Company NameVesuvius Plc
Company StatusActive
Company Number08217766
CategoryPublic Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Previous NameVesuvius Technologies Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Henry James Knowles
StatusCurrent
Appointed01 September 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Douglas Malcolm Hurt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(2 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Patrick Georges FÉLix AndrÉ
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMrs Friederike Helfer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed04 December 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Kathryn Louise Durrant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameDinggui Gao
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2021(8 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Carl-Peter Edmund Moriz Forster
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman,British
StatusCurrent
Appointed01 November 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameCarla Bailo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(10 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(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
Appointed17 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameRachel Sara Fell
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameChrister Goran Harald Gardell
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Christopher Michael O'Shea
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameFrancois Clement Wanecq
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJan Pieter Oosterveld
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2012(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameIda Jane Hinkley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameNelda Janine Connors
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Richard Martin Hilary Malthouse
StatusResigned
Appointed21 March 2013(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameHock Goh
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed02 April 2015(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2021)
RoleEngineer
Country of ResidenceSingapore
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Guy Franklin Young
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Holly Keller Koeppel
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2021)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitewww.vesuvius.com/en/

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

Year2014
Turnover£1,444,400,000
Net Worth£189,300,000
Cash£76,900,000
Current Liabilities£334,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

5 March 2024Cancellation of shares. Statement of capital on 13 February 2024
  • GBP 27,658,165.4
(6 pages)
5 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 March 2024Cancellation of shares. Statement of capital on 20 February 2024
  • GBP 27,631,775.20
(6 pages)
5 March 2024Cancellation of shares. Statement of capital on 9 February 2024
  • GBP 27,665,747.90
(6 pages)
5 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(5 pages)
5 March 2024Cancellation of shares. Statement of capital on 6 February 2024
  • GBP 27,678,803.60
(6 pages)
5 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 March 2024Cancellation of shares. Statement of capital on 2 February 2024
  • GBP 27,687,243.60
(6 pages)
5 March 2024Cancellation of shares. Statement of capital on 16 February 2024
  • GBP 27,639,016.4
(6 pages)
6 February 2024Cancellation of shares. Statement of capital on 30 January 2024
  • GBP 27,702,005.20
(6 pages)
6 February 2024Cancellation of shares. Statement of capital on 26 January 2024
  • GBP 27,707,333.20
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 5 January 2024
  • GBP 27,773,801.00
(6 pages)
26 January 2024Purchase of own shares. (4 pages)
26 January 2024Cancellation of shares. Statement of capital on 23 January 2024
  • GBP 27,721,411.30
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 19 January 2024
  • GBP 27,730,678.00
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 10 January 2024
  • GBP 27,766,217.10
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 9 January 2024
  • GBP 27,768,745.70
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 2 January 2024
  • GBP 27,783,459.60
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 27,832,443.70
(6 pages)
26 January 2024Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 27,754,721.80
(6 pages)
25 January 2024Cancellation of shares. Statement of capital on 29 December 2023
  • GBP 27,785,442.40
(6 pages)
25 January 2024Cancellation of shares. Statement of capital on 15 January 2024
  • GBP 1,454,235.10
(6 pages)
25 January 2024Cancellation of shares. Statement of capital on 3 January 2024
  • GBP 27,780,936.40
(6 pages)
25 January 2024Cancellation of shares. Statement of capital on 22 December 2023
  • GBP 27,787,594.00
(6 pages)
23 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
23 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
12 January 2024Purchase of own shares. (6 pages)
12 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
2 January 2024Cancellation of shares. Statement of capital on 12 December 2023
  • GBP 27,818,959.10
(6 pages)
2 January 2024Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 27,804,508.30
(6 pages)
2 January 2024Cancellation of shares. Statement of capital on 19 December 2023
  • GBP 27,796,527.20
(6 pages)
2 January 2024Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 27,808,169.40
(6 pages)
20 December 2023Cancellation of shares. Statement of capital on 6 December 2023
  • GBP 27,842,274.20
(4 pages)
14 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
1 September 2023Appointment of Mr Robert James Macleod as a director on 1 September 2023 (2 pages)
27 July 2023Group of companies' accounts made up to 31 December 2022 (235 pages)
12 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice vesuvius share plan 18/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2023Termination of appointment of Ida Jane Hinkley as a director on 18 May 2023 (1 page)
13 April 2023Appointment of Mr Mark Russell Collis as a director on 1 April 2023 (2 pages)
21 February 2023Termination of appointment of Guy Franklin Young as a director on 17 February 2023 (1 page)
1 February 2023Appointment of Carla Bailo as a director on 1 February 2023 (2 pages)
9 January 2023Termination of appointment of John Mcdonough as a director on 1 December 2022 (1 page)
7 December 2022Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
7 December 2022Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
8 November 2022Appointment of Mr Carl-Peter Edmund Moriz Forster as a director on 1 November 2022 (2 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
18 July 2022Director's details changed for Ms Kathryn Louise Durrant on 15 July 2022 (2 pages)
28 June 2022Group of companies' accounts made up to 31 December 2021 (244 pages)
26 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority for the company to purchase its own shares / company business 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2022Director's details changed for Ms Kathryn Louise Durrant on 17 January 2022 (2 pages)
14 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
23 August 2021Director's details changed for Mr John Mcdonough on 12 August 2021 (2 pages)
15 June 2021Group of companies' accounts made up to 31 December 2020 (228 pages)
2 June 2021Memorandum and Articles of Association (62 pages)
2 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 May 2021Director's details changed for Gao Dinggui on 1 April 2021 (2 pages)
13 May 2021Termination of appointment of Holly Keller Koeppel as a director on 12 May 2021 (1 page)
13 May 2021Termination of appointment of Hock Goh as a director on 12 May 2021 (1 page)
8 April 2021Appointment of Gao Dinggui as a director on 1 April 2021 (2 pages)
4 December 2020Appointment of Ms Kathryn Louise Durrant as a director on 1 December 2020 (2 pages)
21 September 2020Director's details changed for Mr Guy Franklin Young on 17 September 2020 (2 pages)
15 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Patrick Georges Félix André on 1 September 2020 (2 pages)
18 June 2020Group of companies' accounts made up to 31 December 2019 (207 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 December 2019Termination of appointment of Christer Goran Harald Gardell as a director on 4 December 2019 (1 page)
5 December 2019Appointment of Mrs Friederike Helfer as a director on 4 December 2019 (2 pages)
19 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
2 August 2019Director's details changed for Mr Guy Franklin Young on 26 July 2019 (2 pages)
7 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (190 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (191 pages)
29 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 10/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2018Director's details changed for Mr Guy Franklin Young on 2 February 2018 (2 pages)
29 January 2018Director's details changed for Mr Patrick Georges Félix André on 12 January 2018 (2 pages)
13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
4 September 2017Termination of appointment of Francois Clement Wanecq as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Mr Patrick Georges Félix André as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Patrick Georges Félix André as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Francois Clement Wanecq as a director on 31 August 2017 (1 page)
27 June 2017Group of companies' accounts made up to 31 December 2016 (167 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (167 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2017Appointment of Holly Keller Koeppel as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Holly Keller Koeppel as a director on 3 April 2017 (2 pages)
12 October 2016Termination of appointment of Nelda Janine Connors as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Nelda Janine Connors as a director on 30 September 2016 (1 page)
16 September 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
16 September 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
19 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 November 2015Appointment of Mr Guy Franklin Young as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Guy Franklin Young as a director on 1 November 2015 (2 pages)
7 October 2015Annual return made up to 17 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 27,848,507.1
(24 pages)
7 October 2015Annual return
Statement of capital on 2015-10-07
  • GBP 27,848,507.1

Statement of capital on 2016-09-08
  • GBP 27,857,303.3799

Statement of capital on 2016-09-08
  • GBP 27,848,507.1
(24 pages)
7 October 2015Annual return
Statement of capital on 2015-10-07
  • GBP 27,848,507.1

Statement of capital on 2016-09-08
  • GBP 27,857,303.3799

Statement of capital on 2016-09-08
  • GBP 27,848,507.1
(24 pages)
17 September 2015Termination of appointment of Christopher Michael O'shea as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Christopher Michael O'shea as a director on 17 September 2015 (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (117 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (117 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2015Termination of appointment of Jeffrey Lindsay Hewitt as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Jeffrey Lindsay Hewitt as a director on 14 May 2015 (1 page)
10 April 2015Appointment of Hock Goh as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Hock Goh as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Hock Goh as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages)
10 April 2015Appointment of Mr Douglas Malcolm Hurt as a director on 2 April 2015 (2 pages)
9 October 2014Annual return made up to 17 September 2014 no member list
Statement of capital on 2014-10-09
  • GBP 27,848,507.1
(21 pages)
9 October 2014Annual return made up to 17 September 2014 no member list (21 pages)
9 October 2014Annual return made up to 17 September 2014 no member list (21 pages)
1 October 2014Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages)
1 October 2014Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages)
1 October 2014Director's details changed for Francois Clement Wanecq on 1 July 2013 (2 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (148 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (148 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (24 pages)
19 June 2014Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (24 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 27,848,507.1
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 27,848,507.1
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 27,848,507.1
(4 pages)
8 January 2014Statement of capital on 11 December 2013
  • GBP 27,848,508.10
(5 pages)
8 January 2014Statement of capital on 11 December 2013
  • GBP 27,848,508.10
(5 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
9 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 727,117.4
(3 pages)
9 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 727,117.4
(3 pages)
9 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 727,117.4 on 2013-09-17
(3 pages)
7 October 2013Director's details changed for Christer Goran Harald on 31 December 2012 (2 pages)
7 October 2013Annual return made up to 17 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19TH June 2014.
(7 pages)
7 October 2013Director's details changed for Christer Goran Harald on 31 December 2012 (2 pages)
7 October 2013Annual return made up to 17 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19TH June 2014.
(7 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 700,779.1
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 700,779.1 on 2013-09-12
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 700,779.1
(3 pages)
25 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 651,078.1
(3 pages)
25 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 651,078.1 on 2013-09-05
(3 pages)
25 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 651,078.1
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 631,052.8 on 2013-08-28
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 631,052.8
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 558,025.2 on 2013-08-19
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 558,025.2
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 558,025.2
(3 pages)
11 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 631,052.8
(3 pages)
2 September 2013Termination of appointment of Richard Martin Hilary Malthouse as a secretary on 1 September 2013 (1 page)
2 September 2013Appointment of Mr Henry James Knowles as a secretary on 1 September 2013 (1 page)
2 September 2013Appointment of Mr Henry James Knowles as a secretary (1 page)
2 September 2013Termination of appointment of Richard Malthouse as a secretary (1 page)
2 September 2013Termination of appointment of Richard Martin Hilary Malthouse as a secretary on 1 September 2013 (1 page)
2 September 2013Appointment of Mr Henry James Knowles as a secretary on 1 September 2013 (1 page)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 496,490.2
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 496,490.2 on 2013-07-30
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 496,490.2
(3 pages)
19 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 445,490.2
(3 pages)
19 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 445,490.2 on 2013-07-23
(3 pages)
19 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 445,490.2
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 391,518.9 on 2013-07-16
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 391,518.9
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 340,645.4 on 2013-07-09
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 340,645.4
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 391,518.9
(3 pages)
15 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 340,645.4
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 293,342.8
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 226,500 on 2013-06-25
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 293,342.8
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 226,500
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 135,500
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 135,500 on 2013-06-18
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 226,500
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 293,342.8 on 2013-07-02
(3 pages)
1 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 135,500
(3 pages)
31 July 2013Director's details changed for Mr John Mcdonough on 29 March 2013 (2 pages)
31 July 2013Director's details changed for Mr John Mcdonough on 29 March 2013 (2 pages)
29 July 2013Termination of appointment of Jan Pieter Oosterveld as a director on 4 June 2013 (1 page)
29 July 2013Termination of appointment of John Sussens as a director (1 page)
29 July 2013Termination of appointment of Jan Oosterveld as a director (1 page)
29 July 2013Termination of appointment of John Gilbert Sussens as a director on 4 June 2013 (1 page)
29 July 2013Termination of appointment of John Gilbert Sussens as a director on 4 June 2013 (1 page)
29 July 2013Termination of appointment of Jan Pieter Oosterveld as a director on 4 June 2013 (1 page)
27 June 2013Group of companies' accounts made up to 31 December 2012 (157 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (157 pages)
26 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,000
(3 pages)
26 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,000
(3 pages)
26 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,000 on 2013-06-11
(3 pages)
14 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2013Termination of appointment of Rachel Sara Fell as a secretary on 21 March 2013 (1 page)
4 April 2013Appointment of Mr Richard Martin Hilary Malthouse as a secretary (1 page)
4 April 2013Appointment of Mr Richard Martin Hilary Malthouse as a secretary on 21 March 2013 (1 page)
4 April 2013Termination of appointment of Rachel Sara Fell as a secretary on 21 March 2013 (1 page)
4 April 2013Termination of appointment of Rachel Fell as a secretary (1 page)
4 April 2013Appointment of Mr Richard Martin Hilary Malthouse as a secretary on 21 March 2013 (1 page)
22 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 2,784,850
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 2,784,850
(4 pages)
15 March 2013Appointment of Nelda Janine Connors as a director (3 pages)
15 March 2013Appointment of Nelda Janine Connors as a director on 1 March 2013 (3 pages)
15 March 2013Appointment of Nelda Janine Connors as a director on 1 March 2013 (3 pages)
7 January 2013Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Christopher Michael O'shea on 4 January 2013 (2 pages)
28 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,777,945,282.52
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,777,945,282.52
(4 pages)
18 December 2012Reduction of iss capital and minute (oc) (7 pages)
18 December 2012Certificate of reduction of issued capital (1 page)
18 December 2012Certificate of reduction of issued capital (1 page)
18 December 2012Statement of capital on 18 December 2012
  • GBP 27,894,876.20
(4 pages)
18 December 2012Reduction of iss capital and minute (oc) (7 pages)
18 December 2012Statement of capital on 18 December 2012
  • GBP 27,894,876.20
(4 pages)
12 December 2012Appointment of Ida Jane Hinkley as a director on 3 December 2012 (3 pages)
12 December 2012Appointment of Ida Jane Hinkley as a director on 3 December 2012 (3 pages)
12 December 2012Appointment of Ida Jane Hinkley as a director (3 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
26 November 2012Appointment of Christer Goran Harald as a director on 31 October 2012 (3 pages)
26 November 2012Appointment of Francois Clement Wanecq as a director (3 pages)
26 November 2012Appointment of Christer Goran Harald as a director on 31 October 2012 (3 pages)
26 November 2012Appointment of Christer Goran Harald as a director (3 pages)
26 November 2012Appointment of Francois Clement Wanecq as a director on 31 October 2012 (3 pages)
26 November 2012Appointment of John Gilbert Sussens as a director (3 pages)
26 November 2012Appointment of Francois Clement Wanecq as a director on 31 October 2012 (3 pages)
26 November 2012Appointment of John Gilbert Sussens as a director on 31 October 2012 (3 pages)
26 November 2012Appointment of John Gilbert Sussens as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Mr John Mcdonough as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Mr Jeffrey Lindsay Hewitt as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Jan Pieter Oosterveld as a director on 31 October 2012 (3 pages)
15 November 2012Termination of appointment of Richard Martin Hilary Malthouse as a director on 31 October 2012 (2 pages)
15 November 2012Appointment of Jan Pieter Oosterveld as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Christopher O'shea as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Mr Jeffrey Lindsay Hewitt as a director (3 pages)
15 November 2012Termination of appointment of Richard Malthouse as a director (2 pages)
15 November 2012Termination of appointment of Bryan Elliston as a director (2 pages)
15 November 2012Appointment of Mr John Mcdonough as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Jan Pieter Oosterveld as a director (3 pages)
15 November 2012Termination of appointment of Bryan Richard Elliston as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Bryan Richard Elliston as a director on 31 October 2012 (2 pages)
15 November 2012Appointment of Mr John Mcdonough as a director (3 pages)
15 November 2012Appointment of Mr Jeffrey Lindsay Hewitt as a director on 31 October 2012 (3 pages)
15 November 2012Appointment of Christopher O'shea as a director (3 pages)
15 November 2012Appointment of Christopher O'shea as a director on 31 October 2012 (3 pages)
15 November 2012Termination of appointment of Richard Martin Hilary Malthouse as a director on 31 October 2012 (2 pages)
9 November 2012Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
9 November 2012Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
9 November 2012Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
18 October 2012Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed vesuvius technologies PLC\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
20 September 2012Trading certificate for a public company (3 pages)
20 September 2012Trading certificate for a public company (3 pages)
20 September 2012Commence business and borrow (1 page)
20 September 2012Commence business and borrow (1 page)
19 September 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 50,001
(4 pages)
19 September 2012Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
19 September 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 50,001
(4 pages)
17 September 2012Incorporation (50 pages)
17 September 2012Incorporation (50 pages)