VCP VI GP (UK) LIMITED
Overview
| Company Name | VCP VI GP (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05749799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VCP VI GP (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is VCP VI GP (UK) LIMITED located?
| Registered Office Address | 35 John Street WC1N 2AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VCP VI GP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARTHMARKER LIMITED | Mar 21, 2006 | Mar 21, 2006 |
What are the latest accounts for VCP VI GP (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for VCP VI GP (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 26 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Secretary's details changed for Vision Capital Group Limited on Apr 17, 2020 | 1 pages | CH04 | ||
Change of details for Vision Capital Group Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 55 st James's Street London SW1A 1LA United Kingdom to 35 John Street London WC1N 2AT on Apr 20, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 13 pages | AA | ||
legacy | 29 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Clare Sheedy as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Appointment of Mr Julian Paul Vivian Mash as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 13 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
Who are the officers of VCP VI GP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISION CAPITAL GROUP LIMITED | Secretary | John Street WC1N 2AT London 35 England |
| 70267350003 | ||||||||||
| MASH, Julian Paul Vivian | Director | John Street WC1N 2AT London 35 England | England | British | 210716160001 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Michael John | Director | St James's Street SW1A 1LA London 55 United Kingdom | United Kingdom | British | 209433880001 | |||||||||
| HANBURY, Stuart Paul | Director | St James's Street SW1A 1LA London 55 United Kingdom | England | British | 236933780001 | |||||||||
| HORTON, Michael John | Director | 40 Kingswood Road SW19 3NE Wimbledon | England | British | 98795150001 | |||||||||
| SHEEDY, Anne Clare | Director | St James's Street SW1A 1LA London 55 United Kingdom | United Kingdom | British | 174421320001 | |||||||||
| UGHETTI, Magdalena Aniela, Mrs` | Director | Punch Croft New Ash Green DA3 8HS Longfield 122 Kent | United Kingdom | Polish | 136627410001 | |||||||||
| WHEATLEY, Sarah Penelope | Director | 10 St Ronans 63-65 Putney Hill SW15 3NR London | United Kingdom | British | 94331920003 | |||||||||
| WHITAKER, Steven | Director | St James's Street SW1A 1LA London 55 United Kingdom | England | British | 142843390001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VCP VI GP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Hambros Limited | Apr 06, 2016 | St. James's Square SW1Y 4JU London 5th Floor, 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Paul Vivian Mash | Apr 06, 2016 | John Street WC1N 2AT London 35 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Vision Capital Group Limited | Apr 06, 2016 | John Street WC1N 2AT London 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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