Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VGL (GUERNSEY) LIMITED

COLLAS DAY, PO BOX 140 MANOR PLACE, ST PETER PORT, GUERNSEY, GY1 4EW,
Company Registration Number
FC025238
Other company type
Active

Company Overview

About Vgl (guernsey) Ltd
VGL (GUERNSEY) LIMITED was founded on 2004-05-05 and has its registered office in St Peter Port. The organisation's status is listed as "Active". Vgl (guernsey) Limited is a Other company type registered in CHANNEL ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VGL (GUERNSEY) LIMITED
 
Legal Registered Office
COLLAS DAY
PO BOX 140 MANOR PLACE
ST PETER PORT
GUERNSEY
GY1 4EW
Other companies in GY1
 
Filing Information
Company Number FC025238
Company ID Number FC025238
Date formed 2004-05-05
Country CHANNEL ISLANDS
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-09-04 05:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VGL (GUERNSEY) LIMITED
Is this data useful to you?
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.

Company Officers of VGL (GUERNSEY) LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2017-06-01
SIMON DAVID PINNELL
Director 2004-12-16
JAIDEEP SINGH SANDHU
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RO OKANIWA
Director 2014-07-04 2017-11-15
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2017-06-01
AARTI SINGHAL
Director 2013-06-30 2015-09-30
GRAEME ROBERT YORK
Director 2013-06-30 2015-01-31
HIROYUKI KOGA
Director 2011-02-28 2014-07-14
GARETH NEIL GRIFFITHS
Director 2010-03-25 2012-07-31
TORU TAKAHASHI
Director 2010-12-01 2011-02-28
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2004-12-16 2011-02-03
MASAAKI FURUKAWA
Director 2008-12-31 2010-12-01
STEPHEN RILEY
Director 2004-12-16 2010-03-25
PETER GEORGE BARLOW
Director 2008-08-14 2009-06-24
TAKASHI UMEZU
Director 2004-12-16 2008-12-31
DAVID GEORGE ALCOCK
Director 2007-04-23 2008-08-14
PAUL THOMAS HARDMAN JENKINSON
Director 2004-12-16 2007-04-23
ERIN LYNN MURCHIE GENTILUCCI
Company Secretary 2004-05-26 2004-12-16
CYNTHIA ANN SMITH DUBIN
Director 2004-05-26 2004-12-16
ALAN DOUGLAS HUME
Director 2004-05-26 2004-12-16
SALVATORE DANIEL MELITA
Director 2004-05-26 2004-12-08
CLIVE JOHN WARDEN
Director 2004-05-26 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL FHH NO.2 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Dissolved 2017-07-06
SIMON DAVID PINNELL FHH (GUERNSEY) LIMITED Director 2004-12-16 CURRENT 2004-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-22OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2018-02-22OSLQ01APPOINTMENT OF LIQUIDATOR OF OVERSEAS COMPANY
2018-02-22OSLQ03WINDING UP OVERSEAS COMPANY
2017-12-27OSTM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2017-12-27OSTM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-12-27OSAP03SECRETARY APPOINTED SARAH JANE GREGORY
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08OSAP01DIRECTOR APPOINTED MR RO OKANIWA
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07OSTM01APPOINTMENT TERMINATED, DIRECTOR AARTI SINGHAL
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04OSAP01DIRECTOR APPOINTED JAIDEEP SINGH SANDHU
2015-03-04OSTM01APPOINTMENT TERMINATED, DIRECTOR GRAEME YORK
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31OSTM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-29OSCH01BR007598 ADDRESS CHANGE 17/07/14 SENATOR HOUSE, 85 QUEEN STREET, LONDON, EC4V 4DP
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22OSAP01DIRECTOR APPOINTED GRAEME ROBERT YORK
2013-07-17OSAP01DIRECTOR APPOINTED AARTI SINGHAL
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29OSTM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30OSTM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-03-23OSAP01DIRECTOR APPOINTED HIROYUKI KOGA
2011-03-08OSAP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-08OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-02-22OSAP01DIRECTOR APPOINTED MR TORU TAKAHASHI
2011-02-21OSTM01APPOINTMENT TERMINATED, DIRECTOR MASAAKI FURUKAWA
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21OSAP01DIRECTOR APPOINTED GARETH NEIL GRIFFITHS
2010-06-21OSTM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01MISC692(1)(B) TERMINATE DIRECTOR, PETER GEORGE BARLOW
2009-02-24BR4DIRECTOR APPOINTED MASAAKI FURUKAWA
2009-02-24BR4APPOINTMENT TERMINATED DIRECTOR TAKASHI UMEZU
2009-02-24BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20MISC692(1)(B) APPOINTMENT DIRECTOR/ PETER GEORGE BARLOW/ TERMINATE APPOINTMENT DIRECTOR DAVID GEORGE ALCOCK
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16BR4DIR RESIGNED 23/04/07 JENKINSON PAUL THOMAS HARDMAN
2007-07-16BR4DIR APPOINTED 23/04/07 ALCOCK DAVID GEORGE CHESTER CHESHIRE
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22BR4DIR CHANGE IN PARTIC 26/07/05 UMEZU TAKASHI
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-14BR4SEC CHANGE IN PARTIC 06/01/06 RAMSAY ANDREW STEPHEN JAMES
2006-03-14BR4SEC APPOINTED 16/12/04 RAMSAY ANDREW STEPHEN JAMES LECHDALE GLOUCESTERSHIRE
2005-02-08BR4DIR RESIGNED 16/12/04 DUBIN CYNTHIA
2005-02-08BR5BR007598 ADDRESS CHANGE 16/12/04 LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2005-02-08BR4DIR RESIGNED 16/12/04 HUME ALAN
2005-02-08BR3CHANGE OF ADDRESS 16/12/04 1 LE
2005-02-08BR4DIR APPOINTED 16/12/04 RILEY STEPHEN SURREY KT21 1HP
2005-02-08BR4DIR APPOINTED 16/12/04 UMEZU TAKASHI CHIBA TOKYO
2005-02-08BR4DIR RESIGNED 16/12/04 GENTILUCCI ERIN
2005-02-08BR4DIR APPOINTED 16/12/04 PINNELL SIMON BERKSHIRE BG31 4SE
2005-02-08BR4DIR APPOINTED 16/12/04 JENKINSON PAUL THOMAS HARDMAN BERKSHIRE RG14 6RT
2004-12-21BR4DIR RESIGNED 08/12/04 WARDEN CLIVE
2004-12-21BR4DIR RESIGNED 08/12/04 MELITA SALVATORE DANIEL
2004-07-07BR3IC CHANGE 10/06/04
2004-06-23225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-26BR1INITIAL BRANCH REGISTRATION
2004-05-26BR1-PARBR007598 PA APPOINTED EME GENERATION HOLDINGS LIMITED LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2004-05-26BR1-PARBR007598 PR APPOINTED HUME ALAN DOUGLAS MOLE RIDGE 42 ST MARY'S ROAD LEATHERHEAD SURREY KT22 8EY
2004-05-26BR1-PARBR007598 PR APPOINTED MELITA SALVATORE DANIEL 20 LADBROKE GROVE LONDON W11 3BQ
2004-05-26BR1-PARBR007598 PR APPOINTED DUBIN CYNTHIA SMITH 14 STANLEY GARDENS LONDON W11 5NE
2004-05-26BR1-PARBR007598 PR APPOINTED WARDEN CLIVE JOHN 16 MARTINEAU LANE HURST READING BERKSHIRE RG10 0SF
2004-05-26BR1-BCHBR007598 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to VGL (GUERNSEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas T2018-01-18
Fines / Sanctions
No fines or sanctions have been issued against VGL (GUERNSEY) LIMITED
Intangible Assets
Patents
We have not found any records of VGL (GUERNSEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VGL (GUERNSEY) LIMITED
Trademarks
We have not found any records of VGL (GUERNSEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VGL (GUERNSEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as VGL (GUERNSEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VGL (GUERNSEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOverseas T
Defending partyVGL (GUERNSEY) LIMITEDEvent Date2018-01-18
VGL (GUERNSEY) LIMITED Notice is hereby given that the following Written Resolution of the Company was unanimously adopted on 11 January 2018 as a Special Resolution: "That the Company be wound up vol…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VGL (GUERNSEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VGL (GUERNSEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GY1 4EW