Company NameVestey Brothers Limited
Company StatusActive
Company Number09083868
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameDe Facto 2121 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameArthur Vestey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameHon William Guy Vestey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameCharles Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMrs Alison McWalter Buck
StatusCurrent
Appointed20 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ihor Shershunovych
Date of BirthJuly 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameRichard Postlehwaite
NationalityBritish
StatusResigned
Appointed02 October 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameHon Mark William Vestey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (20 pages)
17 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 31 December 2021 (20 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
2 September 2021Appointment of Mrs Alison Mcwalter Buck as a secretary on 20 August 2021 (2 pages)
27 August 2021Termination of appointment of Richard Postlehwaite as a secretary on 20 August 2021 (1 page)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
31 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 November 2016Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page)
23 November 2016Termination of appointment of Mark William Vestey as a director on 4 November 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(8 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(8 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(8 pages)
10 February 2015Appointment of Charles Fisher as a director on 26 January 2015 (3 pages)
10 February 2015Appointment of The Honourable Mark William Vestey as a director on 26 January 2015 (3 pages)
10 February 2015Appointment of The Honourable Mark William Vestey as a director on 26 January 2015 (3 pages)
10 February 2015Appointment of Charles Fisher as a director on 26 January 2015 (3 pages)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 October 2014Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages)
22 October 2014Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages)
22 October 2014Termination of appointment of Travers Smith Limited as a director on 2 October 2014 (2 pages)
13 October 2014Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages)
13 October 2014Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages)
13 October 2014Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages)
13 October 2014Appointment of William Guy Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 15 September 2014 (2 pages)
13 October 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1 Kings Arms Yard London EC2R 7AF on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages)
13 October 2014Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 15 September 2014 (2 pages)
13 October 2014Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of Richard Postlehwaite as a secretary on 2 October 2014 (3 pages)
13 October 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of Ihor Shershunovych as a director on 2 October 2014 (2 pages)
13 October 2014Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of Lord Samuel George Armstrong Vestey as a director on 2 October 2014 (3 pages)
13 October 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1 Kings Arms Yard London EC2R 7AF on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 2 October 2014 (2 pages)
13 October 2014Appointment of Arthur Vestey as a director on 2 October 2014 (3 pages)
3 October 2014Company name changed de facto 2121 LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
3 October 2014Change of name notice (2 pages)
3 October 2014Company name changed de facto 2121 LIMITED\certificate issued on 03/10/14 (3 pages)
3 October 2014Change of name notice (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(16 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 2
(16 pages)