Background WavePink WaveYellow Wave

VETCO INTERNATIONAL HOLDING 4 (04826486)

VETCO INTERNATIONAL HOLDING 4 (04826486) is an active UK company. incorporated on 9 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VETCO INTERNATIONAL HOLDING 4 has been registered for 22 years. Current directors include BALDINI, Valentina.

Company Number
04826486
Status
active
Type
private-unlimited
Incorporated
9 July 2003
Age
22 years
Address
10th Floor, 245 Hammersmith Road, London, W6 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDINI, Valentina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETCO INTERNATIONAL HOLDING 4

VETCO INTERNATIONAL HOLDING 4 is an active company incorporated on 9 July 2003 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. VETCO INTERNATIONAL HOLDING 4 was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04826486

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PIXIEPARK LIMITED
From: 9 July 2003To: 20 April 2004
Contact
Address

10th Floor, 245 Hammersmith Road London, W6 8PW,

Previous Addresses

The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ
From: 17 June 2013To: 3 August 2021
25 Green Street Mayfair London Greater London W1K 7AX
From: 9 July 2003To: 17 June 2013
Timeline

19 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Feb 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

DUNLOP, Lorraine Amanda

Active
245 Hammersmith Road, LondonW6 8PW
Secretary
Appointed 09 Sept 2025

BALDINI, Valentina

Active
245 Hammersmith Road, LondonW6 8PW
Born January 1979
Director
Appointed 30 Nov 2022

BAKHSHOV, Alex

Resigned
20 Melina Court, LondonNW8 9SB
Secretary
Appointed 23 Feb 2007
Resigned 22 Dec 2009

KENNEDY, John William

Resigned
Nether Worton, Chipping NortonOX7 7AT
Secretary
Appointed 15 Sept 2003
Resigned 01 Mar 2005

KENNEDY, Patrick John

Resigned
13 Gladwell Road, LondonN8 9AA
Secretary
Appointed 01 Mar 2005
Resigned 23 Feb 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 09 Jul 2003
Resigned 15 Sept 2003

APPS, Conrad Joseph

Resigned
Claymore Drive, AberdeenAB23 8GD
Born March 1968
Director
Appointed 29 Nov 2011
Resigned 03 Oct 2014

ARNEY, John

Resigned
5 Malvern Terrace, LondonN1 1HR
Born February 1968
Director
Appointed 15 Sept 2003
Resigned 08 Jul 2004

BAKHSHOV, Alex

Resigned
20 Melina Court, LondonNW8 9SB
Born December 1965
Director
Appointed 23 Feb 2007
Resigned 22 Dec 2009

CAMPORI, Antonio

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1965
Director
Appointed 07 Mar 2012
Resigned 05 Nov 2013

CORBIN, Matthew William John

Resigned
25 Green Street, LondonW1K 7AX
Born October 1973
Director
Appointed 12 Aug 2010
Resigned 14 Dec 2011

COX, Stephen Robert

Resigned
Cairn Wynd, InverurieAB51 5HQ
Born June 1977
Director
Appointed 01 Sept 2009
Resigned 17 May 2010

DEIGHAN, Colm Martin

Resigned
Claymore Drive, AberdeenAB23 8GD
Born October 1970
Director
Appointed 02 Oct 2014
Resigned 24 Mar 2016

FOUGNER, Erik

Resigned
Langwisstrasse 32, 8126 Zumikon
Born May 1958
Director
Appointed 08 Jul 2004
Resigned 01 Mar 2005

GRIERSON, Donald

Resigned
8423 Midnight Pass Road, Sarasota
Born October 1934
Director
Appointed 08 Jul 2004
Resigned 01 Mar 2005

GUMIENNY, Marek Stefan

Resigned
20 Old Bailey, LondonEC4M 7LN
Born March 1959
Director
Appointed 15 Sept 2003
Resigned 08 Jul 2004

HOFFMANN, Stephanie

Resigned
Claymore Drive, AberdeenAB23 8GD
Born December 1971
Director
Appointed 17 May 2010
Resigned 07 Nov 2012

HOUSTON, John Joseph

Resigned
3 Kinmundy Avenue, WesthillAB32 6TG
Born August 1964
Director
Appointed 25 Jul 2008
Resigned 31 Aug 2009

KENNEDY, John William

Resigned
Nether Worton, Chipping NortonOX7 7AT
Born February 1950
Director
Appointed 15 Sept 2003
Resigned 04 May 2006

KENNEDY, Patrick John

Resigned
13 Gladwell Road, LondonN8 9AA
Born December 1965
Director
Appointed 01 Mar 2005
Resigned 23 Feb 2007

LAMONT, David Turch

Resigned
466 Unthank Road, NorwichNR4 7QJ
Born August 1960
Director
Appointed 23 Feb 2007
Resigned 04 Jan 2008

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 09 Jul 2003
Resigned 15 Sept 2003

MACHUCA, Felix

Resigned
14 El Dorado, Friendswood
Born October 1948
Director
Appointed 08 Jul 2004
Resigned 01 Mar 2005

MOCK, James Michael

Resigned
Claymore Drive, AberdeenAB23 8GD
Born January 1977
Director
Appointed 02 Oct 2014
Resigned 06 Nov 2015

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 09 Jul 2003
Resigned 15 Sept 2003

SLOAN, Alasdair Murray Campbell

Resigned
Dyce, AberdeenAB21 7EA
Born March 1967
Director
Appointed 02 Oct 2014
Resigned 30 Nov 2022

SPENCE, Stuart Andrew

Resigned
2730 Garden Falls Drive, Manville
Born April 1969
Director
Appointed 01 Mar 2005
Resigned 23 Feb 2007

SUNDE, Ragnvald Rasmus

Resigned
Hartmanns Vei 15, OsloFOREIGN
Born December 1960
Director
Appointed 08 Jul 2004
Resigned 07 Dec 2006

VINCENT, Kirk

Resigned
1913 Bolsover Street, Texas 77005
Born February 1949
Director
Appointed 01 Mar 2005
Resigned 07 Dec 2006

WARE, Henry John

Resigned
12430 Calico Falls Lane, Houston
Born January 1965
Director
Appointed 17 Jul 2008
Resigned 16 Aug 2010

WIGSTROM, Bjorn Olof

Resigned
Tingstuveien 19c, OsloFOREIGN
Born February 1966
Director
Appointed 08 Jul 2004
Resigned 07 Dec 2006

Persons with significant control

1

245 Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date
19 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Resolution
22 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Statement Of Companys Objects
29 January 2014
CC04CC04
Capital Allotment New Class Of Shares
29 January 2014
SH09Return of Purchase of Own Shares
Resolution
29 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
29 August 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
7 September 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
22 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
30 July 2008
403b403b
Legacy
23 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 July 2008
MEM/ARTSMEM/ARTS
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
8 August 2007
363sAnnual Return (shuttle)
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Miscellaneous
17 January 2007
MISCMISC
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
7 December 2006
CERT3CERT3
Re Registration Memorandum Articles
7 December 2006
MARMAR
Legacy
7 December 2006
49(8)(b)49(8)(b)
Legacy
7 December 2006
49(8)(a)49(8)(a)
Legacy
7 December 2006
49(1)49(1)
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)b155(6)b
Legacy
3 January 2006
155(6)a155(6)a
Legacy
3 January 2006
155(6)b155(6)b
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
403b403b
Legacy
14 April 2005
244244
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)b155(6)b
Legacy
1 April 2005
155(6)a155(6)a
Legacy
1 April 2005
155(6)a155(6)a
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
288cChange of Particulars
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
88(2)R88(2)R
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
155(6)b155(6)b
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
88(2)R88(2)R
Legacy
22 July 2004
123Notice of Increase in Nominal Capital
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Resolution
22 July 2004
RESOLUTIONSResolutions
Legacy
21 July 2004
155(6)b155(6)b
Legacy
21 July 2004
155(6)b155(6)b
Legacy
21 July 2004
155(6)a155(6)a
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2003
287Change of Registered Office
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288cChange of Particulars
Incorporation Company
9 July 2003
NEWINCIncorporation