Company NameVergnet UK Limited
DirectorCyril Ledran
Company StatusActive
Company Number09040157
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameCyril Ledran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBecket House Lambeth Palace Road
London
SE1 7EU
Director NameJerome Pierre Albert Marie Douat
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleChairman Of The Board
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Patrick Jacques Bernard Werner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressBecket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Vergnet Sa
100.00%
Ordinary

Financials

Year2014
Turnover£46,676
Gross Profit£44,292
Net Worth£928
Cash£6,535
Current Liabilities£38,897

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
8 August 2023Termination of appointment of Cyril Ledran as a director on 17 July 2023 (1 page)
8 August 2023Appointment of Mr Vincent Marie Olivier Froger De Mauny as a director on 17 July 2023 (2 pages)
27 May 2023Accounts for a small company made up to 31 December 2021 (9 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from 25 Station Road Kings Heath Birmingham West Midlands B14 7SR England to Becket House Lambeth Palace Road London SE1 7EU on 9 May 2023 (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to 25 Station Road Kings Heath Birmingham West Midlands B14 7SR on 22 November 2022 (1 page)
20 July 2022Termination of appointment of Patrick Jacques Bernard Werner as a director on 29 June 2022 (1 page)
20 July 2022Appointment of Cyril Ledran as a director on 29 June 2022 (2 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 April 2022Accounts for a small company made up to 31 December 2020 (18 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (18 pages)
21 August 2020Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 21 August 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
16 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Jerome Pierre Albert Marie Douat as a director on 21 December 2017 (1 page)
11 January 2018Appointment of Mr Patrick Jacques Bernard Werner as a director on 22 December 2017 (2 pages)
11 January 2018Termination of appointment of Jerome Pierre Albert Marie Douat as a director on 21 December 2017 (1 page)
11 January 2018Appointment of Mr Patrick Jacques Bernard Werner as a director on 22 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 May 2017Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
10 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
10 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
10 May 2017Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH to C/O Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 9 June 2015 (1 page)
20 January 2015Director's details changed for Jerome Pierre Albert Marie Douat on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Jerome Pierre Albert Marie Douat on 20 January 2015 (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
20 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
20 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(29 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(29 pages)