Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VESUVIUS PLC
Company Information for

VESUVIUS PLC

165 FLEET STREET, LONDON, EC4A 2AE,
Company Registration Number
08217766
Public Limited Company
Active

Company Overview

About Vesuvius Plc
VESUVIUS PLC was founded on 2012-09-17 and has its registered office in London. The organisation's status is listed as "Active". Vesuvius Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VESUVIUS PLC
 
Legal Registered Office
165 FLEET STREET
LONDON
EC4A 2AE
Other companies in EC4A
 
Previous Names
VESUVIUS TECHNOLOGIES PLC18/10/2012
Filing Information
Company Number 08217766
Company ID Number 08217766
Date formed 2012-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-05 10:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESUVIUS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VESUVIUS PLC
The following companies were found which have the same name as VESUVIUS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Vesuvius "LLC" 1445 Lunnonhaus Dr Golden CO 80401 Good Standing Company formed on the 2017-04-15
VESUVIUS 79 LLC 11524 NW 49 COURT CORAL SPRINGS FL 33076 Active Company formed on the 2017-08-07
VESUVIUS ASSET MANAGEMENT L.P. 175 BURTON LANE Nassau LAWRENCE NY 11559 Active Company formed on the 2000-12-20
VESUVIUS AUSTRALIA (HOLDING) PTY LTD NSW 2505 Active Company formed on the 1977-01-17
VESUVIUS AUSTRALIA PTY LTD NSW 2505 Active Company formed on the 1989-01-16
VESUVIUS AMERICAS HOLDING INC Delaware Unknown
VESUVIUS ACQUISITION CORP Delaware Unknown
VESUVIUS AMERICA INCORPORATED California Unknown
VESUVIUS ARTS LIMITED 74, PEMBROKE ROAD, BALLSBRIDGE, DUBLIN 4. Dissolved Company formed on the 1992-06-12
VESUVIUS ASSETS MANAGEMENT INC. Unknown
VESUVIUS BUSINESS MANAGEMENT LIMITED 10 Vesuvius Drive Motherwell ML1 2FA Active - Proposal to Strike off Company formed on the 2017-06-02
VESUVIUS CERAMICS LIMITED 165 FLEET STREET LONDON EC4A 2AE Active Company formed on the 1919-04-30
VESUVIUS CHINA LIMITED 165 FLEET STREET LONDON EC4A 2AE Active Company formed on the 2004-12-30
VESUVIUS COMMUNICATION TECHNOLOGIES LIMITED INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP Dissolved Company formed on the 2005-10-24
VESUVIUS COMPUTERS LIMITED 79 MIDDLEWICH STREET CREWE CHESHIRE CW1 4DG Active - Proposal to Strike off Company formed on the 1998-07-22
VESUVIUS CONSULTING LTD 27 MANOR GARDENS LONDON SW20 9AB Active Company formed on the 2013-01-16
VESUVIUS CANADA INC. 181 BAY STREET SUITE 1800 TORONTO Ontario M5J 2T9 Inactive - Amalgamated Company formed on the 2003-01-01
VESUVIUS CANADA INC. 181 BAY STREET SUITE 1800 TORONTO Ontario M5J 2T9 Active Company formed on the 2009-01-01
VESUVIUS CANADA REFRACTORIES INC. 181 BAY STREET SUITE 1800 TORONTO Ontario M5J 2T9 Inactive - Amalgamated Company formed on the 2002-12-20
Vesuvius Copper LLC 201 BARROW ST, #1 ANCHORAGE AK 99501-2429 Good Standing Company formed on the 2014-03-20

Company Officers of VESUVIUS PLC

Current Directors
Officer Role Date Appointed
HENRY JAMES KNOWLES
Company Secretary 2013-09-01
PATRICK GEORGES FÉLIX ANDRÉ
Director 2017-09-01
CHRISTER GORAN HARALD GARDELL
Director 2012-10-31
HOCK GOH
Director 2015-04-02
IDA JANE HINKLEY
Director 2012-12-03
DOUGLAS MALCOLM HURT
Director 2015-04-02
HOLLY KELLER KOEPPEL
Director 2017-04-03
JOHN MCDONOUGH
Director 2012-10-31
GUY FRANKLIN YOUNG
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS CLEMENT WANECQ
Director 2012-10-31 2017-08-31
NELDA JANINE CONNORS
Director 2013-03-01 2016-09-30
CHRISTOPHER MICHAEL O'SHEA
Director 2012-10-31 2015-09-17
JEFFREY LINDSAY HEWITT
Director 2012-10-31 2015-05-14
RICHARD MARTIN HILARY MALTHOUSE
Company Secretary 2013-03-21 2013-09-01
JAN PIETER OOSTERVELD
Director 2012-10-31 2013-06-04
JOHN GILBERT SUSSENS
Director 2012-10-31 2013-06-04
RACHEL SARA FELL
Company Secretary 2012-09-17 2013-03-21
BRYAN RICHARD ELLISTON
Director 2012-09-17 2012-10-31
RICHARD MARTIN HILARY MALTHOUSE
Director 2012-09-17 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IDA JANE HINKLEY HARBOUR ENERGY PLC Director 2010-09-01 CURRENT 2002-07-31 Active
DOUGLAS MALCOLM HURT COUNTRYSIDE PARTNERSHIPS LIMITED Director 2018-01-01 CURRENT 2015-11-18 Active
DOUGLAS MALCOLM HURT THE BRITISH STANDARDS INSTITUTION Director 2015-11-01 CURRENT 1929-04-22 Active
DOUGLAS MALCOLM HURT KEYCHARM LIMITED Director 2014-07-23 CURRENT 2010-06-09 Active
DOUGLAS MALCOLM HURT TATE & LYLE PUBLIC LIMITED COMPANY Director 2010-03-10 CURRENT 1903-02-27 Active
HOLLY KELLER KOEPPEL BRITISH AMERICAN TOBACCO P.L.C. Director 2017-07-25 CURRENT 1997-07-23 Active
JOHN MCDONOUGH AGHOCO 1438 LIMITED Director 2016-08-10 CURRENT 2016-07-14 Active
JOHN MCDONOUGH SUNBIRD BUSINESS SERVICES LIMITED Director 2014-09-09 CURRENT 2014-06-30 Liquidation
JOHN MCDONOUGH VIDENDUM PLC Director 2012-03-15 CURRENT 1928-01-30 Active
JOHN MCDONOUGH CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-11-02 CURRENT 2011-04-13 Liquidation
GUY FRANKLIN YOUNG VESUVIUS HOLDINGS LIMITED Director 2018-05-14 CURRENT 1930-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Purchase of own shares
2024-03-15Cancellation of shares. Statement of capital on 2024-03-05 GBP 27,591,284.90
2024-03-15Cancellation of shares. Statement of capital on 2024-02-27 GBP 27,615,736.70
2024-03-15Cancellation of shares. Statement of capital on 2024-02-23 GBP 27,621,650.50
2024-03-15Cancellation of shares. Statement of capital on 2024-03-11 GBP 27,569,870.60
2024-03-15Cancellation of shares. Statement of capital on 2024-03-01 GBP 27,602,867.10
2024-03-05Purchase of own shares
2024-03-05Cancellation of shares. Statement of capital on 2024-02-02 GBP 27,687,243.60
2024-03-05Cancellation of shares. Statement of capital on 2024-02-06 GBP 27,678,803.60
2024-03-05Cancellation of shares. Statement of capital on 2024-02-16 GBP 27,639,016.4
2024-03-05Cancellation of shares. Statement of capital on 2024-02-13 GBP 27,658,165.4
2024-03-05Cancellation of shares. Statement of capital on 2024-02-20 GBP 27,631,775.20
2024-03-05Cancellation of shares. Statement of capital on 2024-02-09 GBP 27,665,747.90
2024-02-06Cancellation of shares. Statement of capital on 2024-01-30 GBP 27,702,005.20
2024-02-06Cancellation of shares. Statement of capital on 2024-01-26 GBP 27,707,333.20
2024-01-26Purchase of own shares
2024-01-26Cancellation of shares. Statement of capital on 2024-01-02 GBP 27,783,459.60
2024-01-26Cancellation of shares. Statement of capital on 2024-01-05 GBP 27,773,801.00
2024-01-26Cancellation of shares. Statement of capital on 2024-01-12 GBP 27,754,721.80
2024-01-26Cancellation of shares. Statement of capital on 2024-01-09 GBP 27,768,745.70
2024-01-26Cancellation of shares. Statement of capital on 2024-01-10 GBP 27,766,217.10
2024-01-26Cancellation of shares. Statement of capital on 2024-01-23 GBP 27,721,411.30
2024-01-26Cancellation of shares. Statement of capital on 2024-01-19 GBP 27,730,678.00
2024-01-26Cancellation of shares. Statement of capital on 2023-12-08 GBP 27,832,443.70
2024-01-25Cancellation of shares. Statement of capital on 2024-01-15 GBP 1,454,235.10
2024-01-25Cancellation of shares. Statement of capital on 2023-12-22 GBP 27,787,594.00
2024-01-25Cancellation of shares. Statement of capital on 2024-01-03 GBP 27,780,936.40
2024-01-25Cancellation of shares. Statement of capital on 2023-12-29 GBP 27,785,442.40
2024-01-23Purchase of own shares
2024-01-02Cancellation of shares. Statement of capital on 2023-12-12 GBP 27,818,959.10
2024-01-02Cancellation of shares. Statement of capital on 2023-12-15 GBP 27,808,169.40
2024-01-02Cancellation of shares. Statement of capital on 2023-12-19 GBP 27,796,527.20
2024-01-02Cancellation of shares. Statement of capital on 2023-12-18 GBP 27,804,508.30
2023-09-14CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-01DIRECTOR APPOINTED MR ROBERT JAMES MACLEOD
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice vesuvius share plan 18/05/2023<li>Resolution on securities</ul>
2023-05-19APPOINTMENT TERMINATED, DIRECTOR IDA JANE HINKLEY
2023-04-13DIRECTOR APPOINTED MR MARK RUSSELL COLLIS
2023-02-21APPOINTMENT TERMINATED, DIRECTOR GUY FRANKLIN YOUNG
2023-02-01DIRECTOR APPOINTED CARLA BAILO
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2022-11-08DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER
2022-09-14CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-07-18CH01Director's details changed for Ms Kathryn Louise Durrant on 2022-07-15
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-01-27Director's details changed for Ms Kathryn Louise Durrant on 2022-01-17
2022-01-27CH01Director's details changed for Ms Kathryn Louise Durrant on 2022-01-17
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-23CH01Director's details changed for Mr John Mcdonough on 2021-08-12
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-02MEM/ARTSARTICLES OF ASSOCIATION
2021-06-02RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShort notice of general meeting other than an annual general meeting 12/05/2021Resolution of adoption of Articles of Associa...
2021-05-15CH01Director's details changed for Gao Dinggui on 2021-04-01
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR HOCK GOH
2021-04-08AP01DIRECTOR APPOINTED GAO DINGGUI
2020-12-04AP01DIRECTOR APPOINTED MS KATHRYN LOUISE DURRANT
2020-09-21CH01Director's details changed for Mr Guy Franklin Young on 2020-09-17
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Mr Patrick Georges Félix André on 2020-09-01
2020-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2020-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129071Y2020 ASIN: GB00B82YXW83
2020-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129071Y2020 ASIN: GB00B82YXW83
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER GORAN HARALD GARDELL
2019-12-05AP01DIRECTOR APPOINTED MRS FRIEDERIKE HELFER
2019-09-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123578Y2019 ASIN: GB00B82YXW83
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-08-02CH01Director's details changed for Mr Guy Franklin Young on 2019-07-26
2019-07-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123578Y2019 ASIN: GB00B82YXW83
2019-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118752Y2019 ASIN: GB00B82YXW83
2018-09-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113132Y2018 ASIN: GB00B82YXW83
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 10/05/2018
2018-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83
2018-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83
2018-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83
2018-02-02CH01Director's details changed for Mr Guy Franklin Young on 2018-02-02
2018-01-29CH01Director's details changed for Mr Patrick Georges Félix André on 2018-01-12
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CLEMENT WANECQ
2017-09-04AP01DIRECTOR APPOINTED MR PATRICK GEORGES FéLIX ANDRé
2017-07-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600102895Y2017 ASIN: GB00B82YXW83
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24RES13NOTICE OF MEETINGS 10/05/2017
2017-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-05-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098284Y2017 ASIN: GB00B82YXW83
2017-04-06AP01DIRECTOR APPOINTED HOLLY KELLER KOEPPEL
2017-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098284Y2017 ASIN: GB00B82YXW83
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NELDA JANINE CONNORS
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH NO UPDATES
2016-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093057Y2016 ASIN: GB00B82YXW83
2016-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093057Y2016 ASIN: GB00B82YXW83
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83
2016-05-19RES09Resolution of authority to purchase a number of shares
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83
2016-03-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83
2015-11-03AP01DIRECTOR APPOINTED MR GUY FRANKLIN YOUNG
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 27848507.1
2015-10-07AR0117/09/15 NO MEMBER LIST
2015-10-07LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 27848507.1
2015-10-07AR0117/09/15 STATEMENT OF CAPITAL GBP 27848507.10
2015-09-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL O'SHEA
2015-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83
2015-07-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LINDSAY HEWITT
2015-04-10AP01DIRECTOR APPOINTED HOCK GOH
2015-04-10AP01DIRECTOR APPOINTED MR DOUGLAS MALCOLM HURT
2015-03-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077724Y2015 ASIN: GB00B82YXW83
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 27848507.1
2014-10-09AR0117/09/14 NO MEMBER LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS CLEMENT WANECQ / 01/07/2013
2014-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072340Y2014 ASIN: GB00B82YXW83
2014-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072340Y2014 ASIN: GB00B82YXW83
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19RP04SECOND FILING WITH MUD 17/09/13 FOR FORM AR01
2014-06-19ANNOTATIONClarification
2014-05-23RES13COMPANY BUSINESS 15/05/2014
2014-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067887Y2014 ASIN: GB00B82YXW83
2014-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067887Y2014 ASIN: GB00B82YXW83
2014-01-08SH0608/01/14 STATEMENT OF CAPITAL GBP 27848507.1
2014-01-08SH0211/12/13 STATEMENT OF CAPITAL GBP 27848508.10
2014-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES 17/09/13 TREASURY CAPITAL GBP 727117.4
2013-10-07AR0117/09/13 NO MEMBER LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTER GORAN HARALD / 31/12/2012
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES 12/09/13 TREASURY CAPITAL GBP 700779.1
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES 05/09/13 TREASURY CAPITAL GBP 651078.1
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES 19/08/13 TREASURY CAPITAL GBP 558025.2
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES 28/08/13 TREASURY CAPITAL GBP 631052.8
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MALTHOUSE
2013-09-02AP03SECRETARY APPOINTED MR HENRY JAMES KNOWLES
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES 30/07/13 TREASURY CAPITAL GBP 496490.2
2013-08-19SH03RETURN OF PURCHASE OF OWN SHARES 23/07/13 TREASURY CAPITAL GBP 445490.2
2013-08-15SH03RETURN OF PURCHASE OF OWN SHARES 16/07/13 TREASURY CAPITAL GBP 391518.9
2013-08-15SH03RETURN OF PURCHASE OF OWN SHARES 09/07/13 TREASURY CAPITAL GBP 340645.4
2013-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062508Y2013 ASIN: GB00B82YXW83
2013-08-01SH03RETURN OF PURCHASE OF OWN SHARES 18/06/13 TREASURY CAPITAL GBP 135500
2013-08-01SH03RETURN OF PURCHASE OF OWN SHARES 25/06/13 TREASURY CAPITAL GBP 226500
2013-08-01SH03RETURN OF PURCHASE OF OWN SHARES 02/07/13 TREASURY CAPITAL GBP 293342.8
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONOUGH / 29/03/2013
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN OOSTERVELD
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUSSENS
2013-07-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058579Y2013 ASIN: GB00B82YXW83
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES 11/06/13 TREASURY CAPITAL GBP 51000
2013-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-04AP03SECRETARY APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FELL
2013-03-22SH0119/02/13 STATEMENT OF CAPITAL GBP 2784850
2013-03-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058579Y2013 ASIN: GB00B82YXW83
2013-03-15AP01DIRECTOR APPOINTED NELDA JANINE CONNORS
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL O'SHEA / 04/01/2013
2012-12-28SH0114/12/12 STATEMENT OF CAPITAL GBP 1777945282.52
2012-12-19DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600056352Y2012 ASIN: GB00B82YXW83
2012-12-18SH1918/12/12 STATEMENT OF CAPITAL GBP 27894876.20
2012-12-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-12-18CERT15REDUCTION OF ISSUED CAPITAL
2012-12-12AP01DIRECTOR APPOINTED IDA JANE HINKLEY
2012-12-06RES01ADOPT ARTICLES 29/11/2012
2012-12-06RES01ADOPT ARTICLES 29/11/2012
2012-11-26AP01DIRECTOR APPOINTED FRANCOIS CLEMENT WANECQ
2012-11-26AP01DIRECTOR APPOINTED JOHN GILBERT SUSSENS
2012-11-26AP01DIRECTOR APPOINTED CHRISTER GORAN HARALD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2012-11-15AP01DIRECTOR APPOINTED MR JEFFREY LINDSAY HEWITT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2012-11-15AP01DIRECTOR APPOINTED CHRISTOPHER O'SHEA
2012-11-15AP01DIRECTOR APPOINTED MR JOHN MCDONOUGH
2012-11-15AP01DIRECTOR APPOINTED JAN PIETER OOSTERVELD
2012-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-09RES13SCHEME OF ARRANGEMENT 31/10/2012
2012-10-18RES15CHANGE OF NAME 18/10/2012
2012-10-18CERTNMCOMPANY NAME CHANGED VESUVIUS TECHNOLOGIES PLC CERTIFICATE ISSUED ON 18/10/12
2012-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-20CERT8ACOMMENCE BUSINESS AND BORROW
2012-09-20SH50APPLICATION COMMENCE BUSINESS
2012-09-19AA01CURRSHO FROM 30/09/2013 TO 31/12/2012
2012-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VESUVIUS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VESUVIUS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VESUVIUS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VESUVIUS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VESUVIUS PLC
Trademarks
We have not found any records of VESUVIUS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESUVIUS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VESUVIUS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where VESUVIUS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VESUVIUS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VESUVIUS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name VSVS
Listed Since 17-Dec-12
Market Sector General Industrials
Market Sub Sector Diversified Industrials
Market Capitalisation £1136.71M
Shares Issues 272,592,950.00
Share Type ORD GBP0.10
Ownership
    • COOKSON GROUP PLC : Ultimate parent company :
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.