About

Registered Number: 03716311
Date of Incorporation: 19/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, Nova South, 160 Victoria Street, London, SW1E 5LB,

 

Having been setup in 1999, Vpi Immingham Operations Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this business. There are 14 directors listed as Essex, Elizabeth, Hale, Simon Robert, Essex, Elizabeth Jane, Marsh, Jonathan Robert, White, Ruth Maretta, Caldwell, Robert George, Cunningham, Darren James, Dobson, Kirstie Emma, Galbraith, John Peter, Huntington, Dale Anthony, Lingard, Stephen Gerald William, Oglesby, Daniel Green, Poulter, Carole Watts, Stalker, Ross Graham for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Simon Robert 31 July 2013 - 1
CALDWELL, Robert George 01 August 2001 22 February 2002 1
CUNNINGHAM, Darren James 08 April 2011 04 May 2011 1
DOBSON, Kirstie Emma 16 April 2013 23 July 2013 1
GALBRAITH, John Peter 01 August 2001 15 February 2002 1
HUNTINGTON, Dale Anthony 15 July 2004 08 April 2011 1
LINGARD, Stephen Gerald William 11 February 2009 16 April 2013 1
OGLESBY, Daniel Green 15 July 2004 15 November 2006 1
POULTER, Carole Watts 15 February 2002 15 July 2004 1
STALKER, Ross Graham 15 July 2004 11 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ESSEX, Elizabeth 30 August 2016 - 1
ESSEX, Elizabeth Jane 23 July 2013 10 July 2015 1
MARSH, Jonathan Robert 10 July 2015 30 August 2016 1
WHITE, Ruth Maretta 01 August 2001 23 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
PSC05 - N/A 03 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 12 November 2018
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 26 September 2017
MR04 - N/A 02 August 2017
MR01 - N/A 31 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 September 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 September 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
RESOLUTIONS - N/A 16 April 2015
CC04 - Statement of companies objects 16 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP03 - Appointment of secretary 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 25 July 2013
CERTNM - Change of name certificate 23 July 2013
RESOLUTIONS - N/A 23 July 2013
CONNOT - N/A 23 July 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 08 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 29 November 2012
SH01 - Return of Allotment of shares 09 October 2012
CERTNM - Change of name certificate 02 July 2012
CONNOT - N/A 02 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 June 2010
CH03 - Change of particulars for secretary 22 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363a - Annual Return 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
363a - Annual Return 17 December 2002
353 - Register of members 17 December 2002
353 - Register of members 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
CERTNM - Change of name certificate 21 November 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
363a - Annual Return 15 November 2001
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
CERTNM - Change of name certificate 01 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363a - Annual Return 30 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 2000
287 - Change in situation or address of Registered Office 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
AA - Annual Accounts 07 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363a - Annual Return 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
225 - Change of Accounting Reference Date 06 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
CERTNM - Change of name certificate 16 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2017 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.