Company NameVehicle Replacement Group Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number09957616
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed23 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew William Corby
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleVehicle Sales
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Spencer John Gregg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Norman Philip Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Green East
Redditch
B98 8BP
Director NameMr Paul Matthew Ingram
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Charges

27 March 2023Delivered on: 30 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 February 2021Delivered on: 15 February 2021
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2017Delivered on: 28 June 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

15 July 2023Full accounts made up to 30 June 2022 (21 pages)
27 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 April 2023Memorandum and Articles of Association (29 pages)
4 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 March 2023Registration of charge 099576160003, created on 27 March 2023 (17 pages)
2 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page)
8 April 2022Register inspection address has been changed from Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
7 April 2022Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
7 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
6 April 2022Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page)
6 April 2022Change of details for Davies Group Limited as a person with significant control on 4 April 2022 (2 pages)
25 March 2022Full accounts made up to 30 June 2021 (21 pages)
2 February 2022Termination of appointment of Matthew William Corby as a director on 2 February 2022 (1 page)
28 September 2021Satisfaction of charge 099576160002 in full (1 page)
24 May 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
21 May 2021Cessation of Hughes and Greggs Limited as a person with significant control on 5 May 2021 (1 page)
8 March 2021Memorandum and Articles of Association (26 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2021Registration of charge 099576160002, created on 12 February 2021 (13 pages)
4 January 2021Appointment of Mr Antonio Debiase as a secretary on 23 December 2020 (2 pages)
4 January 2021Current accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
4 January 2021Termination of appointment of Spencer John Gregg as a director on 23 December 2020 (1 page)
4 January 2021Registered office address changed from 8 Church Green East Redditch B98 8BP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 4 January 2021 (1 page)
4 January 2021Cessation of Matthew William Corby as a person with significant control on 23 December 2020 (1 page)
4 January 2021Notification of Davies Group Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Norman Philip Hughes as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Daniel Mark Saulter as a director on 23 December 2020 (2 pages)
4 January 2021Appointment of Mr Antonio Debiase as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Paul Matthew Ingram as a director on 23 December 2020 (1 page)
23 December 2020Satisfaction of charge 099576160001 in full (1 page)
2 December 2020Change of details for Mr Matthew William Corby as a person with significant control on 24 July 2019 (2 pages)
2 December 2020Notification of Hughes and Greggs Limited as a person with significant control on 4 June 2020 (2 pages)
27 November 2020Accounts for a small company made up to 31 August 2020 (10 pages)
12 August 2020Director's details changed for Mr Matthew William Corby on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Norman Philip Hughes on 12 August 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
18 March 2020Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 189
(4 pages)
16 March 2020Accounts for a small company made up to 31 August 2019 (9 pages)
4 February 2020Confirmation statement made on 18 January 2020 with updates (6 pages)
15 January 2020Purchase of own shares. (3 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
23 January 2019Appointment of Mr Paul Matthew Ingram as a director on 23 January 2019 (2 pages)
19 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
13 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
11 October 2017Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
11 October 2017Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 8 Church Green East Redditch B98 8BP on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 8 Church Green East Redditch B98 8BP on 25 September 2017 (1 page)
28 June 2017Registration of charge 099576160001, created on 27 June 2017 (16 pages)
8 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 201
(4 pages)
8 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 201
(4 pages)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 May 2017Appointment of Mr Norman Philip Hughes as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Mr Norman Philip Hughes as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Mr Spencer John Gregg as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Mr Spencer John Gregg as a director on 28 April 2017 (2 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 August 2016Register(s) moved to registered inspection location Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY (2 pages)
26 August 2016Register(s) moved to registered inspection location Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY (2 pages)
18 August 2016Register inspection address has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY (1 page)
18 August 2016Register inspection address has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to Apartment 9 the Arbour 34 Widney Street Solihull West Midlands B93 9DY (1 page)
17 August 2016Registered office address changed from C/O Mr M Corby Apartment 9 the Arbor 34 Widney Road Solihull B93 9DY England to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Mr M Corby Apartment 9 the Arbor 34 Widney Road Solihull B93 9DY England to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 17 August 2016 (1 page)
26 July 2016Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB (2 pages)
26 July 2016Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB (2 pages)
13 July 2016Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB (1 page)
13 July 2016Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB (1 page)
4 July 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to C/O Mr M Corby Apartment 9 the Arbor 34 Widney Road Solihull B93 9DY on 4 July 2016 (1 page)
4 July 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to C/O Mr M Corby Apartment 9 the Arbor 34 Widney Road Solihull B93 9DY on 4 July 2016 (1 page)
13 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
30 March 2016Director's details changed for Mr Matthew William Corby on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Matthew William Corby on 30 March 2016 (2 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)