EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Vegner Group Limited

Address
9-11 The Quadrant
Richmond
TW9 1BP
VAT ID no VAT ID available
Company No. 05728008 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • HML Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Odevo Uk Limited Status: Active Notified: 29/09/2023 Companies House Number: 13113041 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Hml Group Holdings Ltd Status: Ceased Notified: 11/09/2020 Ceased: 29/09/2023 Companies House Number: 12708049 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Guthrie, Charles Alec Richmond, Surrey Status: Active Notified: 08/09/2017 Date of Birth: 09/1964 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Howgego, James Alfred Lloyd Richmond, Surrey Status: Active Notified: 02/03/2006 Date of Birth: 08/1968 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Mason, Erica Rosemary Richmond Status: Active Notified: 23/01/2024 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Patel, Parimal Raojibhai Richmond Status: Active Notified: 29/09/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rendall, Duncan Llewelyn Richmond Status: Active Notified: 29/09/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mills, Harry Christopher Harwood Richmond Status: Ceased Notified: 13/10/2020 Ceased: 29/09/2023 Date of Birth: 05/1994 Occupation: Private Equity Role: Director Country of Residence: England Nationality: British
    Sturm, Timothy James Richmond Status: Ceased Notified: 13/10/2020 Ceased: 29/09/2023 Date of Birth: 02/1972 Occupation: Fund Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Verma, Anand Kumar, Dr Richmond Status: Ceased Notified: 16/03/2020 Ceased: 13/10/2020 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB HML Hathaways Limited Status: Active Notified: 06/04/2016 Companies House Number: 05132940 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Alexander Bonhill Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 05082608 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB B-Hive Company Secretarial Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 07106746 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB B-Hive Property Solutions Limited Status: Ceased Notified: 25/03/2017 Ceased: 29/09/2023 Companies House Number: 10690493 Nature of Control
  • Significant influence or control
  • gb-flag GB B-Hive Site Staff Solutions Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 05134075 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Faraday Property Management LTD Status: Ceased Notified: 01/04/2017 Ceased: 29/09/2023 Companies House Number: 05772665 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB HML Hawksworth Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 02560328 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB HML LAM LTD Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 04740384 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB HML PM LTD Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 04231933 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Shaw and Company (Surveyors) Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/09/2023 Companies House Number: 03459444 Nature of Control
  • Ownership of shares - 75% or more