UKBizDB.co.uk

VITESSE PSP LIMITED

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

This company is commonly known as Vitesse Psp Limited. The company was founded 11 years ago and was given the registration number 08461258. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VITESSE PSP LIMITED
Company Number:08461258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary28 January 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director22 March 2022Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 June 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director05 May 2016Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director25 March 2013Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director05 May 2016Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 February 2018Active
34, Anyards Road, Cobham, KT11 2LA

Director05 May 2016Active
34, Anyards Road, Cobham, United Kingdom, KT11 2LA

Director01 March 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director03 September 2019Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director16 July 2015Active

People with Significant Control

Sake Bosch
Notified on:31 October 2022
Status:Active
Date of birth:October 1968
Nationality:Dutch
Country of residence:Netherlands
Address:Museumplein 5a, Amsterdam, Netherlands, 1071DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Townsend
Notified on:25 March 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Significant influence or control
Mr Phillip Mcgriskin
Notified on:25 March 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Significant influence or control
Mr Stefan Burkwood
Notified on:25 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Significant influence or control
Mr Christopher James Palmer
Notified on:25 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Capital

Capital allotment shares.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-07Capital

Second filing capital allotment shares.

Download
2023-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-07Capital

Second filing capital allotment shares.

Download
2023-11-07Capital

Second filing capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-01-27Capital

Capital allotment shares.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.