Company NameVanderbilt Holdco Ltd
Company StatusActive
Company Number13260357
CategoryPrivate Limited Company
Incorporation Date11 March 2021(3 years, 1 month ago)
Previous NameEdwardian Vanderbilt Limited

Business Activity

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

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Christopher Scott Harrison Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
StatusResigned
Appointed11 March 2021(same day as company formation)
RoleCompany Director
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (22 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (22 pages)
3 May 2022Registered office address changed from 140 Bath Road Hayes Middlesex England to Radisson Edwardian Heathrow/140 Bath Road Harlington Hayes Middx UB3 5AW on 3 May 2022 (1 page)
14 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
16 August 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2021Memorandum and Articles of Association (20 pages)
11 March 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-11
  • GBP 100
(31 pages)