Background WavePink WaveYellow Wave

VETCO HOLDINGS (NOK) LIMITED (06331325)

VETCO HOLDINGS (NOK) LIMITED (06331325) is an active UK company. incorporated on 1 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VETCO HOLDINGS (NOK) LIMITED has been registered for 18 years. Current directors include BALDINI, Valentina.

Company Number
06331325
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 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 HOLDINGS (NOK) LIMITED

VETCO HOLDINGS (NOK) LIMITED is an active company incorporated on 1 August 2007 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 HOLDINGS (NOK) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06331325

LTD Company

Age

18 Years

Incorporated 1 August 2007

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 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TRUSHELFCO (NO.3299) LIMITED
From: 1 August 2007To: 23 August 2007
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: 30 July 2021
25 Green Street London W1K 7AX
From: 1 August 2007To: 17 June 2013
Timeline

20 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Dec 09
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 Left
Mar 15
Director Joined
Apr 15
Director Left
Jun 16
Director Left
May 17
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DUNLOP, Loraine 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 Aug 2007
Resigned 22 Dec 2009

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 23 Aug 2007

APPS, Conrad Joseph

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

BAKHSHOV, Alex

Resigned
20 Melina Court, LondonNW8 9SB
Born December 1965
Director
Appointed 23 Aug 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 StreetW1K 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

DE GAY, Sarah

Resigned
N4
Born April 1965
Director
Appointed 01 Aug 2007
Resigned 10 Aug 2007

DEIGHAN, Colm Martin

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

DUNSTALL, Sarah

Resigned
Flat 20, LondonEC4M 7AS
Born April 1979
Director
Appointed 10 Aug 2007
Resigned 23 Aug 2007

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

LAMONT, David Turch

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

LARSSEN, Davis Marc

Resigned
8 Springdale Road, AberdeenAB15 9FA
Born October 1971
Director
Appointed 23 Aug 2007
Resigned 31 Jul 2008

MOCK, James Michael

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

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 01 Aug 2007
Resigned 10 Aug 2007

SLOAN, Alasdair Murray Campbell

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

VON BISMARCK, Nilufer

Resigned
5 Aubrey Road, LondonW8 7JJ
Born July 1961
Director
Appointed 10 Aug 2007
Resigned 23 Aug 2007

WARE, Henry John

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

Persons with significant control

1

Range Road, FarnboroughGU14 0FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date
10 September 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
20 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
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 Full List Shareholders
12 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
9 September 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 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
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Memorandum Articles
30 December 2009
MEM/ARTSMEM/ARTS
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
88(2)R88(2)R
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
123Notice of Increase in Nominal Capital
Legacy
22 January 2008
288bResignation of Director or Secretary
Statement Of Affairs
25 September 2007
SASA
Legacy
25 September 2007
88(2)R88(2)R
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
287Change of Registered Office
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Incorporation Company
1 August 2007
NEWINCIncorporation