VISION CAPITAL LLP

35 John Street, London, WC1N 2AT, England
StatusACTIVE
Company No.OC336240
CategoryLimited Liability Partnership
Incorporated07 Apr 2008
Age16 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

VISION CAPITAL LLP is an active limited liability partnership with number OC336240. It was incorporated 16 years, 1 month, 11 days ago, on 07 April 2008. The company address is 35 John Street, London, WC1N 2AT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 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: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-01

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 May 2020

Category: Accounts

Type: LLAA02

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 05 May 2020

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Vision Capital Holdings (Uk) Limited

Change date: 2020-04-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Julian Paul Vivian Mash

Change date: 2020-04-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David John Lamb

Change date: 2020-04-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: LLAD01

Change date: 2020-04-20

Old address: 55 st. James's Street London SW1A 1LA England

New address: 35 John Street London WC1N 2AT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 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: 07 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-13

Officer name: Samer Cortas

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-12

Officer name: Andrew Peter Rich

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Lisa Rigden

Termination date: 2016-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daryl Laurence Cohen

Termination date: 2016-11-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Whitaker

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: LLAD01

Old address: 54 Jermyn Street London SW1Y 6LX

Change date: 2015-10-26

New address: 55 st. James's Street London SW1A 1LA

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Vision Capital Holdings (Uk) Limited

Appointment date: 2014-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vision Capital 54 Limited

Termination date: 2014-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-07-04

Officer name: Andrew Mark Lobb

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Paul Robinson

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 17 Apr 2014

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 17 Apr 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iva Anguelov

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Kendall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Johan Van De Steen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fabrice Turcq

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorenzo Russo

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alister Wormsley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sarah Lisa Rigden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fabrice Turcq

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Samer Cortas

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daryl Laurence Cohen

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Iva Anguelov

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Hawkins

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Paul Robinson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Vision Capital Limited

Change date: 2011-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-05

Officer name: Lorenzo Russo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Johan Van De Steen

Change date: 2011-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-05

Officer name: David John Lamb

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Mark Lobb

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Robinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew Peter Rich

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Nicholas Robinson

Change date: 2009-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-09

Officer name: Mr Julian Paul Vivian Mash

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-09

Officer name: Steven Whitaker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-09

Officer name: Lorenzo Russo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Bradley Kendall

Change date: 2009-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-09

Officer name: Alister Gerard Wormsley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thierry De Panafieu

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Johan Van De Steen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Lamb

Change date: 2009-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-09

Officer name: Andrew Peter Hawkins

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed steven whitaker

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/04/09

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned michael horton

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars alister wormsley

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david nicholas robinson

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Other

Type: LLP3

Description: Change of name 10/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed robert bradley kendall

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed alister gerard wormsley

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed david john lamb

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed thierry michel marie de panafieu

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed lorenzo russo

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed michael john horton

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed andrew peter hawkins

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/09/08

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vision capital 54 LLP\certificate issued on 23/09/08

Documents

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: LLP225

Description: Currsho from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASHWELL BUILDING CONTRACTORS LIMITED

20 LANSDOWN,GLOUCESTERSHIRE,GL5 1BG

Number:04574024
Status:ACTIVE
Category:Private Limited Company

INSIGHT PSYCHOLOGICAL SOLUTIONS LTD

19 NECROPOLIS ROAD,BRADFORD,BD7 2PU

Number:08686835
Status:ACTIVE
Category:Private Limited Company

M14 GROUP LIMITED

117 BURGES ROAD,LONDON,E6 2BL

Number:10243687
Status:ACTIVE
Category:Private Limited Company

RAYBONE CONSTRUCTION LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:05803300
Status:ACTIVE
Category:Private Limited Company

THE BOYNE ARMS LIMITED

CROMWELL HOUSE,CANNOCK,WS11 0DP

Number:11607303
Status:ACTIVE
Category:Private Limited Company

THE CORCORAN FOUNDATION

THIRD FLOOR,LONDON,EC4M 7AN

Number:10764357
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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