Background WavePink WaveYellow Wave

VESUVIUS GROUP LIMITED (02099093)

VESUVIUS GROUP LIMITED (02099093) is an active UK company. incorporated on 11 February 1987. 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 GROUP LIMITED has been registered for 39 years. Current directors include AHMED, Humaira, MATTHEWS, Andrew James.

Company Number
02099093
Status
active
Type
ltd
Incorporated
11 February 1987
Age
39 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, MATTHEWS, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESUVIUS GROUP LIMITED

VESUVIUS GROUP LIMITED is an active company incorporated on 11 February 1987 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 GROUP LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02099093

LTD Company

Age

39 Years

Incorporated 11 February 1987

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

VESUVIUS CRUCIBLE GROUP LIMITED
From: 22 July 1987To: 18 March 1988
HACKREMCO (NO. 329) LIMITED
From: 11 February 1987To: 22 July 1987
Contact
Address

165 Fleet Street London , EC4A 2AE,

Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 16
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 Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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

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 13 Jan 1994
Resigned 01 May 1996

COZZANI, Gian Carlo

Resigned
Avenue Baron D`Huart 232, Belgium
Born October 1940
Director
Appointed 19 Aug 1996
Resigned 31 Jan 2005

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 01 Jun 2020
Resigned 01 Sept 2025

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

GROSSO, Roberto

Resigned
Avenue Des Torterelles 5, 1950 Krainen
Born November 1939
Director
Appointed N/A
Resigned 18 May 1994

HOWARD, Stephen Lee

Resigned
Daljarrock, WeybridgeKT13 0LG
Born March 1953
Director
Appointed 23 Aug 1995
Resigned 01 Oct 2004

KNOWLES, Henry James

Resigned
165 Fleet StreetEC4A 2AE
Born March 1969
Director
Appointed 23 Sept 2013
Resigned 01 Jun 2020

LAWSON, Ian James

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

MALHERBE, Jean-Pierre

Resigned
Avenue Des Buissons 35, Belgium
Born April 1947
Director
Appointed 13 Jan 1994
Resigned 31 Dec 2006

MALTHOUSE, Richard Martin Hilary

Resigned
165 Fleet StreetEC4A 2AE
Born May 1951
Director
Appointed 01 May 1996
Resigned 23 Sept 2013

OSTER, Richard Michael

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

SHIPLEY, Benjamin Richard

Resigned
Salita Delle Ginestre, 690 Lugano-Cassarate
Born August 1919
Director
Appointed N/A
Resigned 31 Dec 1993

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 29 Apr 2016
Resigned 21 May 2019

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
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
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
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 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
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
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
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 Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
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
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Legacy
21 October 2014
AGREEMENT2AGREEMENT2
Legacy
21 October 2014
GUARANTEE2GUARANTEE2
Resolution
15 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2014
CC04CC04
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
9 September 2013
AAAnnual Accounts
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
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363aAnnual Return
Legacy
14 October 2004
288bResignation of Director or Secretary
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
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
23 February 2000
AAAnnual Accounts
Legacy
9 December 1999
288cChange of Particulars
Legacy
26 November 1999
363aAnnual Return
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
10 November 1998
363aAnnual Return
Legacy
2 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
19 January 1998
287Change of Registered Office
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
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
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
31 October 1992
363b363b
Legacy
21 September 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
363x363x
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
8 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1987
288288
Legacy
20 July 1987
288288
Legacy
20 July 1987
287Change of Registered Office
Legacy
20 July 1987
224224
Certificate Incorporation
11 February 1987
CERTINCCertificate of Incorporation