VSGBI LTD - CHELMSFORD


Company Profile Company Filings

Overview

VSGBI LTD is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
VSGBI LTD was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

VSGBI LTD - CHELMSFORD

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VSSGBI LIMITED (until 06/03/2006)

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARCUS JOHN BROOKS Jun 1969 British Director 2021-12-01 CURRENT
MR MARCUS JOHN BROOKS Secretary 2021-12-01 CURRENT
MR ALISTAIR JOHN MCCLEARY Sep 1964 British Director 2021-12-01 CURRENT
MR. ANDREW WILL GARNHAM Jul 1965 British Director 2023-12-11 CURRENT
MR PETER MARSHALL LAMONT Jun 1953 British Director 2002-12-04 UNTIL 2006-11-24 RESIGNED
JOHN HENRY NICHOLAS WOLFE Jun 1947 British Director 2005-02-03 UNTIL 2006-11-24 RESIGNED
MR KEVIN VARTY Oct 1960 British Director 2013-11-29 UNTIL 2019-06-03 RESIGNED
PETER TAYLOR May 1955 British Director 2008-02-07 UNTIL 2009-11-20 RESIGNED
PROFESSOR CLIFF SHEARMAN Apr 1955 British Director 2007-11-26 UNTIL 2010-11-25 RESIGNED
MRS SOPHIE CAROLINE RENTON Jan 1959 British Director 2018-12-03 UNTIL 2021-12-01 RESIGNED
PETER LYON HARRIS Sep 1944 British Director 2003-05-08 UNTIL 2004-11-25 RESIGNED
MR SIMON DUDLEY PARVIN Oct 1951 British Director 2008-02-07 UNTIL 2012-11-30 RESIGNED
MR TIMOTHY ANDREW LEES Jan 1961 British Director 2012-11-30 UNTIL 2018-03-09 RESIGNED
MICHAEL JOHN GOUGH Feb 1952 British Director 2006-11-24 UNTIL 2008-11-14 RESIGNED
MR PETER MARSHALL LAMONT Jun 1953 British Director 2010-02-05 UNTIL 2011-11-26 RESIGNED
PROFESSOR DAVID JULIAN SCOTT Apr 1958 British Director 2010-11-25 UNTIL 2013-11-29 RESIGNED
NICHOLAS PHILIP JEFFERSON Jul 1976 Director 2000-09-06 UNTIL 2000-11-13 RESIGNED
MR MICHAEL PHILIP JENKINS Jan 1965 British Director 2019-06-03 UNTIL 2021-12-01 RESIGNED
PROFESSOR ANDREW ROSS NAYLOR Mar 1958 British Director 2010-02-05 UNTIL 2012-11-30 RESIGNED
CHRISTOPHER JAMES HUNTLEY Mar 1973 British Director 2000-09-06 UNTIL 2000-11-13 RESIGNED
SOPHIE CAROLINE RENTON Secretary 2018-08-28 UNTIL 2021-12-01 RESIGNED
MS JEANETTE LYNN OLIVER Mar 1966 Secretary 2000-11-13 UNTIL 2014-06-01 RESIGNED
NICHOLAS PHILIP JEFFERSON Jul 1976 Secretary 2000-09-06 UNTIL 2000-11-13 RESIGNED
MR JONATHAN ROBERT BOYLE Feb 1967 British Director 2021-12-01 UNTIL 2022-12-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-06-23 UNTIL 2000-09-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-06-23 UNTIL 2000-09-06 RESIGNED
MR KEVIN VARTY Secretary 2014-06-01 UNTIL 2018-08-28 RESIGNED
MR. ANDREW WILL GARNHAM Jul 1965 British Director 2018-03-09 UNTIL 2021-12-01 RESIGNED
ROBERT GALLAND Dec 1947 British Director 2000-11-13 UNTIL 2004-11-25 RESIGNED
MR JONOTHAN JAMES EARNSHAW Dec 1956 British Director 2005-11-24 UNTIL 2010-11-25 RESIGNED
WILLIAM BRUCE CAMPBELL Dec 1950 British Director 2000-11-13 UNTIL 2002-12-04 RESIGNED
PROFESSOR KEVIN GUIVER BURNAND Apr 1944 British Director 2002-11-18 UNTIL 2004-05-31 RESIGNED
MR MICHAEL GRAHAM WYATT Sep 1958 British Director 2010-11-25 UNTIL 2018-08-28 RESIGNED
MR PAUL BLAIR Nov 1956 British Director 2013-11-29 UNTIL 2018-08-28 RESIGNED
DAVID BERRIDGE Nov 1957 British Director 2004-02-04 UNTIL 2008-11-14 RESIGNED
MR ROGER NEALE BAIRD Nov 1941 British Director 2001-02-09 UNTIL 2002-02-08 RESIGNED
PROFESSOR AIRES BARROS Jun 1939 British Director 2002-02-08 UNTIL 2003-07-11 RESIGNED
MISS RACHEL BELL Dec 1970 British Director 2022-12-01 UNTIL 2023-12-11 RESIGNED
MICHAEL JOHN GOUGH Feb 1952 British Director 2000-11-13 UNTIL 2000-11-30 RESIGNED
PROF GEORGE HAMILTON Sep 1947 Director 2005-11-24 UNTIL 2007-11-30 RESIGNED
MR MICHAEL HORROCKS Apr 1947 British Director 2004-02-04 UNTIL 2005-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Vascular Society 2016-04-28 Chelmsford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL ZOO ENTERPRISES LIMITED BRISTOL ENGLAND Active SMALL 47650 - Retail sale of games and toys in specialised stores
SU-MED INTERNATIONAL (UK) LIMITED GLOSSOP Active UNAUDITED ABRIDGED 32500 - Manufacture of medical and dental instruments and supplies
SURGICAL RESEARCH SOCIETY CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EDUCATION CENTRE MANAGEMENT LIMITED BRISTOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
THE VASCULAR SOCIETY CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED BRISTOL ENGLAND Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
SERENDIPITY ENDEAVOURS LIMITED NEWMARKET ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CAMBRIDGE VEIN SOLUTIONS LTD LOWESTOFT Dissolved... 86101 - Hospital activities
PENLU MANAGEMENT COMPANY LIMITED WAREHAM ENGLAND Active DORMANT 98000 - Residents property management
ALBERT RESIDENTS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BROOKS MEDICAL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
JJ EARNSHAW MEDICOLEGAL LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
LEEDS HOSPITALS CHARITY LEEDS UNITED KINGDOM Active FULL 86900 - Other human health activities
AIR EDITING LTD NEWMARKET UNITED KINGDOM Active MICRO ENTITY 58141 - Publishing of learned journals
MCCLEARY MEDICAL CONSULTANCY LTD YORK UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
PHOENIX VASCULAR LIMITED NEWMARKET UNITED KINGDOM Active NO ACCOUNTS FILED 58141 - Publishing of learned journals
GOVERNING BODIES ASSOCIATION (NORTHERN IRELAND)-THE BELFAST UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
TEAM HEALTH LLP BIRMINGHAM Active MICRO ENTITY None Supplied
CAMBRIDGE VASCULAR LLP CAMBRIDGE Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
VSGBI Ltd Filleted accounts for Companies House (small and micro) 2021-01-22 30-06-2020 £145,243 Cash £114,670 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLIA COMMERCIAL FINANCE LIMITED ESSEX Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
A.C. FIXINGS LIMITED ESSEX Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
APA PROPERTY SERVICES LIMITED ESSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APA SURVEYING LIMITED ESSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMERICAN VEHICLE PARTS LIMITED ESSEX Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
ALLEN & CLAPHAM LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARKK ENDEAVOURS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AM LAVENDER CONSULTING LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ANTINO & ASSOCIATES LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ADAUGEO SOLUTIONS LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices