UKBizDB.co.uk

VISION CAPITAL HOLDINGS (UK) LIMITED

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

This company is commonly known as Vision Capital Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06495303. The firm's registered office is in LONDON. You can find them at 35 John Street, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:VISION CAPITAL HOLDINGS (UK) LIMITED
Company Number:06495303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

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

Corporate Secretary06 February 2008Active
35, John Street, London, England, WC1N 2AT

Director11 April 2019Active
35, John Street, London, England, WC1N 2AT

Director06 March 2008Active
55, St James's Street, London, United Kingdom, SW1A 1LA

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

Director06 March 2008Active
55, St James's Street, London, United Kingdom, SW1A 1LA

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

Director06 March 2008Active
40 Kingswood Road, Wimbledon, SW19 3NE

Director06 February 2008Active
55, St James's Street, London, United Kingdom, SW1A 1LA

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

Director31 March 2009Active
55, St James's Street, London, United Kingdom, SW1A 1LA

Director12 May 2010Active

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
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

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type group.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change corporate secretary company with change date.

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
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type group.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

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
2017-08-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.