VCP NOMINEES NO.2 LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.04707160
CategoryPrivate Limited Company
Incorporated21 Mar 2003
Age21 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

VCP NOMINEES NO.2 LIMITED is an active private limited company with number 04707160. It was incorporated 21 years, 1 month, 21 days ago, on 21 March 2003. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Matthew Lurie

Appointment date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Lunsingh Tonckens

Appointment date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jonathan Robson

Termination date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Andrea Trozzi

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Michael Jorgen Malherbe Jensen

Termination date: 2024-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047071600004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047071600005

Documents

View document PDF

Statement of companys objects

Date: 21 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 047071600006

Documents

View document PDF

Resolution

Date: 15 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 047071600004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-16

Charge number: 047071600005

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jonathan Robson

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Jeremy Michael Jorgen Malherbe Jensen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Martin Richard Breeden

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Mary Sarah Elizabeth Ryman

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Anne Grant

Termination date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Flinn

Termination date: 2020-11-19

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: Susan Marsden

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-15

Officer name: Csc Corporate Services (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Andrea Trozzi

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vcp (Gp) Limited

Change date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intu Secretariat Limited

Termination date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: 40 Broadway London SW1H 0BT United Kingdom

Change date: 2020-10-15

New address: 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Trozzi

Appointment date: 2020-08-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intu Secretariat Limited

Appointment date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Crosby

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Round

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Minakshi Kidia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Matthew Giles Roberts

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael Ford

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lee Allen

Termination date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Wilkinson

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Trevor Pereira

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Edward Matthew Giles Roberts

Change date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Change date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Crosby

Change date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lee Allen

Change date: 2019-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-21

Officer name: Susan Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Sean Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Barbara Gibbes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lee Allen

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Fischel

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Gibbes

Change date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Wilkinson

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Richard Breeden

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Flinn

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Nick Round

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Anne Grant

Appointment date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Michael Ford

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: 40 Broadway London SW1H 0BU

New address: 40 Broadway London England and Wales SW1H 0BT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Ellis

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ian Shepherd

Termination date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Weir

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ian Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Weir

Change date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Ford

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Weir

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kirby

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Chaldecott

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Folger

Change date: 2011-06-04

Documents

View document PDF


Some Companies

06928388 LTD

UNIT 8, COMMERCE PARK,BIRKENHEAD,CH41 9HP

Number:06928388
Status:LIQUIDATION
Category:Private Limited Company

3RE SOULS PRODUCTIONS LTD

26 LINDSEY CLOSE,MITCHAM,CR4 1XQ

Number:10603697
Status:ACTIVE
Category:Private Limited Company

AR CONSTRUCTION LONDON LTD

310 STAFFORD ROAD,CROYDON,CR0 4NH

Number:08263897
Status:ACTIVE
Category:Private Limited Company

ELEMENTEC SOLUTIONS LTD

4 WHITESTONE ROAD,MANCHESTER,M12 5TZ

Number:11370787
Status:ACTIVE
Category:Private Limited Company

KOUTRESI MEDCAL SERVICES LTD

231 BLAKE BUILDING,SOUTHAMPTON,SO14 3LJ

Number:08926415
Status:ACTIVE
Category:Private Limited Company

MCLENNAN FOODS LTD

14 EGLINTON ST,BEITH,KA15 1AQ

Number:SC617591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source