Background WavePink WaveYellow Wave

VESUVIUS INVESTMENTS LIMITED (00476641)

VESUVIUS INVESTMENTS LIMITED (00476641) is an active UK company. incorporated on 30 December 1949. with registered office in 165 Fleet Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VESUVIUS INVESTMENTS LIMITED has been registered for 76 years. Current directors include AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James.

Company Number
00476641
Status
active
Type
ltd
Incorporated
30 December 1949
Age
76 years
Address
165 Fleet Street, EC4A 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESUVIUS INVESTMENTS LIMITED

VESUVIUS INVESTMENTS LIMITED is an active company incorporated on 30 December 1949 with the registered office located in 165 Fleet Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VESUVIUS INVESTMENTS LIMITED was registered 76 years ago.(SIC: 64209)

Status

active

Active since 76 years ago

Company No

00476641

LTD Company

Age

76 Years

Incorporated 30 December 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

COOKSON INVESTMENTS LIMITED
From: 21 July 1982To: 19 April 2015
L.I.G. INVESTMENTS LIMITED
From: 31 December 1978To: 21 July 1982
LEAD INDUSTRIES OVERSEAS LIMITED
From: 30 December 1949To: 31 December 1978
Contact
Address

165 Fleet Street London , EC4A 2AE,

Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Feb 10
Capital Update
Dec 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SMITH, Jennifer

Active
165 Fleet StreetEC4A 2AE
Secretary
Appointed 01 Nov 2017

AHMED, Humaira

Active
165 Fleet StreetEC4A 2AE
Born May 1980
Director
Appointed 18 Jul 2024

KNOWLES, Henry James

Active
165 Fleet StreetEC4A 2AE
Born March 1969
Director
Appointed 23 Sept 2013

MATTHEWS, Andrew James

Active
165 Fleet StreetEC4A 2AE
Born February 1973
Director
Appointed 30 Jun 2023

EVANS, Amanda Jane

Resigned
The Old Vicarage, AlcesterB50 4BQ
Secretary
Appointed 12 Nov 1999
Resigned 30 Mar 2000

FELL, Rachel Sara

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 14 Dec 2000
Resigned 21 Mar 2013

FIRMAN, Angela June

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 05 Jun 2013
Resigned 01 Mar 2014

JENNINGS, Nicholas David De Burgh

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 21 Mar 2013
Resigned 05 Jun 2013

KNOWLES, Henry James

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 01 Mar 2014
Resigned 30 May 2014

MALTHOUSE, Richard Martin Hilary

Resigned
Westbury, BentleyGU10 5JY
Secretary
Appointed 03 Jul 1993
Resigned 12 Nov 1999

MCDONNALL, Glen Michael

Resigned
Flat 11 22 Park Crescent, LondonW1N 3PD
Secretary
Appointed 30 Mar 2000
Resigned 14 Dec 2000

MURRAY, Dominic

Resigned
165 Fleet StreetEC4A 2AE
Secretary
Appointed 30 May 2014
Resigned 01 Nov 2017

WARE, Timothy Gilbert

Resigned
46 Hurlingham Square, LondonSW6 3DZ
Secretary
Appointed N/A
Resigned 03 Jul 1993

BARR, Ian Stockdale

Resigned
Scotscraig 24 Crossway, Welwyn Garden CityAL8 7EE
Born March 1934
Director
Appointed N/A
Resigned 01 May 1996

BARTON, Kenneth

Resigned
3 Evergreen Close, KnebworthSG3 6JN
Born March 1953
Director
Appointed 01 May 1996
Resigned 30 Dec 1996

ELLISTON, Bryan Richard

Resigned
165 Fleet StreetEC4A 2AE
Born March 1958
Director
Appointed 01 May 1996
Resigned 31 Mar 2014

FANKHAUSER, Svetlana

Resigned
165 Fleet StreetEC4A 2AE
Born July 1981
Director
Appointed 18 Jul 2024
Resigned 13 Dec 2024

FELL, Rachel Sara

Resigned
165 Fleet StreetEC4A 2AE
Born March 1975
Director
Appointed 17 Feb 2010
Resigned 21 Mar 2013

GINGELL, Elliott Owen

Resigned
165 Fleet StreetEC4A 2AE
Born August 1976
Director
Appointed 15 Nov 2019
Resigned 30 Jun 2023

GODIN, Geoffroy

Resigned
165 Fleet StreetEC4A 2AE
Born September 1967
Director
Appointed 15 Nov 2019
Resigned 12 Jul 2024

HOWARD, Stephen Lee

Resigned
Daljarrock, WeybridgeKT13 0LG
Born March 1953
Director
Appointed N/A
Resigned 01 May 1996

LAWSON, Ian James

Resigned
165 Fleet StreetEC4A 2AE
Born March 1968
Director
Appointed 05 Apr 2017
Resigned 31 Oct 2019

MALTHOUSE, Richard Martin Hilary

Resigned
165 Fleet StreetEC4A 2AE
Born May 1951
Director
Appointed 03 Jul 1993
Resigned 23 Sept 2013

O'HARA, Simon Andrew

Resigned
165 Fleet StreetEC4A 2AE
Born June 1966
Director
Appointed 12 Dec 2006
Resigned 28 Jun 2013

O'HARA, Simon Andrew

Resigned
26 Bonnington Square, LondonSW8 1TQ
Born June 1966
Director
Appointed 08 Nov 2005
Resigned 08 Nov 2005

OSTER, Richard Michael

Resigned
Flat 28, LondonW1X 9AF
Born March 1935
Director
Appointed N/A
Resigned 01 May 1996

SIOW, Kim Fong

Resigned
165 Fleet StreetEC4A 2AE
Born July 1974
Director
Appointed 31 Mar 2014
Resigned 21 Dec 2016

UPCOTT, Simon Christopher

Resigned
165 Fleet StreetEC4A 2AE
Born July 1958
Director
Appointed 12 Dec 2006
Resigned 21 May 2019

WARE, Timothy Gilbert

Resigned
46 Hurlingham Square, LondonSW6 3DZ
Born June 1949
Director
Appointed N/A
Resigned 03 Jul 1993

Persons with significant control

1

Fleet Street, LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Memorandum Articles
11 May 2015
MAMA
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Resolution
15 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2014
CC04CC04
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Statement Of Affairs
12 February 2007
SASA
Legacy
12 February 2007
88(2)R88(2)R
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
28 April 2006
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
21 November 2002
363aAnnual Return
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363aAnnual Return
Legacy
17 October 2001
244244
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363aAnnual Return
Legacy
3 November 2000
244244
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363aAnnual Return
Legacy
9 December 1999
288cChange of Particulars
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
19 January 1998
287Change of Registered Office
Legacy
30 December 1997
225Change of Accounting Reference Date
Statement Of Affairs
18 December 1997
SASA
Legacy
18 December 1997
88(2)P88(2)P
Statement Of Affairs
18 December 1997
SASA
Legacy
18 December 1997
88(2)P88(2)P
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Auditors Resignation Company
7 August 1996
AUDAUD
Auditors Resignation Company
5 August 1996
AUDAUD
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363b363b
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Legacy
4 July 1992
288288
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Legacy
4 April 1990
363363
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
8 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Certificate Change Of Name Company
5 April 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1949
MISCMISC