Background WavePink WaveYellow Wave

VYNE GROUP HOLDINGS LIMITED (13740523)

VYNE GROUP HOLDINGS LIMITED (13740523) is an active UK company. incorporated on 12 November 2021. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VYNE GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include ALMOAYED, Abdulla Tawfeeq Abdulrahman, Mr..

Company Number
13740523
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
The Office, Boringdon Park 55 Plymbridge Road, Plymouth, PL7 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALMOAYED, Abdulla Tawfeeq Abdulrahman, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VYNE GROUP HOLDINGS LIMITED

VYNE GROUP HOLDINGS LIMITED is an active company incorporated on 12 November 2021 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VYNE GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13740523

LTD Company

Age

4 Years

Incorporated 12 November 2021

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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth, PL7 4QG,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 12 November 2021To: 17 January 2025
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Oct 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ALMOAYED, Abdulla Tawfeeq Abdulrahman, Mr.

Active
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1984
Director
Appointed 31 Jul 2024

EYAL, Aviad

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1970
Director
Appointed 11 Oct 2022
Resigned 31 Jul 2024

IKEDA, Megumi

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1970
Director
Appointed 11 Oct 2022
Resigned 19 Jan 2023

MACGREGOR, Karl John Henderson

Resigned
Shelton Street, LondonWC2H 9JQ
Born March 1973
Director
Appointed 12 Nov 2021
Resigned 06 Jan 2025

MCLENNAN, Ian Richard James

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1965
Director
Appointed 11 Oct 2022
Resigned 26 Jan 2024

OCAMPO, Ramon Angelo

Resigned
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1980
Director
Appointed 04 Sept 2024
Resigned 30 Sept 2025

ROWLAND, Adam John

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1965
Director
Appointed 16 Sept 2022
Resigned 06 Jan 2025

SUDRA, Mitul

Resigned
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1979
Director
Appointed 04 Sept 2024
Resigned 18 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Abdulla Tawfeeq Abdulrahman Almoayed

Active
55 Plymbridge Road, PlymouthPL7 4QG
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Karl John Henderson Macgregor

Ceased
Shelton Street, LondonWC2H 9JQ
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Resolution
8 August 2024
RESOLUTIONSResolutions
Memorandum Articles
8 August 2024
MAMA
Change Account Reference Date Company Current Shortened
5 August 2024
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
5 August 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Resolution
28 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2022
SH10Notice of Particulars of Variation
Memorandum Articles
21 September 2022
MAMA
Resolution
21 September 2022
RESOLUTIONSResolutions
Incorporation Company
12 November 2021
NEWINCIncorporation