VC EQUITY PARTNERS LTD
Status | ACTIVE |
Company No. | 00018098 |
Category | Private Limited Company |
Incorporated | 29 Mar 1883 |
Age | 141 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
VC EQUITY PARTNERS LTD is an active private limited company with number 00018098. It was incorporated 141 years, 28 days ago, on 29 March 1883. The company address is Suite 13 Letraset Building Suite 13 Letraset Building, Ashford, TN23 6LN, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Doctor Vincenzo Cerra
Change date: 2020-11-09
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-06
Officer name: Doctor Vincenzo Cerra
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-06
Psc name: Doctor Vincenzo Cerra
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-09
New address: Suite 13 Letraset Building Wotton Road Ashford Kent TN23 6LN
Old address: Suite 13, Lettraset Building, Wotton Road, Ashford Suite 13, Letterset Building Wotton Road Ashford Kent TN23 6LN England
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Old address: Suite 23 Lettraset Building Wotton Road Ashford Kent TN23 6LN England
New address: Suite 13, Lettraset Building, Wotton Road, Ashford Suite 13, Letterset Building Wotton Road Ashford Kent TN23 6LN
Change date: 2020-09-07
Documents
Resolution
Date: 06 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Charles Kenneth Stevens
Documents
Legacy
Date: 10 Oct 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Appoint person secretary company with name date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-04
Officer name: Doctor Vincenzo Cerra
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincenzo Cerra
Cessation date: 2019-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Vincenzo Cerra
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 03 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-03
Psc name: Vincenzo Cerra
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-03
Officer name: Doctor Vincenzo Cerra
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Doctor Vincenzo Cerra
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Marit Stevens
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-03
Old address: Suite 23 Lettraset Building Wotton Road Ashford Kent TN23 6LN England
New address: Suite 23 Lettraset Building Wotton Road Ashford Kent TN23 6LN
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: Suite 23 Lettraset Building Wotton Road Ashford Kent TN23 6LN
Old address: Edgehill Mayfield Lane Wadhurst TN5 6HX England
Change date: 2019-10-03
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Vincenzo Cerra
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheppy Ltd
Cessation date: 2019-10-01
Documents
Capital statement capital company with date currency figure
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Capital
Type: SH19
Date: 2019-09-24
Capital : 100 GBP
Documents
Legacy
Date: 24 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/08/19
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/08/19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change account reference date company current extended
Date: 01 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: C/O Sheppy Limited Rushenden Road Queenborough Kent ME11 5HH
New address: Edgehill Mayfield Lane Wadhurst TN5 6HX
Change date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 25 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-25
Documents
Accounts with accounts type dormant
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 25 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-25
Documents
Accounts with accounts type full
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marit Stevens
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 25 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-25
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Charles Kenneth Stevens
Documents
Accounts with accounts type full
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 25 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-25
Documents
Accounts with accounts type full
Date: 22 Jul 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corinne Poynter
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 25 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-25
Documents
Miscellaneous
Date: 01 Oct 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stevens
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 25 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-25
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Carr Stevens
Change date: 2010-01-19
Documents
Accounts with accounts type dormant
Date: 08 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/07; full list of members
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 30 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/06; no change of members
Documents
Accounts with made up date
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/05; no change of members
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/04; full list of members
Documents
Accounts with made up date
Date: 09 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with made up date
Date: 10 Jun 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/03; full list of members
Documents
Accounts with made up date
Date: 27 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/02; full list of members
Documents
Accounts with made up date
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/01; full list of members
Documents
Accounts with made up date
Date: 25 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Resolution
Date: 25 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/99; change of members; amend
Documents
Accounts amended with made up date
Date: 22 Aug 2000
Action Date: 31 May 1999
Category: Accounts
Type: AAMD
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/99; full list of members; amend
Documents
Accounts with made up date
Date: 02 Jun 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 02 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/99; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/98; no change of members
Documents
Accounts with made up date
Date: 08 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Resolution
Date: 08 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/97; full list of members
Documents
Accounts with made up date
Date: 13 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with made up date
Date: 26 Jan 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/96; no change of members
Documents
Accounts with made up date
Date: 11 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09966512 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW ENGLAND ROAD,BRIGHTON,BN1 4GG
Number: | 11912775 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DEER HILL DRIVE, MARSDEN,WEST YORKSHIRE,HD7 6LF
Number: | 05442848 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE CANADA SQUARE,LONDON,E14 5AP
Number: | 07680699 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH JONES (SOLICITORS) LIMITED
TOWNELEY HOUSE,BURNLEY,BB11 1BJ
Number: | 06938570 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BARTON ROAD,BRISTOL,BS2 0LF
Number: | 08625777 |
Status: | ACTIVE |
Category: | Private Limited Company |