This company is commonly known as Vcp (gp) Limited. The company was founded 21 years ago and was given the registration number 04531121. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VCP (GP) LIMITED |
---|---|---|
Company Number | : | 04531121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, 10th Floor, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, 10th Floor, London, England, E14 5HU | Corporate Secretary | 15 October 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 December 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 December 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 27 August 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Secretary | 16 October 2002 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 10 September 2002 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Corporate Secretary | 16 August 2019 | Active |
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA | Director | 16 October 2002 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 10 June 2019 | Active |
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE | Director | 16 October 2002 | Active |
Warren House, Shire Lane, Chorleywood, WD3 5NH | Director | 23 June 2004 | Active |
40 Broadway, London, SW1H 0BU | Director | 01 September 2014 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 04 September 2018 | Active |
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX | Director | 06 March 2003 | Active |
40 Broadway, London, SW1H 0BU | Director | 06 March 2003 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40 Broadway, London, SW1H 0BU | Director | 13 August 2010 | Active |
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP | Director | 11 October 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 06 March 2003 | Active |
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT | Director | 04 September 2018 | Active |
63 Calton Avenue, Dulwich, London, SE21 7DF | Director | 16 October 2002 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 03 November 2011 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 January 2017 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 04 September 2018 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40 Broadway, London, SW1H 0BU | Director | 11 October 2005 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 13 August 2010 | Active |
42 Castle Road, Camberley, GU15 2DS | Director | 13 November 2007 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 13 August 2010 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 04 September 2018 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 04 September 2018 | Active |
Galleon House, Martlesham Road Little Bealings, Woodbridge, IP13 6LX | Director | 16 October 2002 | Active |
40 Broadway, London, SW1H 0BU | Director | 12 March 2013 | Active |
50 Harley House, Marylebone Road, London, NW1 5HG | Director | 16 October 2002 | Active |
50 Wavendon Avenue, Chiswick, London, W4 4NS | Director | 06 March 2003 | Active |
Sgs 2020 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Change of constitution | Statement of companys objects. | Download |
2024-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2024-04-15 | Incorporation | Memorandum articles. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Incorporation | Memorandum articles. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.