VISION CAPITAL HOLDINGS (UK) LIMITED
Overview
| Company Name | VISION CAPITAL HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06495303 |
| 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 VISION CAPITAL HOLDINGS (UK) LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is VISION CAPITAL HOLDINGS (UK) LIMITED located?
| Registered Office Address | 35 John Street WC1N 2AT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VISION CAPITAL HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VISION CAPITAL HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for VISION CAPITAL HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||
Cessation of Sg Hambros Limited as a person with significant control on Jul 04, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Director's details changed for Mr Julian Paul Vivian Mash on Apr 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Vision Capital Group Limited on Apr 17, 2020 | 1 pages | CH04 | ||
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 Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr. David John Lamb as a director on Apr 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Clare Sheedy as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Termination of appointment of Stuart Paul Hanbury as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Who are the officers of VISION CAPITAL HOLDINGS (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 | ||||||||||
| LAMB, David John | Director | John Street WC1N 2AT London 35 England | England | British | 185542050001 | |||||||||
| MASH, Julian Paul Vivian | Director | John Street WC1N 2AT London 35 England | England | British | 29275230005 | |||||||||
| ADAMS, Michael John | Director | St James's Street SW1A 1LA London 55 United Kingdom | United Kingdom | British | 209433880001 | |||||||||
| GREENHALGH, Edward Scott | Director | The Stewards House Bignor RH20 1HQ Pulborough West Sussex | United Kingdom | British | 116067270001 | |||||||||
| HANBURY, Stuart Paul | Director | St James's Street SW1A 1LA London 55 United Kingdom | England | British | 236933780001 | |||||||||
| HAWKINS, Andrew Peter | Director | 43 Benbow House New Globe Walk SE1 9DS London | United Kingdom | British | 142597780001 | |||||||||
| 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 | |||||||||
| WHITAKER, Steven | Director | St James's Street SW1A 1LA London 55 United Kingdom | England | British | 142843390001 |
Who are the persons with significant control of VISION CAPITAL HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Hambros Limited | Apr 06, 2016 | St. James's Square SW1Y 4JU London 5th Floor, 8 England | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
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