015-10-07
Statement of capital on 2016-09-08
Statement of capital on 2016-09-08
|
17 September 2015 | Termination of appointment of Christopher Michael O'shea as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Christopher Michael O'shea as a director on 17 September 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (117 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (117 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
15 May 2015 | Termination of appointment of Jeffrey Lindsay Hewitt as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Jeffrey Lindsay Hewitt as a director on 14 May 2015 (1 page) |
10 April 2015 | Appointment of Hock Goh as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Hock Goh as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Hock Goh as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages) |
9 October 2014 | Annual return made up to 17 September 2014 no member list Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 September 2014 no member list (21 pages) |
9 October 2014 | Annual return made up to 17 September 2014 no member list (21 pages) |
1 October 2014 | Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages) |
1 October 2014 | Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages) |
1 October 2014 | Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (148 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (148 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (24 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (24 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Statement of capital on 11 December 2013
|
8 January 2014 | Statement of capital on 11 December 2013
|
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Purchase of own shares. (3 pages) |
9 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2013 | Director's details changed for Christer Goran Harald on 31 December 2012 (2 pages) |
7 October 2013 | Annual return made up to 17 September 2013 no member list
|
7 October 2013 | Director's details changed for Christer Goran Harald on 31 December 2012 (2 pages) |
7 October 2013 | Annual return made up to 17 September 2013 no member list
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2013 | Termination of appointment of Richard Martin Hilary Malthouse as a secretary on 1 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Henry James Knowles as a secretary on 1 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Henry James Knowles as a secretary (1 page) |
2 September 2013 | Termination of appointment of Richard Malthouse as a secretary (1 page) |
2 September 2013 | Termination of appointment of Richard Martin Hilary Malthouse as a secretary on 1 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Henry James Knowles as a secretary on 1 September 2013 (1 page) |
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2013 | Director's details changed for Mr John Mcdonough on 29 March 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr John Mcdonough on 29 March 2013 (2 pages) |
29 July 2013 | Termination of appointment of Jan Pieter Oosterveld as a director on 4 June 2013 (1 page) |
29 July 2013 | Termination of appointment of John Sussens as a director (1 page) |
29 July 2013 | Termination of appointment of Jan Oosterveld as a director (1 page) |
29 July 2013 | Termination of appointment of John Gilbert Sussens as a director on 4 June 2013 (1 page) |
29 July 2013 | Termination of appointment of John Gilbert Sussens as a director on 4 June 2013 (1 page) |
29 July 2013 | Termination of appointment of Jan Pieter Oosterveld as a director on 4 June 2013 (1 page) |
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (157 pages) |
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (157 pages) |
26 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
4 April 2013 | Termination of appointment of Rachel Sara Fell as a secretary on 21 March 2013 (1 page) |
4 April 2013 | Appointment of Mr Richard Martin Hilary Malthouse as a secretary (1 page) |
4 April 2013 | Appointment of Mr Richard Martin Hilary Malthouse as a secretary on 21 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Rachel Sara Fell as a secretary on 21 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
4 April 2013 | Appointment of Mr Richard Martin Hilary Malthouse as a secretary on 21 March 2013 (1 page) |
22 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
15 March 2013 | Appointment of Nelda Janine Connors as a director (3 pages) |
15 March 2013 | Appointment of Nelda Janine Connors as a director on 1 March 2013 (3 pages) |
15 March 2013 | Appointment of Nelda Janine Connors as a director on 1 March 2013 (3 pages) |
7 January 2013 | Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
18 December 2012 | Reduction of iss capital and minute (oc) (7 pages) |
18 December 2012 | Certificate of reduction of issued capital (1 page) |
18 December 2012 | Certificate of reduction of issued capital (1 page) |
18 December 2012 | Statement of capital on 18 December 2012
|
18 December 2012 | Reduction of iss capital and minute (oc) (7 pages) |
18 December 2012 | Statement of capital on 18 December 2012
|
12 December 2012 | Appointment of Ida Jane Hinkley as a director on 3 December 2012 (3 pages) |
12 December 2012 | Appointment of Ida Jane Hinkley as a director on 3 December 2012 (3 pages) |
12 December 2012 | Appointment of Ida Jane Hinkley as a director (3 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
26 November 2012 | Appointment of Christer Goran Harald as a director on 31 October 2012 (3 pages) |
26 November 2012 | Appointment of Francois Clement Wanecq as a director (3 pages) |
26 November 2012 | Appointment of Christer Goran Harald as a director on 31 October 2012 (3 pages) |
26 November 2012 | Appointment of Christer Goran Harald as a director (3 pages) |
26 November 2012 | Appointment of Francois Clement Wanecq as a director on 31 October 2012 (3 pages) |
26 November 2012 | Appointment of John Gilbert Sussens as a director (3 pages) |
26 November 2012 | Appointment of Francois Clement Wanecq as a director on 31 October 2012 (3 pages) |
26 November 2012 | Appointment of John Gilbert Sussens as a director on 31 October 2012 (3 pages) |
26 November 2012 | Appointment of John Gilbert Sussens as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Mr John Mcdonough as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Mr Jeffrey Lindsay Hewitt as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Jan Pieter Oosterveld as a director on 31 October 2012 (3 pages) |
15 November 2012 | Termination of appointment of Richard Martin Hilary Malthouse as a director on 31 October 2012 (2 pages) |
15 November 2012 | Appointment of Jan Pieter Oosterveld as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Christopher O'shea as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Mr Jeffrey Lindsay Hewitt as a director (3 pages) |
15 November 2012 | Termination of appointment of Richard Malthouse as a director (2 pages) |
15 November 2012 | Termination of appointment of Bryan Elliston as a director (2 pages) |
15 November 2012 | Appointment of Mr John Mcdonough as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Jan Pieter Oosterveld as a director (3 pages) |
15 November 2012 | Termination of appointment of Bryan Richard Elliston as a director on 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of Bryan Richard Elliston as a director on 31 October 2012 (2 pages) |
15 November 2012 | Appointment of Mr John Mcdonough as a director (3 pages) |
15 November 2012 | Appointment of Mr Jeffrey Lindsay Hewitt as a director on 31 October 2012 (3 pages) |
15 November 2012 | Appointment of Christopher O'shea as a director (3 pages) |
15 November 2012 | Appointment of Christopher O'shea as a director on 31 October 2012 (3 pages) |
15 November 2012 | Termination of appointment of Richard Martin Hilary Malthouse as a director on 31 October 2012 (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
|
18 October 2012 | Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
|
18 October 2012 | Change of name notice (2 pages) |
18 October 2012 | Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
|
20 September 2012 | Trading certificate for a public company (3 pages) |
20 September 2012 | Trading certificate for a public company (3 pages) |
20 September 2012 | Commence business and borrow (1 page) |
20 September 2012 | Commence business and borrow (1 page) |
19 September 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
19 September 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
19 September 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
17 September 2012 | Incorporation (50 pages) |
17 September 2012 | Incorporation (50 pages) |