Company NameVita (Holdings) Limited
Company StatusActive
Company Number05396870
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Darren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Gilbert James Davids
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(14 years after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Chadi Iskandar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(19 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusCurrent
Appointed18 April 2006(1 year, 1 month after company formation)
Appointment Duration18 years
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameRamzi Gedeon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address50 St Mary Abbot's Court
Warwick Gardens
London
W14 8RB
Director NameStephen Mark Peel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleVenture Capitalist
Correspondence Address4 Neville Street
London
SW7 3AR
Secretary NameRamzi Gedeon
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address50 St Mary Abbot's Court
Warwick Gardens
London
W14 8RB
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(7 months after company formation)
Appointment Duration1 year (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorings 120 Common Lane
Culcheth
Warrington
WA3 4HN
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Christopher Gordon King
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 28 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel William Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Colin Michael Josephs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Omar Vincent Hoek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusResigned
Appointed03 October 2023(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

99.3m at £1Vita (Lux Iii) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£41,487,447
Cash£2,423
Current Liabilities£501,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

21 October 2021Delivered on: 2 November 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2021Delivered on: 11 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 9 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Full accounts made up to 31 December 2019 (23 pages)
9 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
16 September 2019Notification of Vita (Lux Iii) Sarl as a person with significant control on 31 August 2019 (2 pages)
16 September 2019Withdrawal of a person with significant control statement on 16 September 2019 (2 pages)
29 July 2019Memorandum and Articles of Association (51 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 June 2019Full accounts made up to 31 December 2018 (23 pages)
26 April 2019Appointment of Mr Gilbert James Davids as a director on 12 April 2019 (2 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
6 April 2019Termination of appointment of Colin Michael Josephs as a director on 31 March 2019 (1 page)
21 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
11 June 2018Registration of charge 053968700004, created on 8 June 2018 (49 pages)
18 May 2018Full accounts made up to 31 December 2017 (22 pages)
16 May 2018Satisfaction of charge 053968700003 in full (4 pages)
4 May 2018Confirmation statement made on 19 March 2018 with no updates (2 pages)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
11 July 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2017Full accounts made up to 31 December 2016 (23 pages)
11 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 April 201717/03/17 Statement of Capital gbp 1199.700465 (5 pages)
24 March 2017Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page)
24 March 2017Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page)
22 March 2017Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page)
22 March 2017Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Daniel William Clarke as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Daniel William Clarke as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen John Cox as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen John Cox as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
28 October 2016Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page)
24 August 2016Full accounts made up to 31 December 2015 (22 pages)
24 August 2016Full accounts made up to 31 December 2015 (22 pages)
22 April 2016Annual return made up to 17 March 2016. List of shareholders has changed
Statement of capital on 2016-04-22
  • GBP 1,200
(19 pages)
22 April 2016Annual return made up to 17 March 2016. List of shareholders has changed
Statement of capital on 2016-04-22
  • GBP 1,200
(19 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the pound sterling amount of £87175665 02/02/2016
(2 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1,191.575568
(4 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1,191.575568
(4 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 81,176,865
(4 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2016Resolutions
  • RES14 ‐ Capitalise the pound sterling amount of £87175665 02/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the pound sterling amount of £87175665 02/02/2016
(2 pages)
2 February 2016Solvency Statement dated 27/01/16 (2 pages)
2 February 2016Solvency Statement dated 27/01/16 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 81,176,865
(4 pages)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 1,200
(4 pages)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Solvency Statement dated 27/01/16 (2 pages)
1 February 2016Statement by Directors (2 pages)
1 February 2016Solvency Statement dated 27/01/16 (2 pages)
1 February 2016Statement by Directors (2 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 1,200
(4 pages)
28 January 2016Statement by Directors (2 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 January 2016Statement by Directors (2 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 January 2016Solvency Statement dated 27/01/16 (2 pages)
28 January 2016Solvency Statement dated 27/01/16 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99,297,964
(6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99,297,964
(6 pages)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
20 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99,297,964
(6 pages)
20 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99,297,964
(6 pages)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
22 April 2014Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages)
22 April 2014Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages)
17 April 2014Director's details changed for Mr Stephen John Cox on 21 March 2011 (2 pages)
17 April 2014Director's details changed for Mr Stephen John Cox on 21 March 2011 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
13 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 99,297,764
  • ANNOTATION SH01 was replaced on 08/05/2014 as the original was not properly delivered
(11 pages)
13 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 99,297,764
  • ANNOTATION SH01 was replaced on 08/05/2014 as the original was not properly delivered
(11 pages)
9 October 2013Registration of charge 053968700003 (55 pages)
9 October 2013Registration of charge 053968700003 (55 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Company name changed british vita (uk) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(3 pages)
10 May 2013Company name changed british vita (uk) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(3 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
12 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Change of name notice (2 pages)
12 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
24 May 2012Director's details changed for Mr Graham Lloyd Maundrell on 21 May 2012 (3 pages)
24 May 2012Director's details changed for Mr Graham Lloyd Maundrell on 21 May 2012 (3 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
1 November 2011Appointment of Mr Christopher Gordon King as a director on 21 October 2011 (2 pages)
1 November 2011Appointment of Mr Christopher Gordon King as a director on 21 October 2011 (2 pages)
1 November 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (1 page)
1 November 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (1 page)
11 May 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Termination of appointment of Nicholas Burley as a director (1 page)
1 April 2011Termination of appointment of Nicholas Burley as a director (1 page)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 May 2010Appointment of John David Meltham as a director (3 pages)
17 May 2010Appointment of John David Meltham as a director (3 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 April 2010Appointment of Stefan Peter Allanson as a director (3 pages)
21 April 2010Appointment of Mr Stephen John Cox as a director (3 pages)
21 April 2010Appointment of Stefan Peter Allanson as a director (3 pages)
21 April 2010Appointment of Mr Stephen John Cox as a director (3 pages)
14 April 2010Secretary's details changed for Vita Industrial (Uk) Limited on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Vita Industrial (Uk) Limited on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 October 2009Appointment of Mr Graham Lloyd Maundrell as a director (2 pages)
29 October 2009Appointment of Mr Nicholas James Burley as a director (2 pages)
29 October 2009Appointment of Mr Nicholas James Burley as a director (2 pages)
29 October 2009Appointment of Mr Graham Lloyd Maundrell as a director (2 pages)
20 October 2009Director's details changed (3 pages)
20 October 2009Director's details changed (3 pages)
19 October 2009Director's details changed (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
10 August 2009Full accounts made up to 31 December 2008 (16 pages)
10 August 2009Full accounts made up to 31 December 2008 (16 pages)
20 July 2009Appointment terminated director ramzi gedeon (1 page)
20 July 2009Appointment terminated director stephen peel (1 page)
20 July 2009Appointment terminated director ramzi gedeon (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director stephen peel (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
26 June 2009Amended mem of cap dated 09/06/2009 (1 page)
26 June 2009Amended mem of cap dated 09/06/2009 (1 page)
18 June 2009Min detail amend capital eff 09/06/09 (1 page)
18 June 2009Statement by directors (2 pages)
18 June 2009Min detail amend capital eff 09/06/09 (1 page)
18 June 2009Resolutions
  • RES13 ‐ Share premium acc reduce by eur 278789837 09/06/2009
(2 pages)
18 June 2009Solvency statement dated 09/06/09 (2 pages)
18 June 2009Statement by directors (2 pages)
18 June 2009Solvency statement dated 09/06/09 (2 pages)
18 June 2009Resolutions
  • RES13 ‐ Share premium acc reduce by eur 278789837 09/06/2009
(2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page)
15 May 2009Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page)
13 May 2009Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
9 April 2009Secretary's change of particulars / vita services LIMITED / 18/04/2006 (2 pages)
9 April 2009Secretary's change of particulars / vita services LIMITED / 18/04/2006 (2 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 May 2007Return made up to 17/03/07; full list of members (8 pages)
10 May 2007Return made up to 17/03/07; full list of members (8 pages)
4 May 2007Declaration of mortgage charge released/ceased (2 pages)
4 May 2007Declaration of mortgage charge released/ceased (2 pages)
3 April 2007Statement of affairs (5 pages)
3 April 2007Ad 29/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 April 2007Statement of affairs (5 pages)
3 April 2007Ad 29/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 February 2007Memorandum and Articles of Association (6 pages)
17 February 2007Memorandum and Articles of Association (6 pages)
30 January 2007Nc inc already adjusted 29/12/06 (1 page)
30 January 2007Nc inc already adjusted 29/12/06 (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Company name changed british vita U.K. LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed british vita U.K. LIMITED\certificate issued on 13/07/06 (2 pages)
2 June 2006Return made up to 17/03/06; full list of members (6 pages)
2 June 2006Return made up to 17/03/06; full list of members (6 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Company name changed tpg spring (uk) LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed tpg spring (uk) LIMITED\certificate issued on 12/05/06 (2 pages)
10 May 2006Registered office changed on 10/05/06 from: british vita oldham road middleton manchester M24 2DB (1 page)
10 May 2006Registered office changed on 10/05/06 from: british vita oldham road middleton manchester M24 2DB (1 page)
26 April 2006Registered office changed on 26/04/06 from: 2ND floor stirling square 5-7 carlton gardens london SW1Y 5AD (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 2ND floor stirling square 5-7 carlton gardens london SW1Y 5AD (2 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
29 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 March 2005Incorporation (39 pages)
17 March 2005Incorporation (39 pages)