Background WavePink WaveYellow Wave

VUE SERVICES LIMITED (03812286)

VUE SERVICES LIMITED (03812286) is an active UK company. incorporated on 22 July 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VUE SERVICES LIMITED has been registered for 26 years. Current directors include MCARTHUR, James Stewart, MOORE, Geoffrey, RICHARDS, James Timothy and 1 others.

Company Number
03812286
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
3rd Floor One Ariel Way, London, W12 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCARTHUR, James Stewart, MOORE, Geoffrey, RICHARDS, James Timothy, SHERGILL, Narinder
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUE SERVICES LIMITED

VUE SERVICES LIMITED is an active company incorporated on 22 July 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VUE SERVICES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03812286

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SPEAN BRIDGE MANAGEMENT SERVICES LIMITED
From: 1 December 1999To: 1 May 2003
ALNERY NO. 1882 LIMITED
From: 22 July 1999To: 1 December 1999
Contact
Address

3rd Floor One Ariel Way Westfield London, W12 7SL,

Previous Addresses

10 Chiswick Park 566 Chiswick High Road London W4 5XS
From: 22 July 1999To: 3 June 2024
Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Secured
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Loan Cleared
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SUTTON, Euan

Active
One Ariel Way, LondonW12 7SL
Secretary
Appointed 13 Nov 2015

MCARTHUR, James Stewart

Active
One Ariel Way, LondonW12 7SL
Born June 1988
Director
Appointed 18 Nov 2025

MOORE, Geoffrey

Active
One Ariel Way, LondonW12 7SL
Born October 1963
Director
Appointed 23 Feb 2026

RICHARDS, James Timothy

Active
One Ariel Way, LondonW12 7SL
Born February 1959
Director
Appointed 14 Dec 2000

SHERGILL, Narinder

Active
One Ariel Way, LondonW12 7SL
Born December 1971
Director
Appointed 01 Oct 2024

DELEAY, Martin Roy

Resigned
42 Pirton Road, HitchinSG5 2BD
Secretary
Appointed 17 May 2001
Resigned 11 Aug 2003

WHALLEY, Anne

Resigned
Chiswick Park, LondonW4 5XS
Secretary
Appointed 11 Aug 2003
Resigned 29 Aug 2014

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 17 May 2001

ARKSEY, Claire Gillian

Resigned
Chiswick Park, LondonW4 5XS
Born August 1968
Director
Appointed 31 Aug 2023
Resigned 30 Jan 2024

ARTHUR, Robert Leitch

Resigned
43 West Holmes Place, BroxburnEH52 5NJ
Born January 1969
Director
Appointed 06 May 2003
Resigned 04 Nov 2003

BLAIR, Stewart David

Resigned
13235 West Pine Creek Road, Sedalia80135
Born May 1949
Director
Appointed 01 Dec 1999
Resigned 14 Dec 2000

BRADON, Toby William

Resigned
One Ariel Way, LondonW12 7SL
Born November 1976
Director
Appointed 07 May 2021
Resigned 20 Sept 2024

CALDER, Robert Alexander

Resigned
One Ariel Way, LondonW12 7SL
Born June 1981
Director
Appointed 14 Mar 2023
Resigned 01 Jun 2024

CORNWELL, Alison Margaret

Resigned
One Ariel Way, LondonW12 7SL
Born June 1966
Director
Appointed 22 Apr 2024
Resigned 28 Feb 2025

CORNWELL, Alison Margaret

Resigned
Chiswick Park, LondonW4 5XS
Born June 1966
Director
Appointed 14 Jun 2019
Resigned 07 Nov 2022

EYRE, Matthew Neil

Resigned
One Ariel Way, LondonW12 7SL
Born March 1963
Director
Appointed 22 Apr 2024
Resigned 16 Feb 2026

GINADER, Barbara Malia

Resigned
191 Commonwealth Avenue, Boston
Born September 1956
Director
Appointed 01 Dec 1999
Resigned 06 May 2003

GRANVILLE-SMITH, Elizabeth Flynn

Resigned
315 Beacon Street No9, Boston
Born February 1969
Director
Appointed 01 Dec 1999
Resigned 21 Jun 2001

KNIBBS, Stephen Jeremy

Resigned
Chiswick Park, LondonW4 5XS
Born November 1961
Director
Appointed 04 Nov 2003
Resigned 31 Aug 2023

MCNAIR, Alan Ewart

Resigned
Chiswick Park, LondonW4 5XS
Born May 1955
Director
Appointed 06 May 2003
Resigned 14 Jun 2019

O'SULLIVAN, Ann Marie

Resigned
Lammas Park Road, LondonW5 5JD
Born May 1962
Director
Appointed 07 May 2021
Resigned 06 Jul 2022

RAINA, Vikrant

Resigned
1874 Beacon Street, Waban
Born August 1967
Director
Appointed 21 Jun 2001
Resigned 06 May 2003

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Jul 1999
Resigned 01 Dec 1999

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 22 Jul 1999
Resigned 01 Dec 1999

Persons with significant control

1

One Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
4 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Move Registers To Sail Company
26 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
4 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Sail Address Company With Old Address
17 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Legacy
31 December 2010
MG02MG02
Legacy
23 December 2010
MG01MG01
Legacy
21 September 2010
MG02MG02
Legacy
21 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 July 2009
363aAnnual Return
Legacy
26 March 2009
353353
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
19 August 2007
363aAnnual Return
Legacy
19 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
5 September 2006
363aAnnual Return
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
155(6)a155(6)a
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
2 September 2005
353353
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
4 August 2003
287Change of Registered Office
Legacy
13 June 2003
88(2)R88(2)R
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Resolution
20 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
17 December 2002
288cChange of Particulars
Legacy
5 August 2002
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288cChange of Particulars
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
225Change of Accounting Reference Date
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1999
NEWINCIncorporation