Background WavePink WaveYellow Wave

VACGEN HOLDINGS LIMITED (09832258)

VACGEN HOLDINGS LIMITED (09832258) is an active UK company. incorporated on 20 October 2015. 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.. VACGEN HOLDINGS LIMITED has been registered for 10 years. Current directors include OAKSHETT, Charles Henry Bowdler, ZANDO, Carlos Patricio Lacalle.

Company Number
09832258
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
5 Albany Courtyard, London, W1J 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OAKSHETT, Charles Henry Bowdler, ZANDO, Carlos Patricio Lacalle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VACGEN HOLDINGS LIMITED

VACGEN HOLDINGS LIMITED is an active company incorporated on 20 October 2015 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.. VACGEN HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09832258

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ALETHEIA HOLDINGS FOUR LIMITED
From: 20 October 2015To: 25 May 2018
Contact
Address

5 Albany Courtyard London, W1J 0HF,

Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Share Issue
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Sept 23
Loan Secured
Jan 24
Director Left
Apr 25
Loan Cleared
Jan 26
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 03 Apr 2017

OAKSHETT, Charles Henry Bowdler

Active
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 19 Dec 2019

ZANDO, Carlos Patricio Lacalle

Active
Diamond Drive, HalishamBN27 4EL
Born March 1965
Director
Appointed 19 Apr 2018

DE LASZLO, William Patrick

Resigned
Albany Courtyard, LondonW1J 0HF
Born April 1979
Director
Appointed 20 Oct 2015
Resigned 19 Dec 2019

FARRANT, Albert

Resigned
Albany Courtyard, LondonW1J 0HF
Born November 1973
Director
Appointed 28 Nov 2016
Resigned 19 Dec 2019

WILLIAMSON, Peter John

Resigned
Diamond Drive, HalishamBN27 4EL
Born April 1966
Director
Appointed 19 Apr 2018
Resigned 22 Apr 2025

WRIGLEY, Henry

Resigned
Albany Courtyard, LondonW1J 0HF
Born February 1979
Director
Appointed 20 Oct 2015
Resigned 28 Nov 2016

Persons with significant control

1

Albany Courtyard, LondonW1J 0HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2019
AA01Change of Accounting Reference Date
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 May 2018
SH10Notice of Particulars of Variation
Resolution
30 May 2018
RESOLUTIONSResolutions
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2015
NEWINCIncorporation