VORDERE LIMITED

No.1 London Bridge, London, SE1 9BG, England
StatusACTIVE
Company No.07892904
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

VORDERE LIMITED is an active private limited company with number 07892904. It was incorporated 12 years, 4 months, 18 days ago, on 28 December 2011. The company address is No.1 London Bridge, London, SE1 9BG, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 23 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-14

Capital : 7,247,398.36 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lionel Raleigh Hewitt

Termination date: 2023-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-27

Capital : 7,401,211.24 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-14

Capital : 9,319,873.10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-19

Psc name: Vidacos Nominees Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital cancellation shares by plc

Date: 23 Jun 2021

Action Date: 05 Jun 2020

Category: Capital

Type: SH07

Capital : 9,722,796.20 GBP

Date: 2020-06-05

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Mar 2021

Action Date: 29 Jun 2020

Category: Capital

Type: RP04SH01

Capital : 9,722,796.40 GBP

Date: 2020-06-29

Documents

View document PDF

Capital cancellation shares

Date: 24 Mar 2021

Action Date: 11 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-11

Capital : 9,380,283.38 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-28

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2021

Action Date: 17 Oct 2019

Category: Capital

Type: RP04SH01

Capital : 12,139,206.94 GBP

Date: 2019-10-17

Documents

View document PDF

Confirmation statement

Date: 11 Feb 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 28/12/20 Statement of Capital gbp 9380283.38

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Irving

Termination date: 2020-12-11

Documents

View document PDF

Capital cancellation shares

Date: 25 Aug 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-11

Capital : 9,380,283.38 GBP

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 25 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 19 Aug 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mr Michael Maurice Fernandes

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 9,722,796.4 GBP

Documents

View document PDF

Capital cancellation shares by plc

Date: 03 Jul 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH07

Capital : 9,722,796.20 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 17 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-17

Capital : 12,139,206.94 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Filex Services Limited

Appointment date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: No.1 London Bridge London SE1 9BG

Old address: 50 Sloane Avenue London SW3 3DD United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vistra Company Secretaries Limited

Termination date: 2020-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2020-05-06

New address: 50 Sloane Avenue London SW3 3DD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Maurice Fernandes

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Daniel Healy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Nigel Brent Fitzpatrick

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Peter Lionel Raleigh Newitt

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jan 2020

Action Date: 04 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-04

Capital : 9,553,647.44 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Peter Lionel Raleigh Hewitt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr David Irving

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Nicholas Walton Hofgren

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Stuart Randall Cheek

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-24

Officer name: Graeme Scott Johnson

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-04

Capital : 9,552,567.44 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vistra Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 3,995,008.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Capital : 3,994,537.78 GBP

Date: 2018-02-23

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Capital : 3,934,537.78 GBP

Date: 2018-02-20

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-22

Capital : 3,925,714.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 3,910,420.2 GBP

Date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-14

Capital : 3,850,420.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 483,329 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-14

Capital : 3,763,557.92 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Stuart Randall Cheek

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 3,726,181.44 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Oct 2017

Action Date: 22 Aug 2017

Category: Capital

Type: RP04SH01

Capital : 3,645,124.94 GBP

Date: 2017-08-22

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Capital : 3,665,124.94 GBP

Date: 2017-09-26

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Sep 2017

Category: Address

Type: AD03

New address: The Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2017

Category: Address

Type: AD02

New address: The Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-17

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 18 Aug 2017

Category: Capital

Type: SH01

Capital : 3,591,830.8 GBP

Date: 2017-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-08

Capital : 3,356,536.68 GBP

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 08 Aug 2017

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 08 Aug 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 3,409,830.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-11

Capital : 3,356,536.68 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-11

Capital : 3,323,501.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-11

Capital : 2,739,383.48 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jul 2017

Action Date: 13 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 1,644,344.48 GBP

Date: 2017-06-13

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-13

Capital : 1,028,228.82 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Nigel Brent Fitzpatrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-02

Officer name: Emma Kate Wilson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-03-02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: C/O Bailey Wilson Chartered Accountants 10B Russell Court Woolgate, Cottingley Business Park Bingley West Yorkshire United Kingdom

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr Nicholas Walton Hofgren

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edouard Goodfellow

Termination date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Anthony Thomas Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mr Graeme Scott Johnson

Documents

View document PDF


Some Companies

ANNA TRYKA LTD

102 WINTERHILL ROAD,ROTHERHAM,S61 2EW

Number:08926274
Status:ACTIVE
Category:Private Limited Company

D'MONIK LTD

8 SOUTH BEND,NEWCASTLE UPON TYNE,NE3 5TR

Number:09240470
Status:ACTIVE
Category:Private Limited Company

EAG TRADE LTD

58 BLENHEIM ROAD,LONDON,E17 6HT

Number:10677508
Status:ACTIVE
Category:Private Limited Company

HUMBLE WARRIOR YOGA LIMITED

7 HEWITT CLOSE,LICHFIELD,WS13 8TA

Number:11822894
Status:ACTIVE
Category:Private Limited Company

RWC (2004) LIMITED

THE OLD STATION YARD WING ROAD,OAKHAM,LE15 8SZ

Number:04765444
Status:ACTIVE
Category:Private Limited Company

STOCKWELL MOUNT LIMITED

DALCHREGGAN,FORT WILLIAM,PH33 6RQ

Number:SC062479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source