Vector Performance Group Limited

General information

Name:

Vector Performance Group Ltd

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 08149995

Incorporation date: 2012-07-19

Dissolution date: 2017-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the founding of Vector Performance Group Limited, the company that was situated at 71 Queen Victoria Street, in London. The company was registered on 19th July 2012. The firm registration number was 08149995 and its postal code was EC4V 4BE. The company had existed in this business for five years up until 28th November 2017. The company has operated under three names. The first official name, Crs Management, was changed on 12th February 2014 to Vector Performance Yachts. The current name, in use since 2016, is Vector Performance Group Limited.

Taking into consideration the firm's directors directory, there were three directors to name just a few: Peter D. and Malcolm C..

Executives who controlled the firm include: Peter D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Malcolm C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Vector Performance Group Limited 2016-04-02
  • Vector Performance Yachts Limited 2014-02-12
  • Crs Management Limited 2012-07-19

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 11 February 2014

Latest update: 24 October 2023

Malcolm C.

Role: Director

Appointed: 19 July 2012

Latest update: 24 October 2023

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 18 September 2019
Confirmation statement last made up date 04 September 2016
Annual Accounts
Start Date For Period Covered By Report 2012-07-19
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 January 2017
Annual Accounts 12 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, November 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 30120 : Building of pleasure and sporting boats
5
Company Age

Similar companies nearby

Closest companies