UKBizDB.co.uk

VPI ICHP LIMITED

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

This company is commonly known as Vpi Ichp Limited. The company was founded 23 years ago and was given the registration number 04047993. The firm's registered office is in LONDON. You can find them at 4th Floor, Nova South, 160 Victoria Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:VPI ICHP LIMITED
Company Number:04047993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB

Secretary30 August 2016Active
Nova South, 4th Floor, 160 Victoria Street, London, England, SW1E 5LB

Director16 December 2022Active
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director12 October 2023Active
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director20 June 2023Active
Belgrave House 76, Buckingham Palace Road, London, Uk, SW1W 9TQ

Secretary23 July 2013Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ

Secretary10 July 2015Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ

Secretary20 October 2003Active
35 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary24 August 2000Active
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU

Secretary06 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 August 2000Active
Portman House, 2 Portman Street, London, W1H 6DU

Director20 December 2004Active
Rose Bank, Burrow Hill, Pirbright, Woking, GU24 0JS

Director05 November 2001Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ

Director16 April 2013Active
8 Angusfield Avenue, Aberdeen, AB15 6AQ

Director24 August 2000Active
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director23 July 2013Active
Portman House, 2 Portman Street, London, England, W1H 6DU

Director03 May 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 August 2000Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ

Director16 April 2013Active
1 Westerton Place, Cults, Aberdeen, AB15 9NS

Director01 June 2001Active
22 Hacketts Lane, Woking, GU22 8PP

Director05 November 2001Active
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director24 August 2000Active
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB

Director31 July 2013Active
Portman House, 2 Portman Street, London, W1H 6DU

Director15 November 2006Active
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ

Director10 December 2010Active
Portman House, 2 Portman Street, London, W1H 6DU

Director11 February 2009Active
5 Somers Crescent, London, W2 2PN

Director05 November 2001Active
Belgrave House 76, Buckingham Palace Road, London, Uk, SW1W 9TQ

Director23 July 2013Active
9a The Avenue, Healing, DN41 7NA

Director15 July 2004Active
Pens Place, Lower Pound Lane, Marlow, SL7 2AE

Director15 February 2002Active
Thornley Lodge 9 Smithfield, North Thoresby, DN36 5RU

Director15 July 2004Active
18 Sydenham Hill, London, SE26 6SR

Director05 November 2001Active
12 Rubislaw Den South, Aberdeen, AB15 4BB

Director24 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 August 2000Active

People with Significant Control

Vpi Immingham Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nova South, 160 Victoria Street, London, England, SW1E 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

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

Download

Copyright © 2024. All rights reserved.