Background WavePink WaveYellow Wave

VEGNER HOLDINGS LIMITED (12708049)

VEGNER HOLDINGS LIMITED (12708049) is an active UK company. incorporated on 30 June 2020. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEGNER HOLDINGS LIMITED has been registered for 5 years. Current directors include MASON, Erica Rosemary, PATEL, Parimal Raojibhai, RENDALL, Duncan Llewelyn and 1 others.

Company Number
12708049
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MASON, Erica Rosemary, PATEL, Parimal Raojibhai, RENDALL, Duncan Llewelyn, SHEPHERD, Claire Elizabeth Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGNER HOLDINGS LIMITED

VEGNER HOLDINGS LIMITED is an active company incorporated on 30 June 2020 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEGNER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12708049

LTD Company

Age

5 Years

Incorporated 30 June 2020

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HML GROUP HOLDINGS LIMITED
From: 15 March 2021To: 12 May 2022
BDB NOMINEE COMPANY LIMITED
From: 30 June 2020To: 15 March 2021
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Previous Addresses

6 Stratton Street London W1J 8LD United Kingdom
From: 30 June 2020To: 12 March 2021
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Share Issue
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jul 21
Loan Secured
Sept 21
Share Issue
Jul 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
May 24
Director Left
Nov 24
Director Joined
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RODRIGUEZ, Amilcar

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024

MASON, Erica Rosemary

Active
The Quadrant, RichmondTW9 1BP
Born February 1977
Director
Appointed 23 Jan 2024

PATEL, Parimal Raojibhai

Active
The Quadrant, RichmondTW9 1BP
Born August 1965
Director
Appointed 29 Sept 2023

RENDALL, Duncan Llewelyn

Active
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023

SHEPHERD, Claire Elizabeth Anne

Active
The Quadrant, RichmondTW9 1BP
Born August 1978
Director
Appointed 02 Jan 2025

HOWGEGO, James

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 12 Mar 2021
Resigned 28 Nov 2024

BRADE, Jeremy James

Resigned
The Quadrant, RichmondTW9 1BP
Born January 1961
Director
Appointed 30 Jun 2020
Resigned 31 Mar 2021

GUTHRIE, Charles Alec

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 31 Mar 2021
Resigned 23 Jan 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 31 Mar 2021
Resigned 28 Nov 2024

MILLS, Harry Christopher Harwood

Resigned
The Quadrant, RichmondTW9 1BP
Born May 1994
Director
Appointed 31 Mar 2021
Resigned 29 Sept 2023

STURM, Timothy James

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1972
Director
Appointed 30 Jun 2020
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Resolution
14 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Memorandum Articles
28 August 2021
MAMA
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Resolution
15 March 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
13 August 2020
MAMA
Incorporation Company
30 June 2020
NEWINCIncorporation