Background WavePink WaveYellow Wave

VESTEY GROUP LIMITED (04494323)

VESTEY GROUP LIMITED (04494323) is an active UK company. incorporated on 24 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTEY GROUP LIMITED has been registered for 23 years. Current directors include VESTEY, George Moubray William, VESTEY, William Guy, Lord, VESTY, Robin John Henry.

Company Number
04494323
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VESTEY, George Moubray William, VESTEY, William Guy, Lord, VESTY, Robin John Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY GROUP LIMITED

VESTEY GROUP LIMITED is an active company incorporated on 24 July 2002 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. VESTEY GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04494323

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

VESTEY HOLDINGS LIMITED
From: 9 August 2002To: 20 August 2003
HILLGATE (329) LIMITED
From: 24 July 2002To: 9 August 2002
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 4 November 2010To: 14 March 2024
16 Saint Johns Lane London EC1M 4AF
From: 24 July 2002To: 4 November 2010
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Oct 10
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 21
Capital Update
Dec 25
Funding Round
Dec 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 21 Jan 2005

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 07 Apr 2003

VESTEY, William Guy, Lord

Active
7 Howick Place, LondonSW1P 1BB
Born August 1983
Director
Appointed 26 Jan 2015

VESTY, Robin John Henry

Active
7 Howick Place, LondonSW1P 1BB
Born April 1968
Director
Appointed 31 Mar 2006

BLAIR, Reginald Eric

Resigned
22 The Ridings, Canvey IslandSF8 9QZ
Secretary
Appointed 15 Oct 2002
Resigned 31 Dec 2002

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Secretary
Appointed 31 Dec 2002
Resigned 21 Jan 2005

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 24 Jul 2002
Resigned 15 Oct 2002

COPLAND, Colin George

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1954
Director
Appointed 30 Mar 2007
Resigned 26 Jan 2015

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 15 Oct 2002
Resigned 07 May 2014

FISHER, Charles Murray

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born December 1949
Director
Appointed 10 Mar 2014
Resigned 24 Mar 2014

FISHER, Charles Murray

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born December 1949
Director
Appointed 27 Sept 2013
Resigned 26 Jan 2015

LONG, Barry James

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born May 1947
Director
Appointed 15 Oct 2002
Resigned 30 Sept 2004

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 15 Oct 2002
Resigned 30 Apr 2006

SCOTT, James Alexander

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born April 1940
Director
Appointed 07 Apr 2003
Resigned 15 Jan 2015

TIMPSON, Nicholas George Lawrence

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born February 1941
Director
Appointed 07 Apr 2003
Resigned 01 Jan 2013

VAN DEN HEUVEL, Jan Leendert

Resigned
Saint Johns Lane, LondonEC1M 4AF
Born December 1939
Director
Appointed 07 Apr 2003
Resigned 28 May 2010

VESTEY, Samuel George Armstrong, Lord

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born March 1941
Director
Appointed 07 Apr 2003
Resigned 04 Feb 2021

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 24 Jul 2002
Resigned 15 Oct 2002

Persons with significant control

1

Coulsdon, SurreyCR5 2HR

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

167

Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2021
AAAnnual Accounts
Legacy
31 August 2021
PARENT_ACCPARENT_ACC
Legacy
31 August 2021
AGREEMENT2AGREEMENT2
Legacy
31 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2016
AAAnnual Accounts
Legacy
19 September 2016
PARENT_ACCPARENT_ACC
Legacy
19 September 2016
AGREEMENT2AGREEMENT2
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts Amended With Accounts Type Full
29 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Resolution
10 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 October 2003
363aAnnual Return
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288cChange of Particulars
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
88(2)R88(2)R
Legacy
30 October 2002
288cChange of Particulars
Legacy
22 October 2002
122122
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 2002
NEWINCIncorporation