UKBizDB.co.uk

VICPROP U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vicprop U.k. Limited. The company was founded 21 years ago and was given the registration number 04511936. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VICPROP U.K. LIMITED
Company Number:04511936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary15 August 2002Active
35-37, New Street, St Helier, Jersey, JE2 3RA

Director08 March 2021Active
35-37, New Street, St Helier, Jersey, JE2 3RA

Director21 August 2002Active
35-37, New Street, St Helier, Jersey, JE2 3RA

Director08 March 2021Active
15, Esplanade, Jersey, JE1 1RB

Director24 September 2007Active
Mont Bel, Le Mont Gavey St Lawrence, Jersey, JE3 1HP

Director21 August 2002Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director26 July 2006Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director17 July 2018Active
15, Esplanade, St Helyier, Jersey, Jersey, JE1 1RB

Director17 August 2011Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director08 May 2017Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Director12 June 2013Active
15, Esplanade, St Helier, JE1 1RB

Director23 August 2010Active
10 Thornhill Park, Le Vier Beaumont, St Peter, Jersey, JE3 7ZJ

Director24 September 2007Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Corporate Director12 September 2018Active
15, Esplanade, St Helier, Jersey, JE1 1RB

Corporate Director12 September 2018Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director15 August 2002Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director15 August 2002Active

People with Significant Control

Kurt Alexander Engelhorn
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:German,Swiss
Country of residence:England
Address:The Mews, 1a Birkenhead Street, London, England, WC1H 8BA
Nature of control:
  • Significant influence or control as trust
Daniel Kieber
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Liechtenstein Citizen
Country of residence:Jersey
Address:35-37, New Street, St Helier, Jersey, JE2 3RA
Nature of control:
  • Significant influence or control as trust
Erek Nuener
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:Liechtenstein Citizen
Country of residence:Jersey
Address:35-37, New Street, St Helier, Jersey, JE2 3RA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Appoint corporate director company with name date.

Download
2018-09-25Officers

Appoint corporate director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.