Background WavePink WaveYellow Wave

VHC SUB-HOLDINGS (UK) (02494621)

VHC SUB-HOLDINGS (UK) (02494621) is a dissolved UK company. incorporated on 20 April 1990. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VHC SUB-HOLDINGS (UK) has been registered for 35 years. Current directors include HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen and 1 others.

Company Number
02494621
Status
dissolved
Type
private-unlimited
Incorporated
20 April 1990
Age
35 years
Address
Griffin House Uk1-101-135 Osborne Road, Luton, LU1 3YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen, WRIGHT, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VHC SUB-HOLDINGS (UK)

VHC SUB-HOLDINGS (UK) is an dissolved company incorporated on 20 April 1990 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VHC SUB-HOLDINGS (UK) was registered 35 years ago.(SIC: 70100)

Status

dissolved

Active since 35 years ago

Company No

02494621

PRIVATE-UNLIMITED Company

Age

35 Years

Incorporated 20 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 10 December 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 April 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

TELSAMON LIMITED
From: 20 April 1990To: 29 January 1991
Contact
Address

Griffin House Uk1-101-135 Osborne Road Luton, LU1 3YT,

Previous Addresses

, Griffin House Uk1-101-135, Osborne Road, Luton, Bedfordshire, LU1 3YT
From: 20 April 1990To: 21 August 2017
Timeline

35 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NAGI, Rabiya Sultana

Active
Osborne Road, LutonLU1 3YT
Secretary
Appointed 24 Apr 2009

HIGHNAM, James Charles

Active
Osborne Road, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015

HOPE, Peter Thomas

Active
Osborne Road, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014

NORMAN, Stephen

Active
Osborne Road, LutonLU1 3YT
Born August 1954
Director
Appointed 01 Feb 2018

WRIGHT, Michael

Active
Osborne Road, LutonLU1 3YT
Born December 1963
Director
Appointed 01 Dec 2013

BENJAMIN, David John

Resigned
205 Lauderdale Mansions, LondonW9 1LZ
Secretary
Appointed 01 Aug 1997
Resigned 01 Aug 1997

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed 30 Jun 2004
Resigned 27 Feb 2009

BENJAMIN, Keith John

Resigned
205 Lauderdale Mansions, LondonW9 1LZ
Secretary
Appointed N/A
Resigned 01 Aug 1997

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Secretary
Appointed 01 Aug 2001
Resigned 30 Jun 2004

MCCRUM, David

Resigned
50 Rylett Road, LondonW12 9ST
Secretary
Appointed 01 Aug 1997
Resigned 31 Jul 2001

ALDRED, Duncan Neil

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born July 1970
Director
Appointed 11 Mar 2011
Resigned 25 Sept 2014

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 01 Aug 1997
Resigned 27 Feb 2009

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 28 Feb 2018

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 24 Apr 2009
Resigned 28 Jan 2010

BURKUTEAN, Harry Gunther

Resigned
20c Douglas Road, HarpendenAL5 2EW
Born January 1951
Director
Appointed 01 Feb 2001
Resigned 01 Jun 2002

CRAY, Martyn

Resigned
Osborne Road, LutonLU1 3YT
Born June 1961
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

EBBERT, William Andrew

Resigned
Griffin House, LutonLU1 3YT
Born December 1942
Director
Appointed N/A
Resigned 01 Jun 1993

FELDSTEIN, Eric

Resigned
General Motors Co-Ordination Centre Nv, Regional Treasury Ctr Neerveldstraat 107b-1200FOREIGN
Born June 1959
Director
Appointed N/A
Resigned 01 Jan 1994

FESSER, Stefan

Resigned
Osborne Road, LutonLU1 3YT
Born May 1969
Director
Appointed 10 Feb 2014
Resigned 30 Jun 2018

FRAGOSO, Miguel

Resigned
Osborne Road, LutonLU1 3YT
Born August 1956
Director
Appointed 11 Mar 2011
Resigned 01 Dec 2013

FRANCAVILLA, Antonio

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born July 1957
Director
Appointed 11 Mar 2011
Resigned 01 Apr 2012

FULCHER, John Robert

Resigned
101-135 Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Oct 2015

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Born June 1961
Director
Appointed 02 Dec 2002
Resigned 30 Jun 2003

GILSON, Andrew Robert

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born September 1961
Director
Appointed 11 Mar 2011
Resigned 25 Sept 2014

GOLDEN, Charles

Resigned
Griffin House, LutonLU1 3YT
Born June 1946
Director
Appointed 01 Jun 1993
Resigned 04 Mar 1996

HARVEY, Rory Vincent

Resigned
Osborne Road, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 10 Jan 2018

HENSON, Gary Leonard

Resigned
Griffin House, LutonLU1 3YT
Born May 1942
Director
Appointed N/A
Resigned 01 Jun 1992

JAMES, Mark Neville

Resigned
9 Arden Grove, HarpendenAL5 4SJ
Born October 1961
Director
Appointed 06 Mar 2003
Resigned 01 Nov 2005

JUNG, Werner Heinrich

Resigned
28 St Stephens Avenue, St AlbansAL3 4AD
Born April 1950
Director
Appointed 15 Jun 1998
Resigned 31 Jan 2001

KIBE, Alfred Kamanja

Resigned
Osborne Road, LutonLU1 3YT
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 18 Dec 2015

KLAGES, Hennig A W

Resigned
Griffin House, LutonLU1 3YT
Born December 1938
Director
Appointed N/A
Resigned 01 Feb 1994

MILLWARD, Philip

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born November 1952
Director
Appointed 11 Mar 2011
Resigned 30 Jun 2015

MOLYNEUX, Richard John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1965
Director
Appointed 17 Mar 2008
Resigned 30 Apr 2011

PARFITT, Christopher William

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1947
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

REILLY, David Nicholas

Resigned
Crowholt George Street, Milton KeynesMK17 9PX
Born December 1949
Director
Appointed 01 Apr 1996
Resigned 03 Sept 2001

Persons with significant control

1

Osborne Road, LutonLU1 3YT

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

214

Gazette Dissolved Voluntary
3 September 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 June 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2019
DS01DS01
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Resolution
6 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 April 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Resolution
18 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Resolution
27 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Miscellaneous
1 April 2011
MISCMISC
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Miscellaneous
30 June 2009
MISCMISC
Miscellaneous
30 June 2009
MISCMISC
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Legacy
3 November 2001
244244
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363aAnnual Return
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288cChange of Particulars
Legacy
7 April 1999
363aAnnual Return
Legacy
3 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
30 November 1998
288cChange of Particulars
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
122122
Resolution
22 December 1997
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
26 November 1997
CERT3CERT3
Re Registration Memorandum Articles
26 November 1997
MARMAR
Legacy
26 November 1997
49(8)(b)49(8)(b)
Legacy
26 November 1997
49(8)(a)49(8)(a)
Legacy
26 November 1997
49(1)49(1)
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
25 February 1994
288288
Legacy
19 July 1993
288288
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
4 February 1992
288288
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
17 February 1991
288288
Legacy
17 February 1991
288288
Legacy
17 February 1991
288288
Legacy
17 February 1991
288288
Legacy
17 February 1991
288288
Statement Of Affairs
4 February 1991
SASA
Legacy
4 February 1991
88(2)O88(2)O
Legacy
4 February 1991
88(2)O88(2)O
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1991
88(2)P88(2)P
Legacy
17 January 1991
88(2)P88(2)P
Legacy
16 January 1991
287Change of Registered Office
Legacy
16 January 1991
123Notice of Increase in Nominal Capital
Legacy
16 January 1991
224224
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Memorandum Articles
10 January 1991
MEM/ARTSMEM/ARTS
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Resolution
10 December 1990
RESOLUTIONSResolutions
Legacy
10 December 1990
287Change of Registered Office
Incorporation Company
20 April 1990
NEWINCIncorporation