Company NameVtesse Group Limited
Company StatusDissolved
Company Number08794297
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 62030Computer facilities management activities

Directors

Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleExecutive Vp, Operations And Engineering
Country of ResidenceBelgium
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Jonathan Karl Wright
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleVp, Service Provider
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Aidan Richard Paul
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Richard Tinner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRobin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Andrew Raymond Matthews
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr David Ian Wickham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Jonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMrs Lynne Elizabeth Paul
StatusResigned
Appointed11 June 2014(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Websitewww.vtesse.com/
Telephone029 36215501
Telephone regionCardiff

Location

Registered Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
31 December 2015Full accounts made up to 31 December 2014 (16 pages)
31 December 2015Full accounts made up to 31 December 2014 (16 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,112.79
(4 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,112.79
(4 pages)
13 January 2015Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 13 January 2015 (1 page)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,112.79
(4 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,112.79
(4 pages)
13 January 2015Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 13 January 2015 (1 page)
29 December 2014Sub-division of shares on 31 March 2014 (5 pages)
29 December 2014Sub-division of shares on 31 March 2014 (5 pages)
16 December 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2,112.79
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2,112.79
(3 pages)
6 October 2014Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Andrew Raymond Matthews as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Richard Tinner as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Jonathan Michael Saville as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Robin Wilfred Ian Lodge as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Andrew Raymond Matthews as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Robin Wilfred Ian Lodge as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr John Allan Shearing as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of David Ian Wickham as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Jonathan Michael Saville as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of David Ian Wickham as a director on 30 September 2014 (1 page)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Herts SG13 7DT United Kingdom to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Herts SG13 7DT United Kingdom to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
3 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 October 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mrs Catherine Birkett as a director on 30 September 2014 (2 pages)
3 October 2014Appointment of Mr Gareth John Williams as a director on 30 September 2014 (2 pages)
3 October 2014Registered office address changed from John Tate Road Foxholes Business Park Hertford Herts SG13 7DT United Kingdom to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 (1 page)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 September 2014Appointment of Mr Jonathan Michael Saville as a director on 11 June 2014 (2 pages)
9 September 2014Appointment of Mr Andrew Raymond Matthews as a director on 11 June 2014 (2 pages)
9 September 2014Appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (2 pages)
9 September 2014Appointment of Mr Jonathan Michael Saville as a director on 11 June 2014 (2 pages)
9 September 2014Appointment of Mr Andrew Raymond Matthews as a director on 11 June 2014 (2 pages)
9 September 2014Appointment of Mrs Lynne Elizabeth Paul as a secretary on 11 June 2014 (2 pages)
9 September 2014Appointment of Mrs Lynne Elizabeth Paul as a secretary on 11 June 2014 (2 pages)
9 September 2014Appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 (2 pages)
8 September 2014Appointment of Mr David Ian Wickham as a director on 11 June 2014 (2 pages)
8 September 2014Appointment of Mr David Ian Wickham as a director on 11 June 2014 (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)