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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB | Secretary | 30 August 2016 | Active |
Nova South, 4th Floor, 160 Victoria Street, London, England, SW1E 5LB | Director | 16 December 2022 | Active |
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 12 October 2023 | Active |
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 20 June 2023 | Active |
Belgrave House 76, Buckingham Palace Road, London, Uk, SW1W 9TQ | Secretary | 23 July 2013 | Active |
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ | Secretary | 10 July 2015 | Active |
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ | Secretary | 20 October 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 24 August 2000 | Active |
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU | Secretary | 06 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 August 2000 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 20 December 2004 | Active |
Rose Bank, Burrow Hill, Pirbright, Woking, GU24 0JS | Director | 05 November 2001 | Active |
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ | Director | 16 April 2013 | Active |
8 Angusfield Avenue, Aberdeen, AB15 6AQ | Director | 24 August 2000 | Active |
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 23 July 2013 | Active |
Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 03 May 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 August 2000 | Active |
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ | Director | 16 April 2013 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 01 June 2001 | Active |
22 Hacketts Lane, Woking, GU22 8PP | Director | 05 November 2001 | Active |
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH | Director | 24 August 2000 | Active |
4th Floor, Nova South, 160 Victoria Street, London, England, SW1E 5LB | Director | 31 July 2013 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 15 November 2006 | Active |
Belgrave House 76, Buckingham Palace Road, London, SW1W 9TQ | Director | 10 December 2010 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 11 February 2009 | Active |
5 Somers Crescent, London, W2 2PN | Director | 05 November 2001 | Active |
Belgrave House 76, Buckingham Palace Road, London, Uk, SW1W 9TQ | Director | 23 July 2013 | Active |
9a The Avenue, Healing, DN41 7NA | Director | 15 July 2004 | Active |
Pens Place, Lower Pound Lane, Marlow, SL7 2AE | Director | 15 February 2002 | Active |
Thornley Lodge 9 Smithfield, North Thoresby, DN36 5RU | Director | 15 July 2004 | Active |
18 Sydenham Hill, London, SE26 6SR | Director | 05 November 2001 | Active |
12 Rubislaw Den South, Aberdeen, AB15 4BB | Director | 24 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.