Vas Holdings Limited

General information

Name:

Vas Holdings Ltd

Office Address:

11th Floor 200 Aldersgate Street EC1A 4HD London

Number: 09599152

Incorporation date: 2015-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Vas Holdings Limited. The firm was established nine years ago and was registered under 09599152 as its registration number. This particular registered office of the firm is situated in London. You may visit it at 11th Floor, 200 Aldersgate Street. This firm's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. 31st December 2021 is the last time company accounts were filed.

Our database about this particular firm's management implies that there are three directors: Kevin L., Tracy G. and Lai W. who joined the company's Management Board on 21st December 2022, 18th February 2022. At least one secretary in this firm is a limited company: Maples Fiduciary Services (uk) Limited.

The companies that control this firm are: Tpg Inc. has substantial control or influence over the company. This business can be reached in New Castle County at 4001 Kennett Pike, Wilmington, 19807, Delaware and was registered as a PSC under the registration number 6133002.

Financial data based on annual reports

Company staff

Kevin L.

Role: Director

Appointed: 21 December 2022

Latest update: 5 November 2023

Tracy G.

Role: Director

Appointed: 21 December 2022

Latest update: 5 November 2023

Lai W.

Role: Director

Appointed: 18 February 2022

Latest update: 5 November 2023

Role: Corporate Secretary

Appointed: 12 April 2017

Address: Aldersgate Street, 11th Floor, London, EC1A 4HD, England

Latest update: 5 November 2023

People with significant control

Tpg Inc.
Address: Suite 302 4001 Kennett Pike, Wilmington, New Castle County, Delaware, 19807, United States
Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered Delaware Company Registry
Registration number 6133002
Notified on 12 January 2022
Nature of control:
substantial control or influence
David B.
Notified on 12 April 2017
Ceased on 12 January 2022
Nature of control:
substantial control or influence
James C.
Notified on 12 April 2017
Ceased on 12 January 2022
Nature of control:
substantial control or influence
Marcel V.
Notified on 19 May 2016
Ceased on 12 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 19 May 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 16 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Secretary's name changed on April 5, 2024 (CH04)
filed on: 12th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Old Butchery High St Twyford

Post code:

SO21 1NH

City / Town:

Nr Winchester

Accountant/Auditor,
2016

Name:

Rothman Accountancy Services Limited

Address:

The Old Butchery High Street

Post code:

SO21 INH

City / Town:

Twyford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies