Background WavePink WaveYellow Wave

VILLIERS MANAGEMENT UK SERVICES LIMITED (10649798)

VILLIERS MANAGEMENT UK SERVICES LIMITED (10649798) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. VILLIERS MANAGEMENT UK SERVICES LIMITED has been registered for 9 years. Current directors include DEGNARAIN, Ashvin.

Company Number
10649798
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
20 - 22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DEGNARAIN, Ashvin
SIC Codes
69102, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLIERS MANAGEMENT UK SERVICES LIMITED

VILLIERS MANAGEMENT UK SERVICES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. VILLIERS MANAGEMENT UK SERVICES LIMITED was registered 9 years ago.(SIC: 69102, 69202)

Status

active

Active since 9 years ago

Company No

10649798

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ST LAWRENCE MANAGEMENT SERVICES LIMITED
From: 3 March 2017To: 2 November 2020
Contact
Address

20 - 22 Wenlock Road London, N1 7GU,

Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DEGNARAIN, Ashvin

Active
Wenlock Road, LondonN1 7GU
Born September 1981
Director
Appointed 03 Mar 2017

OCEAN TAX

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 03 Mar 2017
Resigned 27 Jun 2019

DEGNARAIN, Rebecca Jane

Resigned
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 22 Mar 2019
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Jane Degnarain

Active
Wenlock Road, LondonN1 7GU
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019

Mr Ashvin Degnarain

Ceased
Wenlock Road, LondonN1 7GU
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 December 2018
AAMDAAMD
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Incorporation Company
3 March 2017
NEWINCIncorporation