Active
Company Information for VESUVIUS PLC
165 FLEET STREET, LONDON, EC4A 2AE,
|
Company Registration Number
08217766
Public Limited Company
Active |
Company Name | ||
---|---|---|
VESUVIUS PLC | ||
Legal Registered Office | ||
165 FLEET STREET LONDON EC4A 2AE Other companies in EC4A | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HENRY JAMES KNOWLES |
||
PATRICK GEORGES FÉLIX ANDRÉ |
||
CHRISTER GORAN HARALD GARDELL |
||
HOCK GOH |
||
IDA JANE HINKLEY |
||
DOUGLAS MALCOLM HURT |
||
HOLLY KELLER KOEPPEL |
||
JOHN MCDONOUGH |
||
GUY FRANKLIN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCOIS CLEMENT WANECQ |
Director | ||
NELDA JANINE CONNORS |
Director | ||
CHRISTOPHER MICHAEL O'SHEA |
Director | ||
JEFFREY LINDSAY HEWITT |
Director | ||
RICHARD MARTIN HILARY MALTHOUSE |
Company Secretary | ||
JAN PIETER OOSTERVELD |
Director | ||
JOHN GILBERT SUSSENS |
Director | ||
RACHEL SARA FELL |
Company Secretary | ||
BRYAN RICHARD ELLISTON |
Director | ||
RICHARD MARTIN HILARY MALTHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARBOUR ENERGY PLC | Director | 2010-09-01 | CURRENT | 2002-07-31 | Active | |
COUNTRYSIDE PARTNERSHIPS LIMITED | Director | 2018-01-01 | CURRENT | 2015-11-18 | Active | |
THE BRITISH STANDARDS INSTITUTION | Director | 2015-11-01 | CURRENT | 1929-04-22 | Active | |
KEYCHARM LIMITED | Director | 2014-07-23 | CURRENT | 2010-06-09 | Active | |
TATE & LYLE PUBLIC LIMITED COMPANY | Director | 2010-03-10 | CURRENT | 1903-02-27 | Active | |
BRITISH AMERICAN TOBACCO P.L.C. | Director | 2017-07-25 | CURRENT | 1997-07-23 | Active | |
AGHOCO 1438 LIMITED | Director | 2016-08-10 | CURRENT | 2016-07-14 | Active | |
SUNBIRD BUSINESS SERVICES LIMITED | Director | 2014-09-09 | CURRENT | 2014-06-30 | Liquidation | |
VIDENDUM PLC | Director | 2012-03-15 | CURRENT | 1928-01-30 | Active | |
CORNERSTONE PROPERTY ASSETS LIMITED | Director | 2011-11-02 | CURRENT | 2011-04-13 | Liquidation | |
VESUVIUS HOLDINGS LIMITED | Director | 2018-05-14 | CURRENT | 1930-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-05 GBP 27,591,284.90 | ||
Cancellation of shares. Statement of capital on 2024-02-27 GBP 27,615,736.70 | ||
Cancellation of shares. Statement of capital on 2024-02-23 GBP 27,621,650.50 | ||
Cancellation of shares. Statement of capital on 2024-03-11 GBP 27,569,870.60 | ||
Cancellation of shares. Statement of capital on 2024-03-01 GBP 27,602,867.10 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-02 GBP 27,687,243.60 | ||
Cancellation of shares. Statement of capital on 2024-02-06 GBP 27,678,803.60 | ||
Cancellation of shares. Statement of capital on 2024-02-16 GBP 27,639,016.4 | ||
Cancellation of shares. Statement of capital on 2024-02-13 GBP 27,658,165.4 | ||
Cancellation of shares. Statement of capital on 2024-02-20 GBP 27,631,775.20 | ||
Cancellation of shares. Statement of capital on 2024-02-09 GBP 27,665,747.90 | ||
Cancellation of shares. Statement of capital on 2024-01-30 GBP 27,702,005.20 | ||
Cancellation of shares. Statement of capital on 2024-01-26 GBP 27,707,333.20 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-02 GBP 27,783,459.60 | ||
Cancellation of shares. Statement of capital on 2024-01-05 GBP 27,773,801.00 | ||
Cancellation of shares. Statement of capital on 2024-01-12 GBP 27,754,721.80 | ||
Cancellation of shares. Statement of capital on 2024-01-09 GBP 27,768,745.70 | ||
Cancellation of shares. Statement of capital on 2024-01-10 GBP 27,766,217.10 | ||
Cancellation of shares. Statement of capital on 2024-01-23 GBP 27,721,411.30 | ||
Cancellation of shares. Statement of capital on 2024-01-19 GBP 27,730,678.00 | ||
Cancellation of shares. Statement of capital on 2023-12-08 GBP 27,832,443.70 | ||
Cancellation of shares. Statement of capital on 2024-01-15 GBP 1,454,235.10 | ||
Cancellation of shares. Statement of capital on 2023-12-22 GBP 27,787,594.00 | ||
Cancellation of shares. Statement of capital on 2024-01-03 GBP 27,780,936.40 | ||
Cancellation of shares. Statement of capital on 2023-12-29 GBP 27,785,442.40 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-12 GBP 27,818,959.10 | ||
Cancellation of shares. Statement of capital on 2023-12-15 GBP 27,808,169.40 | ||
Cancellation of shares. Statement of capital on 2023-12-19 GBP 27,796,527.20 | ||
Cancellation of shares. Statement of capital on 2023-12-18 GBP 27,804,508.30 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBERT JAMES MACLEOD | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions 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> | ||
APPOINTMENT TERMINATED, DIRECTOR IDA JANE HINKLEY | ||
DIRECTOR APPOINTED MR MARK RUSSELL COLLIS | ||
APPOINTMENT TERMINATED, DIRECTOR GUY FRANKLIN YOUNG | ||
DIRECTOR APPOINTED CARLA BAILO | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | ||
DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER | ||
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Kathryn Louise Durrant on 2022-07-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
RES11 | Resolutions passed:
| |
Director's details changed for Ms Kathryn Louise Durrant on 2022-01-17 | ||
CH01 | Director's details changed for Ms Kathryn Louise Durrant on 2022-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr John Mcdonough on 2021-08-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions 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... | |
CH01 | Director's details changed for Gao Dinggui on 2021-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOCK GOH | |
AP01 | DIRECTOR APPOINTED GAO DINGGUI | |
AP01 | DIRECTOR APPOINTED MS KATHRYN LOUISE DURRANT | |
CH01 | Director's details changed for Mr Guy Franklin Young on 2020-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Patrick Georges Félix André on 2020-09-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES10 | Resolutions passed:
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129071Y2020 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129071Y2020 ASIN: GB00B82YXW83 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTER GORAN HARALD GARDELL | |
AP01 | DIRECTOR APPOINTED MRS FRIEDERIKE HELFER | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123578Y2019 ASIN: GB00B82YXW83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Guy Franklin Young on 2019-07-26 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600123578Y2019 ASIN: GB00B82YXW83 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118752Y2019 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113132Y2018 ASIN: GB00B82YXW83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 10/05/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108390Y2018 ASIN: GB00B82YXW83 | |
CH01 | Director's details changed for Mr Guy Franklin Young on 2018-02-02 | |
CH01 | Director's details changed for Mr Patrick Georges Félix André on 2018-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CLEMENT WANECQ | |
AP01 | DIRECTOR APPOINTED MR PATRICK GEORGES FéLIX ANDRé | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600102895Y2017 ASIN: GB00B82YXW83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES13 | NOTICE OF MEETINGS 10/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098284Y2017 ASIN: GB00B82YXW83 | |
AP01 | DIRECTOR APPOINTED HOLLY KELLER KOEPPEL | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098284Y2017 ASIN: GB00B82YXW83 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELDA JANINE CONNORS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH NO UPDATES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093057Y2016 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093057Y2016 ASIN: GB00B82YXW83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600088006Y2016 ASIN: GB00B82YXW83 | |
AP01 | DIRECTOR APPOINTED MR GUY FRANKLIN YOUNG | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 27848507.1 | |
AR01 | 17/09/15 NO MEMBER LIST | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 27848507.1 | |
AR01 | 17/09/15 STATEMENT OF CAPITAL GBP 27848507.10 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL O'SHEA | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082479Y2015 ASIN: GB00B82YXW83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY LINDSAY HEWITT | |
AP01 | DIRECTOR APPOINTED HOCK GOH | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MALCOLM HURT | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077724Y2015 ASIN: GB00B82YXW83 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 27848507.1 | |
AR01 | 17/09/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS CLEMENT WANECQ / 01/07/2013 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072340Y2014 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072340Y2014 ASIN: GB00B82YXW83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | SECOND FILING WITH MUD 17/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES13 | COMPANY BUSINESS 15/05/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067887Y2014 ASIN: GB00B82YXW83 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067887Y2014 ASIN: GB00B82YXW83 | |
SH06 | 08/01/14 STATEMENT OF CAPITAL GBP 27848507.1 | |
SH02 | 11/12/13 STATEMENT OF CAPITAL GBP 27848508.10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/09/13 TREASURY CAPITAL GBP 727117.4 | |
AR01 | 17/09/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTER GORAN HARALD / 31/12/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/09/13 TREASURY CAPITAL GBP 700779.1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/09/13 TREASURY CAPITAL GBP 651078.1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/08/13 TREASURY CAPITAL GBP 558025.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/08/13 TREASURY CAPITAL GBP 631052.8 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MALTHOUSE | |
AP03 | SECRETARY APPOINTED MR HENRY JAMES KNOWLES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/07/13 TREASURY CAPITAL GBP 496490.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/07/13 TREASURY CAPITAL GBP 445490.2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/07/13 TREASURY CAPITAL GBP 391518.9 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/07/13 TREASURY CAPITAL GBP 340645.4 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062508Y2013 ASIN: GB00B82YXW83 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/06/13 TREASURY CAPITAL GBP 135500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/06/13 TREASURY CAPITAL GBP 226500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/07/13 TREASURY CAPITAL GBP 293342.8 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONOUGH / 29/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN OOSTERVELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUSSENS | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058579Y2013 ASIN: GB00B82YXW83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/06/13 TREASURY CAPITAL GBP 51000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL FELL | |
SH01 | 19/02/13 STATEMENT OF CAPITAL GBP 2784850 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600058579Y2013 ASIN: GB00B82YXW83 | |
AP01 | DIRECTOR APPOINTED NELDA JANINE CONNORS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL O'SHEA / 04/01/2013 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 1777945282.52 | |
DECR | London Stock Exchange corporate action. Decrease in Value of ORD GBP0.10 for COAF: UK600056352Y2012 ASIN: GB00B82YXW83 | |
SH19 | 18/12/12 STATEMENT OF CAPITAL GBP 27894876.20 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
AP01 | DIRECTOR APPOINTED IDA JANE HINKLEY | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
AP01 | DIRECTOR APPOINTED FRANCOIS CLEMENT WANECQ | |
AP01 | DIRECTOR APPOINTED JOHN GILBERT SUSSENS | |
AP01 | DIRECTOR APPOINTED CHRISTER GORAN HARALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY LINDSAY HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER O'SHEA | |
AP01 | DIRECTOR APPOINTED MR JOHN MCDONOUGH | |
AP01 | DIRECTOR APPOINTED JAN PIETER OOSTERVELD | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | SCHEME OF ARRANGEMENT 31/10/2012 | |
RES15 | CHANGE OF NAME 18/10/2012 | |
CERTNM | COMPANY NAME CHANGED VESUVIUS TECHNOLOGIES PLC CERTIFICATE ISSUED ON 18/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VESUVIUS PLC are:
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 |
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. |