About

Registered Number: 08838837
Date of Incorporation: 09/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Room 276 The Town Hall, Wandsworth High Street, London, SW18 2PU,

 

Nine Elms Vauxhall Regeneration Company Ltd was founded on 09 January 2014 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Burke, Sean, O'driscoll, Stephen, Tennant, Stevan, Fisher, Helen Frances, Trotter, Keith, Trollope, Nicholas Simon, Whiteley, John Howard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Sean 04 October 2018 - 1
O'DRISCOLL, Stephen 30 May 2018 - 1
TENNANT, Stevan 21 May 2018 - 1
TROLLOPE, Nicholas Simon 23 November 2016 20 June 2019 1
WHITELEY, John Howard 09 January 2014 13 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Helen Frances 09 January 2014 23 September 2015 1
TROTTER, Keith 23 September 2015 11 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
AP01 - Appointment of director 29 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 06 November 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 28 February 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 October 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
RESOLUTIONS - N/A 09 June 2014
AD01 - Change of registered office address 06 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.