About

Registered Number: 04056652
Date of Incorporation: 21/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit A Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL,

 

Having been setup in 2000, Vacgen Uhv Ltd has its registered office in Hailsham. This company is VAT Registered in the UK. Lacalle Zando, Carlos Patricio, Williamson, Peter John, Gurney, Anthony Leonard, Johnson-brett, Susan Karen, Strawson, Philip Paul, Aman, Kjell Johan David, Nold, Norbert, Shenton, Russell James, Strawson, Russell Phillip are the current directors of this company. We do not know the number of employees at Vacgen Uhv Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACALLE ZANDO, Carlos Patricio 19 April 2018 - 1
WILLIAMSON, Peter John 19 April 2018 - 1
AMAN, Kjell Johan David 28 May 2015 19 April 2018 1
NOLD, Norbert 05 March 2002 31 December 2011 1
SHENTON, Russell James 28 May 2015 09 September 2016 1
STRAWSON, Russell Phillip 21 August 2000 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
GURNEY, Anthony Leonard 16 August 2002 05 July 2011 1
JOHNSON-BRETT, Susan Karen 05 July 2011 28 May 2015 1
STRAWSON, Philip Paul 21 August 2000 16 August 2002 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
AP04 - Appointment of corporate secretary 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AD01 - Change of registered office address 06 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
RESOLUTIONS - N/A 13 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 28 September 2018
RESOLUTIONS - N/A 04 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
MR01 - N/A 01 May 2018
RESOLUTIONS - N/A 17 April 2018
PSC02 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 September 2017
PSC08 - N/A 26 July 2017
PSC09 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 09 September 2016
AUD - Auditor's letter of resignation 29 December 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AD01 - Change of registered office address 05 October 2015
AP04 - Appointment of corporate secretary 22 September 2015
AA - Annual Accounts 08 July 2015
TM02 - Termination of appointment of secretary 09 June 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AA01 - Change of accounting reference date 18 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AA01 - Change of accounting reference date 09 August 2011
AP03 - Appointment of secretary 22 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 11 September 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 25 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 August 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
123 - Notice of increase in nominal capital 15 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 September 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
225 - Change of Accounting Reference Date 29 April 2002
287 - Change in situation or address of Registered Office 18 March 2002
CERTNM - Change of name certificate 19 December 2001
363s - Annual Return 10 September 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
287 - Change in situation or address of Registered Office 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.