UKBizDB.co.uk

VISION CAPITAL FOUNDATION

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

This company is commonly known as Vision Capital Foundation. The company was founded 16 years ago and was given the registration number 06494512. The firm's registered office is in LONDON. You can find them at 35 John Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VISION CAPITAL FOUNDATION
Company Number:06494512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:35 John Street, London, England, WC1N 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, John Street, London, England, WC1N 2AT

Director11 August 2017Active
35, John Street, London, England, WC1N 2AT

Director20 March 2008Active
10 St Ronans, 63-65 Putney Hill, London, SW15 3NR

Secretary05 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary05 February 2008Active
55, St James's Street, London, United Kingdom, SW1A 1LA

Director15 June 2016Active
The Stewards House, Bignor, Pulborough, RH20 1HQ

Director05 February 2008Active
55, St James's Street, London, United Kingdom, SW1A 1LA

Director11 August 2017Active
55, St James's Street, London, United Kingdom, SW1A 1LA

Director28 September 2010Active
N/A, Shaftenhoe End, Barley, Royston, SG8 8LE

Director19 February 2009Active
10 St Ronans, 63-65 Putney Hill, London, SW15 3NR

Director05 February 2008Active
54, Jermyn Street, London, SW1Y 6LX

Director12 May 2010Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director05 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director05 February 2008Active

People with Significant Control

Vision Capital Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, John Street, London, England, WC1N 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:35, John Street, London, England, WC1N 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.