VSA CAPITAL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVSA CAPITAL GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04918684
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VSA CAPITAL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    VSA CAPITAL PRIVATE INVESTMENTS PLCOct 29, 2018Oct 29, 2018
    RESOURCE RESERVE RECOVERY PLCMay 27, 2015May 27, 2015
    VSA CAPITAL GROUP PLCFeb 14, 2011Feb 14, 2011
    THIRD QUAD CAPITAL PLCMar 04, 2010Mar 04, 2010
    FORMJET PLCJul 27, 2004Jul 27, 2004
    FORMJET PUBLIC LIMITED COMPANYOct 01, 2003Oct 01, 2003

    What are the latest accounts for VSA CAPITAL GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VSA CAPITAL GROUP PLC?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for VSA CAPITAL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Joseph Raca on Nov 13, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Anthony Monk on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases maximum purchased £20,000 minimum price £0.01 30/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Mark David Crawford Steeves as a director on Sep 30, 2025

    1 pagesTM01

    Registered office address changed from 99 Bishopsgate London EC2M 3XD England to 42 New Broad Street London EC2M 1JD on Sep 03, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    37 pagesAA

    Appointment of Mr Galin Ivanov Ganchev as a secretary on Oct 14, 2024

    2 pagesAP03

    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 pagesAD01

    Appointment of Mr Galin Ivanov Ganchev as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Edward Thompson as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Marcia Coelho Manarin as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Marcia Manarin as a director on Sep 30, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 04, 2024

    • Capital: GBP 3,702,286.66
    5 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ruiwen Chen as a director on Oct 20, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of VSA CAPITAL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANCHEV, Galin Ivanov
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    336643620001
    GANCHEV, Galin Ivanov
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish309743300001
    MONK, Andrew Anthony
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish69527020002
    RACA, Andrew Joseph
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish185256060001
    THOMPSON, Mark Edward
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish257138390002
    BREEN, Susan Elizabeth
    1 Wood Ride
    Petts Wood
    BR5 1PZ Orpington
    Kent
    Secretary
    1 Wood Ride
    Petts Wood
    BR5 1PZ Orpington
    Kent
    Irish39426500002
    LANGHEIM, Brendan
    Eldon Street
    EC2M 7LD London
    4th Floor, New Liverpool House
    England
    Secretary
    Eldon Street
    EC2M 7LD London
    4th Floor, New Liverpool House
    England
    238157140001
    MANARIN, Marcia Coelho
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Secretary
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    268613890001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERGER, Jonathan Stuart
    16 Union Road
    Cambridge
    CB2 1HE
    Director
    16 Union Road
    Cambridge
    CB2 1HE
    EnglandBritish83204700001
    CASEY, Gavin Frank
    16 Union Road
    Cambridge
    CB2 1HE
    Director
    16 Union Road
    Cambridge
    CB2 1HE
    United KingdomBritish6767950003
    CHAPMAN, Lyndon Douglas
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    Director
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    United KingdomBritish95006010001
    CHEN, Ruiwen
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    EnglandChinese287099830001
    CROSBY, Julie
    29 Gisborne Road
    CB1 3RZ Cambridge
    Director
    29 Gisborne Road
    CB1 3RZ Cambridge
    British97478920002
    HALE, Ian Edward
    15 Beaumont Vale
    CB9 8QG Haverhill
    Suffolk
    Director
    15 Beaumont Vale
    CB9 8QG Haverhill
    Suffolk
    British76302170002
    HALLWORTH, Simon Jeremy
    Clifford House
    5 High Street
    BN6 9TT Hurstpierpoint
    West Sussex
    Director
    Clifford House
    5 High Street
    BN6 9TT Hurstpierpoint
    West Sussex
    EnglandBritish61732800002
    HENNELL, David Gordon
    1 Buckland Court Gardens
    RH3 7BA Betchworth
    Surrey
    Director
    1 Buckland Court Gardens
    RH3 7BA Betchworth
    Surrey
    EnglandBritish126175310001
    HEYWORTH-DUNNE, James Anthony
    Flat 42 Thornbury Court
    36 Chepstow Villas
    W11 2RE London
    Director
    Flat 42 Thornbury Court
    36 Chepstow Villas
    W11 2RE London
    British109401740001
    JOY, Peter Colin Murray
    16 Union Road
    Cambridge
    CB2 1HE
    Director
    16 Union Road
    Cambridge
    CB2 1HE
    EnglandBritish9991230002
    LEE, Antony Richard
    12 St Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    Director
    12 St Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    EnglandBritish109740640001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Director
    14 Franklin Close
    N20 9QG Whetstone
    London
    United KingdomBritish55302020001
    MANARIN, Marcia Coelho
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    United Kingdom
    EnglandBritish287099040001
    MCCARTNEY, John
    16 Union Road
    Cambridge
    CB2 1HE
    Director
    16 Union Road
    Cambridge
    CB2 1HE
    United KingdomBritish157789670001
    MCGOVERN, Kevin Allan
    178 South Park Road
    Wimbledon
    SW19 8TA London
    Director
    178 South Park Road
    Wimbledon
    SW19 8TA London
    United KingdomBritish84362360002
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    British71656420001
    STEEVES, Mark David Crawford
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    United KingdomBritish287099320001
    WARDLE, Peter John
    45 Margett Street
    Cottenham
    CB4 8QY Cambridge
    Cambridgeshire
    Director
    45 Margett Street
    Cottenham
    CB4 8QY Cambridge
    Cambridgeshire
    British13844170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for VSA CAPITAL GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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