About

Registered Number: 08217766
Date of Incorporation: 17/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 165 Fleet Street, London, EC4A 2AE,

 

Founded in 2012, Vesuvius Plc have registered office in London, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Knowles, Henry James, André, Patrick Georges Félix, Goh, Hock, Helfer, Friederike, Hinkley, Ida Jane, Koeppel, Holly Keller, Fell, Rachel Sara, Malthouse, Richard Martin Hilary, Connors, Nelda Janine, Gardell, Christer Goran Harald, Oosterveld, Jan Pieter, Wanecq, Francois Clement for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRÉ, Patrick Georges Félix 01 September 2017 - 1
GOH, Hock 02 April 2015 - 1
HELFER, Friederike 04 December 2019 - 1
HINKLEY, Ida Jane 03 December 2012 - 1
KOEPPEL, Holly Keller 03 April 2017 - 1
CONNORS, Nelda Janine 01 March 2013 30 September 2016 1
GARDELL, Christer Goran Harald 31 October 2012 04 December 2019 1
OOSTERVELD, Jan Pieter 31 October 2012 04 June 2013 1
WANECQ, Francois Clement 31 October 2012 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Henry James 01 September 2013 - 1
FELL, Rachel Sara 17 September 2012 21 March 2013 1
MALTHOUSE, Richard Martin Hilary 21 March 2013 01 September 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 18 June 2020
RESOLUTIONS - N/A 26 May 2020
TM01 - Termination of appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 02 August 2019
RESOLUTIONS - N/A 07 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 29 May 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 27 June 2017
RESOLUTIONS - N/A 24 May 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
RESOLUTIONS - N/A 19 May 2016
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 03 July 2015
RESOLUTIONS - N/A 29 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 23 July 2014
RP04 - N/A 19 June 2014
RESOLUTIONS - N/A 23 May 2014
SH06 - Notice of cancellation of shares 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
SH03 - Return of purchase of own shares 08 January 2014
SH03 - Return of purchase of own shares 09 October 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
SH03 - Return of purchase of own shares 30 September 2013
SH03 - Return of purchase of own shares 25 September 2013
SH03 - Return of purchase of own shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AP03 - Appointment of secretary 02 September 2013
SH03 - Return of purchase of own shares 21 August 2013
SH03 - Return of purchase of own shares 19 August 2013
SH03 - Return of purchase of own shares 15 August 2013
SH03 - Return of purchase of own shares 15 August 2013
SH03 - Return of purchase of own shares 01 August 2013
SH03 - Return of purchase of own shares 01 August 2013
SH03 - Return of purchase of own shares 01 August 2013
CH01 - Change of particulars for director 31 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 27 June 2013
SH03 - Return of purchase of own shares 26 June 2013
RESOLUTIONS - N/A 14 June 2013
AP03 - Appointment of secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
SH01 - Return of Allotment of shares 22 March 2013
AP01 - Appointment of director 15 March 2013
CH01 - Change of particulars for director 07 January 2013
SH01 - Return of Allotment of shares 28 December 2012
SH19 - Statement of capital 18 December 2012
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 18 December 2012
OC138 - Order of Court 18 December 2012
AP01 - Appointment of director 12 December 2012
RESOLUTIONS - N/A 06 December 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
RESOLUTIONS - N/A 09 November 2012
CERTNM - Change of name certificate 18 October 2012
CONNOT - N/A 18 October 2012
CERT8A - N/A 20 September 2012
SH50 - Application for trading certificate for a public company 20 September 2012
AA01 - Change of accounting reference date 19 September 2012
SH01 - Return of Allotment of shares 19 September 2012
NEWINC - New incorporation documents 17 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.