Active
Company Information for VEBNET (HOLDINGS) LIMITED
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
|
Company Registration Number
00792165
Private Limited Company
Active |
Company Name | |
---|---|
VEBNET (HOLDINGS) LIMITED | |
Legal Registered Office | |
1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG Other companies in EC3A | |
Company Number | 00792165 | |
---|---|---|
Company ID Number | 00792165 | |
Date formed | 1964-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 15:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KEITH PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES MARGARET HORSBURGH |
Company Secretary | ||
EDWARD REYNOLDS |
Director | ||
MARK ALEXANDER HESKETH |
Director | ||
GRAEME ROBERT BOLD |
Director | ||
RONALD FRANK CAMERON TAYLOR |
Director | ||
STEPHEN LEONARD INGLEDEW |
Director | ||
PAUL STEPHEN MATTHEWS |
Director | ||
GERARD JOHN ONEILL |
Director | ||
STEPHEN DAVID THURLOW |
Company Secretary | ||
DAVID THOMAS NISH |
Director | ||
ALEXANDER MAXWELL CROMBIE |
Director | ||
ALASDAIR GORDON MACKENZIE NAIRN |
Director | ||
MONTAGUE IVOR SAMUELS |
Director | ||
DEREK SCOTT |
Director | ||
GUY EDMUND SANGSTER |
Director | ||
SHAUN ANDREW CLARKIN |
Director | ||
MONTAGUE IVOR SAMUELS |
Company Secretary | ||
DAVID MARTIN MAXFIELD DUTTON |
Director | ||
VYVYAN WALTER REES |
Company Secretary | ||
VYVYAN WALTER REES |
Director | ||
MICHAEL JAMES RICKARDS |
Director | ||
JOHN JAMES WILLIAM ROBERT MAIN |
Director | ||
RICHARD PAUL MELLISH |
Company Secretary | ||
LEWIS JOHN DAVIS |
Director | ||
RICHARD PAUL MELLISH |
Director | ||
BRUCE HARVEY OWEN |
Director | ||
ANTHONY WILLIAM POTTER |
Company Secretary | ||
ANTHONY WILLIAM POTTER |
Director | ||
MARTIN ALAN MARCUS |
Director | ||
MICHAEL THOMAS HEARN |
Company Secretary | ||
STANLEY ERNEST LEVER |
Director | ||
JOHN STANLEY LEVER |
Director | ||
ROBERT DAWSON |
Director | ||
FRANK AMHURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABRDN CLIENT MANAGEMENT LIMITED | Director | 2017-06-09 | CURRENT | 1999-02-12 | Active | |
4TH CONTACT LIMITED | Director | 2017-05-31 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
ELEVATE PORTFOLIO SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 1973-08-13 | Active | |
ABRDN FINANCIAL PLANNING LIMITED | Director | 2017-05-31 | CURRENT | 2015-09-01 | Liquidation | |
STANDARD LIFE PENSION FUNDS LIMITED | Director | 2017-05-31 | CURRENT | 1969-03-27 | Active | |
STANDARD LIFE INVESTMENT FUNDS LIMITED | Director | 2017-05-31 | CURRENT | 1979-06-07 | Active | |
STANDARD LIFE SAVINGS LIMITED | Director | 2017-05-31 | CURRENT | 1997-11-03 | Active | |
STANDARD LIFE SAVINGS NOMINEES LIMITED | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
STANDARD LIFE LIFETIME MORTGAGES LIMITED | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active | |
VEBNET LIMITED | Director | 2017-05-31 | CURRENT | 2000-05-23 | Active | |
ABERDEEN CORPORATE SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2004-07-29 | Active | |
STANDARD LIFE ASSURANCE LIMITED | Director | 2017-05-31 | CURRENT | 2005-06-30 | Active | |
THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. | Director | 2014-08-08 | CURRENT | 1876-04-20 | Active | |
STANDARD LIFE PROPERTY COMPANY LIMITED | Director | 2014-08-08 | CURRENT | 1986-10-16 | Active | |
STANDARD LIFE AGENCY SERVICES LIMITED | Director | 2014-08-08 | CURRENT | 1996-11-20 | Active | |
SLACOM (NO.10) LIMITED | Director | 2014-08-08 | CURRENT | 2004-07-29 | Active | |
SLACOM (NO.9) LIMITED | Director | 2014-08-08 | CURRENT | 2004-07-29 | Active | |
SLACOM (NO.8) LIMITED | Director | 2014-08-08 | CURRENT | 2004-07-29 | Active | |
THE ABRDN COMPANY 2006 | Director | 2014-08-08 | CURRENT | 1983-04-14 | Active | |
SL (NEWCO) LIMITED | Director | 2013-06-12 | CURRENT | 2006-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ARLENE CAIRNS | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONIOS KASSIMIOTIS | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PETERS | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MS GAIL FULLERTON IZAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY ISOBEL HOLT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED BRIAN PETERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH PERCIVAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-06 GBP 1 | |
CAP-SS | Solvency Statement dated 10/05/19 | |
RES06 | Resolutions passed:
| |
CH01 | Director's details changed for Jenny Isobel Holt on 2018-08-31 | |
AP01 | DIRECTOR APPOINTED JENNY ISOBELL HOLT | |
AP04 | Appointment of Pearl Group Secretariat Services Limited as company secretary on 2018-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 14th Floor 30 st Mary Axe London EC3A 8BF United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Frances Margaret Horsburgh on 2018-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS | |
PSC07 | CESSATION OF STANDARD LIFE ABERDEEN PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Standard Life Assurance Limited as a person with significant control on 2018-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edward Reynolds on 2018-02-12 | |
PSC05 | Change of details for Standard Life Plc as a person with significant control on 2017-08-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 9910148 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER HESKETH | |
AP01 | DIRECTOR APPOINTED MR EDWARD REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT BOLD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 29/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 14TH FLOOR ST MARY AXE LONDON EC3A 8BF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 30 ST MARY AXE 14TH FLOOR LONDON ENGLAND EC3A 8EP | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 9910148 | |
AR01 | 30/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 9910148 | |
AR01 | 30/06/14 FULL LIST | |
AR01 | 30/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED GRAEME ROBERT BOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 07/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURLOW | |
AP01 | DIRECTOR APPOINTED MARK ALEXANDER HESKETH | |
AP01 | DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD INGLEDEW / 29/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARGARET HORSBURGH / 29/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MATTHEWS / 24/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 30 ST MARY AXE LONDON ENGLAND ECA 8EP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 5 DEVONSHIRE SQUARE LONDON EC2M 4YD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN LEONARD INGLEDEW | |
AR01 | 30/06/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD ONEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN THURLOW | |
AP03 | SECRETARY APPOINTED FRANCES MARGARET HORSBURGH | |
AR01 | 17/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NISH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MATTHEWS / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS NISH | |
AR01 | 17/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THURLOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN ONEILL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID THURLOW / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009 | |
RES13 | SECTION 175 QUOTED 15/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 05/11/08 GBP SI 585965@1=585965 GBP IC 9324183/9910148 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:13/12/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED ALEXANDER MAXWELL CROMBIE | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASDAIR NAIRN | |
288b | APPOINTMENT TERMINATED DIRECTOR MONTAGUE SAMUELS | |
88(2) | AMENDING 88(2) | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 17/12/06; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 17/12/05; BULK LIST AVAILABLE SEPARATELY |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | SELECTED LAND AND PROPERTY COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEBNET (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VEBNET (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |