Company NameVega Holdco 3 Limited
Company StatusActive
Company Number09133982
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Previous NameJlppt Holdco 3 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Daniel Lau
StatusCurrent
Appointed12 August 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01John Lewis Partnership Pensions Trust
50.00%
Ordinary A
100 at £0.01John Lewis Partnership Pensions Trust
50.00%
Ordinary B

Financials

Year2014
Turnover£153,598
Net Worth-£52,516
Current Liabilities£439,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

12 August 2019Delivered on: 14 August 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as land on the east side of westway, colchester registered at hm land registry under title number EX858251 and certain other assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
21 July 2014Delivered on: 28 July 2014
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Outstanding

Filing History

8 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 January 2024Amended audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
28 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (28 pages)
4 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
3 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2019 (23 pages)
9 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
5 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
6 September 2019Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages)
4 September 2019Appointment of Mr Daniel Lau as a secretary on 12 August 2019 (2 pages)
4 September 2019Notification of Vega Gr Limited as a person with significant control on 12 August 2019 (2 pages)
4 September 2019Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page)
4 September 2019Cessation of John Lewis Partnership Pensions Trust as a person with significant control on 12 August 2019 (1 page)
4 September 2019Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page)
4 September 2019Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages)
4 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages)
28 August 2019Memorandum and Articles of Association (7 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 August 2019Satisfaction of charge 091339820001 in full (1 page)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
(3 pages)
22 August 2019Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304 Regents Park Road London N3 2JX on 22 August 2019 (1 page)
14 August 2019Registration of charge 091339820002, created on 12 August 2019 (82 pages)
7 August 2019Cessation of Pgim Limited as a person with significant control on 2 August 2019 (1 page)
7 August 2019Change of details for John Lewis Partnership Pensions Trust as a person with significant control on 2 August 2019 (2 pages)
30 July 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 April 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
29 November 2017Change of details for Pgim Limited as a person with significant control on 3 November 2017 (2 pages)
29 November 2017Notification of John Lewis Partnership Pensions Trust as a person with significant control on 3 November 2017 (2 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 June 2016Amended group of companies' accounts made up to 31 December 2015 (24 pages)
30 June 2016Amended group of companies' accounts made up to 31 December 2015 (24 pages)
19 May 2016Full accounts made up to 31 December 2015 (24 pages)
19 May 2016Full accounts made up to 31 December 2015 (24 pages)
14 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
24 April 2015Memorandum and Articles of Association (33 pages)
24 April 2015Memorandum and Articles of Association (33 pages)
13 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.00
(6 pages)
13 March 2015Sub-division of shares on 16 January 2015 (6 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.00
(6 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 March 2015Sub-division of shares on 16 January 2015 (6 pages)
13 March 2015Change of share class name or designation (2 pages)
2 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
2 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
28 July 2014Registration of charge 091339820001, created on 21 July 2014 (27 pages)
28 July 2014Registration of charge 091339820001, created on 21 July 2014 (27 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
(35 pages)
16 July 2014Termination of appointment of Oval Nominees Limited as a director on 16 July 2014 (1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 1
(35 pages)
16 July 2014Termination of appointment of Oval Nominees Limited as a director on 16 July 2014 (1 page)