About

Registered Number: 07286540
Date of Incorporation: 16/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 1 Lower Court Copley Hill Business Park Cambridge Road, Babraham, Cambridge, CB22 3GN

 

Vhsquared Ltd was setup in 2010, it's status at Companies House is "Active". The current directors of this organisation are listed as Kördel, Johan, Dr, Morton, Bryan Geoffrey, Hammonds Secretaries Limited, Robinson, Janet Rosemary, Hammonds Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KÖRDEL, Johan, Dr 11 December 2013 - 1
MORTON, Bryan Geoffrey 09 July 2014 - 1
ROBINSON, Janet Rosemary 22 December 2010 31 December 2013 1
HAMMONDS DIRECTORS LIMITED 16 June 2010 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMMONDS SECRETARIES LIMITED 16 June 2010 22 December 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 January 2020
MA - Memorandum and Articles 30 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 14 March 2019
SH01 - Return of Allotment of shares 11 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 05 April 2018
SH01 - Return of Allotment of shares 23 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 17 June 2016
RP04 - N/A 20 May 2016
RESOLUTIONS - N/A 29 April 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 20 April 2016
RP04 - N/A 03 December 2015
SH01 - Return of Allotment of shares 26 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 09 March 2015
RESOLUTIONS - N/A 18 August 2014
MA - Memorandum and Articles 18 August 2014
SH01 - Return of Allotment of shares 07 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 June 2014
MR04 - N/A 20 February 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
RESOLUTIONS - N/A 20 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2013
SH01 - Return of Allotment of shares 17 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 June 2013
SH01 - Return of Allotment of shares 09 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
SH01 - Return of Allotment of shares 21 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AP01 - Appointment of director 24 May 2011
AD01 - Change of registered office address 24 May 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
RESOLUTIONS - N/A 12 January 2011
AP01 - Appointment of director 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AA01 - Change of accounting reference date 08 December 2010
RESOLUTIONS - N/A 07 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2010
AA - Annual Accounts 06 December 2010
AA01 - Change of accounting reference date 06 December 2010
CERTNM - Change of name certificate 01 December 2010
CONNOT - N/A 01 December 2010
NEWINC - New incorporation documents 16 June 2010

Mortgages & Charges

Description Date Status Charge by
Lease 15 November 2011 Fully Satisfied

N/A

Lease with incorporated charge 08 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.