UKBizDB.co.uk

VISION CAPITAL GROUP LIMITED

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

This company is commonly known as Vision Capital Group Limited. The company was founded 31 years ago and was given the registration number 02737865. The firm's registered office is in LONDON. You can find them at 35 John Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VISION CAPITAL GROUP LIMITED
Company Number:02737865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director21 February 2019Active
35, John Street, London, England, WC1N 2AT

Director06 August 1992Active
23 Norland Square, London, W11 4PU

Secretary06 August 1992Active
10 St Ronans, 63-65 Putney Hill, London, SW15 3NR

Secretary19 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1992Active
55, St James's Street, London, SW1A 1LA

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

Director21 July 2005Active
55, St James's Street, London, SW1A 1LA

Director11 August 2017Active
43 Benbow House, New Globe Walk, London, SE1 9DS

Director07 August 2007Active
40 Kingswood Road, Wimbledon, SW19 3NE

Director21 July 2005Active
23 Norland Square, London, W11 4PU

Director06 August 1992Active
23 Norland Square, London, W11 4PU

Director-Active
N/A, Shaftenhoe End, Barley, Royston, SG8 8LE

Director14 October 2008Active
55, St James's Street, London, SW1A 1LA

Director27 October 2017Active
122, Punch Croft, New Ash Green, Longfield, DA3 8HS

Director31 March 2009Active
54, Jermyn Street, London, SW1Y 6LX

Director12 May 2010Active
Cherington House, Cherington, Shipston On Stour, CV36 5HS

Director21 July 2005Active

People with Significant Control

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
Vision Capital Holdings (Uk) 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 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 (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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-11Accounts

Legacy.

Download
2021-08-11Other

Legacy.

Download
2021-08-11Other

Legacy.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Other

Legacy.

Download
2020-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-25Accounts

Legacy.

Download
2020-09-25Other

Legacy.

Download
2020-09-25Other

Legacy.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons 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
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.