Background WavePink WaveYellow Wave

VESTEY BROTHERS LIMITED (09083868)

VESTEY BROTHERS LIMITED (09083868) is an active UK company. incorporated on 12 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VESTEY BROTHERS LIMITED has been registered for 11 years. Current directors include FELLOWES, Alexander Robert, VESTEY, Arthur George, The Hon, VESTEY, William Guy, Lord.

Company Number
09083868
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
1 Carey Lane, London, EC2V 8AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELLOWES, Alexander Robert, VESTEY, Arthur George, The Hon, VESTEY, William Guy, Lord
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY BROTHERS LIMITED

VESTEY BROTHERS LIMITED is an active company incorporated on 12 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VESTEY BROTHERS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09083868

LTD Company

Age

11 Years

Incorporated 12 June 2014

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DE FACTO 2121 LIMITED
From: 12 June 2014To: 3 October 2014
Contact
Address

1 Carey Lane London, EC2V 8AE,

Previous Addresses

3rd Floor 7 Howick Place London SW1P 1BB England
From: 22 September 2025To: 16 October 2025
1 Kings Arms Yard London EC2R 7AF
From: 13 October 2014To: 22 September 2025
10 Snow Hill London EC1A 2AL England
From: 12 June 2014To: 13 October 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 16
Director Left
Feb 21
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BUCK, Alison Mcwalter

Active
Carey Lane, LondonEC2V 8AE
Secretary
Appointed 20 Aug 2021

FELLOWES, Alexander Robert

Active
Carey Lane, LondonEC2V 8AE
Born March 1983
Director
Appointed 01 Jan 2025

VESTEY, Arthur George, The Hon

Active
Carey Lane, LondonEC2V 8AE
Born July 1985
Director
Appointed 02 Oct 2014

VESTEY, William Guy, Lord

Active
Kings Arms Yard, LondonEC2R 7AF
Born August 1983
Director
Appointed 02 Oct 2014

POSTLEHWAITE, Richard

Resigned
King's Arms Yard, LondonEC2R 7AF
Secretary
Appointed 02 Oct 2014
Resigned 20 Aug 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 12 Jun 2014
Resigned 15 Sept 2014

FISHER, Charles

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born December 1949
Director
Appointed 26 Jan 2015
Resigned 01 Jan 2025

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 12 Jun 2014
Resigned 02 Oct 2014

VESTEY, Mark William, The Honourable

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born April 1943
Director
Appointed 26 Jan 2015
Resigned 04 Nov 2016

VESTEY, Samuel George Armstrong, Lord

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1941
Director
Appointed 02 Oct 2014
Resigned 04 Feb 2021

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 02 Oct 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 02 Oct 2014

Persons with significant control

1

Ullswater Crescent, CoulsdonCR5 2HR

Nature of Control

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

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
11 July 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
12 June 2014
NEWINCIncorporation