Download leads from Nexok and grow your business. Find out more

VCP Nominees No.2 Limited

Documents

Total Documents261
Total Pages1,069

Filing History

15 July 2023Accounts for a dormant company made up to 31 December 2022
22 March 2023Confirmation statement made on 21 March 2023 with no updates
1 July 2022Accounts for a dormant company made up to 31 December 2021
21 March 2022Confirmation statement made on 21 March 2022 with no updates
16 November 2021Accounts for a dormant company made up to 31 December 2020
20 July 2021Registration of charge 047071600005, created on 16 July 2021
20 July 2021Registration of charge 047071600004, created on 16 July 2021
22 March 2021Confirmation statement made on 21 March 2021 with no updates
1 December 2020Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020
1 December 2020Termination of appointment of Martin Richard Breeden as a director on 1 December 2020
1 December 2020Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020
1 December 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020
1 December 2020Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020
1 December 2020Termination of appointment of Colin Flinn as a director on 19 November 2020
29 October 2020Memorandum and Articles of Association
15 October 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020
15 October 2020Termination of appointment of Susan Marsden as a secretary on 15 October 2020
15 October 2020Director's details changed for Mr Andrea Trozzi on 15 October 2020
15 October 2020Registered office address changed from 40 Broadway London SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020
15 October 2020Change of details for Vcp (Gp) Limited as a person with significant control on 15 October 2020
15 October 2020Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020
25 September 2020Accounts for a dormant company made up to 31 December 2019
15 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
1 September 2020Appointment of Mr Andrea Trozzi as a director on 27 August 2020
24 April 2020Appointment of Intu Secretariat Limited as a secretary on 15 April 2020
23 April 2020Termination of appointment of Nick Round as a director on 15 April 2020
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020
20 April 2020Termination of appointment of Robert Lee Allen as a director on 15 April 2020
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020
6 April 2020Confirmation statement made on 21 March 2020 with no updates
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020
14 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019
21 October 2019Secretary's details changed for Susan Marsden on 21 October 2019
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019
21 October 2019Director's details changed for Mr Robert Lee Allen on 21 October 2019
21 October 2019Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019
27 August 2019Accounts for a dormant company made up to 31 December 2018
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019
14 June 2019Appointment of Mr Robert Lee Allen as a director on 10 June 2019
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019
22 March 2019Confirmation statement made on 21 March 2019 with no updates
19 September 2018Appointment of Martin Richard Breeden as a director on 4 September 2018
19 September 2018Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018
19 September 2018Appointment of Mr Colin Flinn as a director on 4 September 2018
19 September 2018Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018
18 September 2018Appointment of Kathryn Anne Grant as a director on 4 September 2018
18 September 2018Appointment of Mr Nick Round as a director on 4 September 2018
10 July 2018Accounts for a dormant company made up to 31 December 2017
24 April 2018Confirmation statement made on 21 March 2018 with no updates
5 July 2017Accounts for a dormant company made up to 31 December 2016
5 July 2017Accounts for a dormant company made up to 31 December 2016
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017
24 March 2017Confirmation statement made on 21 March 2017 with updates
24 March 2017Confirmation statement made on 21 March 2017 with updates
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
18 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
26 June 2016Accounts for a dormant company made up to 31 December 2015
26 June 2016Accounts for a dormant company made up to 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
6 July 2015Accounts for a dormant company made up to 31 December 2014
6 July 2015Accounts for a dormant company made up to 31 December 2014
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014
8 September 2014Appointment of Katharine Ann Bowyer as a director on 1 September 2014
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014
8 September 2014Termination of appointment of Peter Weir as a director on 1 September 2014
3 July 2014Accounts for a dormant company made up to 31 December 2013
3 July 2014Accounts for a dormant company made up to 31 December 2013
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
26 September 2013Satisfaction of charge 1 in full
26 September 2013Satisfaction of charge 1 in full
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
12 April 2013Accounts for a dormant company made up to 31 December 2012
12 April 2013Accounts for a dormant company made up to 31 December 2012
25 March 2013Particulars of a mortgage or charge / charge no: 3
25 March 2013Particulars of a mortgage or charge / charge no: 3
25 March 2013Particulars of a mortgage or charge / charge no: 2
25 March 2013Particulars of a mortgage or charge / charge no: 2
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director
13 March 2013Appointment of Mr Daniel Ian Shepherd as a director
1 October 2012Accounts for a dormant company made up to 31 December 2011
1 October 2012Accounts for a dormant company made up to 31 December 2011
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
17 April 2012Director's details changed for Peter Weir on 7 March 2012
17 April 2012Director's details changed for Peter Weir on 7 March 2012
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
17 April 2012Director's details changed for Peter Weir on 7 March 2012
7 December 2011Appointment of Hugh Michael Ford as a director
7 December 2011Appointment of Hugh Michael Ford as a director
23 November 2011Appointment of Peter Weir as a director
23 November 2011Appointment of Peter Weir as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011
30 June 2011Secretary's details changed for Susan Folger on 4 June 2011
13 May 2011Accounts for a dormant company made up to 31 December 2010
13 May 2011Accounts for a dormant company made up to 31 December 2010
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
15 September 2010Appointment of Edward Matthew Giles Roberts as a director
15 September 2010Appointment of Edward Matthew Giles Roberts as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
3 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Accounts for a dormant company made up to 31 December 2009
5 July 2010Termination of appointment of Loraine Woodhouse as a director
5 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
18 June 2009Accounts for a dormant company made up to 31 December 2008
18 June 2009Accounts for a dormant company made up to 31 December 2008
14 April 2009Return made up to 21/03/09; full list of members
14 April 2009Return made up to 21/03/09; full list of members
8 April 2009Appointment terminated director jonathan ainsley
8 April 2009Appointment terminated director martin breeden
8 April 2009Appointment terminated director kathryn grant
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment terminated director jonathan ainsley
8 April 2009Appointment terminated director kathryn grant
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director martin breeden
10 December 2008Appointment terminated director richard cable
10 December 2008Appointment terminated director richard cable
13 November 2008Director appointed loraine woodhouse
13 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ S175 c a 2006 22/10/2008
14 August 2008Accounts for a dormant company made up to 31 December 2007
14 August 2008Accounts for a dormant company made up to 31 December 2007
29 July 2008Appointment terminated director philip wardle
29 July 2008Appointment terminated director philip wardle
9 June 2008Director's change of particulars / richard cable / 21/04/2008
9 June 2008Director's change of particulars / richard cable / 21/04/2008
9 April 2008Appointment terminated director aidan smith
9 April 2008Appointment terminated director aidan smith
5 April 2008Return made up to 21/03/08; full list of members
5 April 2008Return made up to 21/03/08; full list of members
11 December 2007New director appointed
11 December 2007New director appointed
23 July 2007Accounts for a dormant company made up to 31 December 2006
23 July 2007Accounts for a dormant company made up to 31 December 2006
12 April 2007Return made up to 21/03/07; full list of members
12 April 2007Return made up to 21/03/07; full list of members
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
14 November 2006Director's particulars changed
27 September 2006Director resigned
27 September 2006Director resigned
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
28 March 2006Return made up to 21/03/06; full list of members
28 March 2006Return made up to 21/03/06; full list of members
20 March 2006Accounts for a dormant company made up to 31 December 2005
20 March 2006Accounts for a dormant company made up to 31 December 2005
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
21 October 2005Director resigned
21 October 2005Director resigned
20 June 2005Director resigned
20 June 2005Director resigned
29 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 April 2005Accounts for a dormant company made up to 31 December 2004
26 April 2005Accounts for a dormant company made up to 31 December 2004
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
5 July 2004New director appointed
5 July 2004New director appointed
15 April 2004Return made up to 21/03/04; full list of members
15 April 2004Return made up to 21/03/04; full list of members
31 March 2004Accounts for a dormant company made up to 31 December 2003
31 March 2004Accounts for a dormant company made up to 31 December 2003
26 June 2003Particulars of mortgage/charge
26 June 2003Particulars of mortgage/charge
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New secretary appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New director appointed
31 May 2003New secretary appointed
23 May 2003Memorandum and Articles of Association
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2003Registered office changed on 23/05/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03
23 May 2003Secretary resigned
23 May 2003Memorandum and Articles of Association
23 May 2003Registered office changed on 23/05/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 May 2003Director resigned
23 May 2003Secretary resigned
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2003Director resigned
23 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03
16 May 2003Company name changed hackremco (no. 2041) LIMITED\certificate issued on 16/05/03
16 May 2003Company name changed hackremco (no. 2041) LIMITED\certificate issued on 16/05/03
21 March 2003Incorporation
21 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing