VSA CAPITAL GROUP PLC
Overview
| Company Name | VSA CAPITAL GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04918684 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VSA CAPITAL GROUP PLC?
- Financial management (70221) / Professional, scientific and technical activities
Where is VSA CAPITAL GROUP PLC located?
| Registered Office Address | 42 New Broad Street EC2M 1JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VSA CAPITAL GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| VSA CAPITAL PRIVATE INVESTMENTS PLC | Oct 29, 2018 | Oct 29, 2018 |
| RESOURCE RESERVE RECOVERY PLC | May 27, 2015 | May 27, 2015 |
| VSA CAPITAL GROUP PLC | Feb 14, 2011 | Feb 14, 2011 |
| THIRD QUAD CAPITAL PLC | Mar 04, 2010 | Mar 04, 2010 |
| FORMJET PLC | Jul 27, 2004 | Jul 27, 2004 |
| FORMJET PUBLIC LIMITED COMPANY | Oct 01, 2003 | Oct 01, 2003 |
What are the latest accounts for VSA CAPITAL GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VSA CAPITAL GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for VSA CAPITAL GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Joseph Raca on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew Anthony Monk on Nov 13, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Mark David Crawford Steeves as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from 99 Bishopsgate London EC2M 3XD England to 42 New Broad Street London EC2M 1JD on Sep 03, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||||||||||||||
Appointment of Mr Galin Ivanov Ganchev as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Registered office address changed from Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to 99 Bishopsgate London EC2M 3XD on May 30, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mr Galin Ivanov Ganchev as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Mark Edward Thompson as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Marcia Coelho Manarin as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Marcia Manarin as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 04, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Ruiwen Chen as a director on Oct 20, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of VSA CAPITAL GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANCHEV, Galin Ivanov | Secretary | New Broad Street EC2M 1JD London 42 England | 336643620001 | |||||||
| GANCHEV, Galin Ivanov | Director | New Broad Street EC2M 1JD London 42 England | England | British | 309743300001 | |||||
| MONK, Andrew Anthony | Director | New Broad Street EC2M 1JD London 42 England | England | British | 69527020002 | |||||
| RACA, Andrew Joseph | Director | New Broad Street EC2M 1JD London 42 England | England | British | 185256060001 | |||||
| THOMPSON, Mark Edward | Director | New Broad Street EC2M 1JD London 42 England | England | British | 257138390002 | |||||
| BREEN, Susan Elizabeth | Secretary | 1 Wood Ride Petts Wood BR5 1PZ Orpington Kent | Irish | 39426500002 | ||||||
| LANGHEIM, Brendan | Secretary | Eldon Street EC2M 7LD London 4th Floor, New Liverpool House England | 238157140001 | |||||||
| MANARIN, Marcia Coelho | Secretary | 16-18 Finsbury Circus EC2M 7EB London Park House United Kingdom | 268613890001 | |||||||
| SPEER, Philip Richard | Secretary | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | British | 69287420001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERGER, Jonathan Stuart | Director | 16 Union Road Cambridge CB2 1HE | England | British | 83204700001 | |||||
| CASEY, Gavin Frank | Director | 16 Union Road Cambridge CB2 1HE | United Kingdom | British | 6767950003 | |||||
| CHAPMAN, Lyndon Douglas | Director | 2 Greenmead Cottage Henfield Road BN6 9DB Albourne West Sussex | United Kingdom | British | 95006010001 | |||||
| CHEN, Ruiwen | Director | 16-18 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | Chinese | 287099830001 | |||||
| CROSBY, Julie | Director | 29 Gisborne Road CB1 3RZ Cambridge | British | 97478920002 | ||||||
| HALE, Ian Edward | Director | 15 Beaumont Vale CB9 8QG Haverhill Suffolk | British | 76302170002 | ||||||
| HALLWORTH, Simon Jeremy | Director | Clifford House 5 High Street BN6 9TT Hurstpierpoint West Sussex | England | British | 61732800002 | |||||
| HENNELL, David Gordon | Director | 1 Buckland Court Gardens RH3 7BA Betchworth Surrey | England | British | 126175310001 | |||||
| HEYWORTH-DUNNE, James Anthony | Director | Flat 42 Thornbury Court 36 Chepstow Villas W11 2RE London | British | 109401740001 | ||||||
| JOY, Peter Colin Murray | Director | 16 Union Road Cambridge CB2 1HE | England | British | 9991230002 | |||||
| LEE, Antony Richard | Director | 12 St Elizabeth Drive KT18 7LA Epsom Surrey | England | British | 109740640001 | |||||
| LEWIS, Frank | Director | 14 Franklin Close N20 9QG Whetstone London | United Kingdom | British | 55302020001 | |||||
| MANARIN, Marcia Coelho | Director | 16-18 Finsbury Circus EC2M 7EB London Park House United Kingdom | England | British | 287099040001 | |||||
| MCCARTNEY, John | Director | 16 Union Road Cambridge CB2 1HE | United Kingdom | British | 157789670001 | |||||
| MCGOVERN, Kevin Allan | Director | 178 South Park Road Wimbledon SW19 8TA London | United Kingdom | British | 84362360002 | |||||
| ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | 71656420001 | ||||||
| STEEVES, Mark David Crawford | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 287099320001 | |||||
| WARDLE, Peter John | Director | 45 Margett Street Cottenham CB4 8QY Cambridge Cambridgeshire | British | 13844170001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for VSA CAPITAL GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0