Company NameVms365 Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number08452000
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous Name3 Blue Dots Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Paul Francois Pieterse
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 29 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Road
London
SW19 8PN
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitewww.hcigltd.com
Telephone020 74227300
Telephone regionLondon

Location

Registered Address5th Floor
4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.1Human Capital Investment (Group) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
23 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
17 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
12 November 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 222 Bishopsgate London EC2M 4QD on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 222 Bishopsgate London EC2M 4QD on 12 November 2014 (1 page)
2 October 2014Company name changed 3 blue dots ventures LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Company name changed 3 blue dots ventures LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
17 September 2014Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page)
17 September 2014Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page)
17 September 2014Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(7 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)