Company NameVocus UK Limited
Company StatusDissolved
Company Number04462780
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date28 November 2021 (2 years, 5 months ago)
Previous NameVocus Europe Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2014(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 28 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameMr Andrew Peter Muir
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Savery Drive
Surbiton
Surrey
KT6 5RJ
Director NameMrs Bernadette Ann Muir
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southwood Lane
Highgate
London
N6 5EE
Secretary NameMr Andrew Peter Muir
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Savery Drive
Surbiton
Surrey
KT6 5RJ
Director NameMr Steve Vintz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5836 Wild Orange Gate
Clarksville
Md21029
United States
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence AddressDiscovery House 28-42 Banner Street
London
EC1Y 8QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.whyworkatvocus.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,242,497
Cash£1,398,056
Current Liabilities£4,745,908

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
14 September 2011Delivered on: 23 September 2011
Persons entitled: Eden Walk Shopping Centre General Partner Limited

Classification: Rent deposit deed
Secured details: £6,367.50 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £6,367.50 including vat and includes all sums including interest from time to time.
Outstanding
26 March 2008Delivered on: 1 April 2008
Persons entitled: G.P.E. (61 St Mary Axe) Limited

Classification: Rent deposit deed
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: By way of fixed charge, £80,000 as security for the payment and/or reimbursement see image for full details.
Outstanding
21 July 2005Delivered on: 27 July 2005
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £15,592 and all other monies due or to become due.
Particulars: The rents or other money including interest. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2020Liquidators' statement of receipts and payments to 8 October 2020 (6 pages)
26 October 2020Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on 26 October 2020 (2 pages)
31 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
(1 page)
31 October 2019Declaration of solvency (5 pages)
31 October 2019Appointment of a voluntary liquidator (3 pages)
26 September 2019Solvency Statement dated 25/09/19 (2 pages)
26 September 2019Statement by Directors (2 pages)
26 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 September 2019Statement of capital on 26 September 2019
  • GBP 1
(3 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (17 pages)
18 June 2018Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 January 2018Registration of charge 044627800009, created on 12 January 2018 (64 pages)
30 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Registration of charge 044627800008, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 044627800008, created on 18 September 2017 (64 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE England to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE England to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (21 pages)
2 September 2016Full accounts made up to 31 December 2015 (21 pages)
10 August 2016Satisfaction of charge 1 in full (3 pages)
10 August 2016Satisfaction of charge 2 in full (3 pages)
10 August 2016Satisfaction of charge 2 in full (3 pages)
10 August 2016Satisfaction of charge 3 in full (3 pages)
10 August 2016Satisfaction of charge 3 in full (3 pages)
10 August 2016Satisfaction of charge 1 in full (3 pages)
13 July 2016Satisfaction of charge 044627800004 in full (4 pages)
13 July 2016Satisfaction of charge 044627800005 in full (4 pages)
13 July 2016Satisfaction of charge 044627800004 in full (4 pages)
13 July 2016Satisfaction of charge 044627800005 in full (4 pages)
29 June 2016Registration of charge 044627800007, created on 16 June 2016 (60 pages)
29 June 2016Registration of charge 044627800007, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 044627800006, created on 16 June 2016 (61 pages)
28 June 2016Registration of charge 044627800006, created on 16 June 2016 (61 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 101
(4 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 101
(4 pages)
2 December 2015Full accounts made up to 31 December 2014 (19 pages)
2 December 2015Full accounts made up to 31 December 2014 (19 pages)
22 September 2015Registered office address changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Longbow House 14-20 Chiswell Street London EC1Y 4TW to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015 (1 page)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101
(4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101
(4 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 044627800005 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 044627800004 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 044627800005 (2 pages)
24 June 2015Part of the property or undertaking has been released and no longer forms part of charge 044627800004 (2 pages)
7 May 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 7 May 2015 (1 page)
13 March 2015Auditor's resignation (1 page)
13 March 2015Auditor's resignation (1 page)
6 March 2015Section 519 auditor's resignation (1 page)
6 March 2015Section 519 auditor's resignation (1 page)
13 October 2014Registration of charge 044627800005, created on 10 October 2014 (62 pages)
13 October 2014Registration of charge 044627800004, created on 10 October 2014 (60 pages)
13 October 2014Registration of charge 044627800005, created on 10 October 2014 (62 pages)
13 October 2014Registration of charge 044627800004, created on 10 October 2014 (60 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
30 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 101.00
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 101.00
(4 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
9 July 2014Appointment of Mr Peter Wruble Granat as a director (2 pages)
9 July 2014Appointment of Mr Jacob Pearlstein as a director (2 pages)
9 July 2014Termination of appointment of Steve Vintz as a director (1 page)
9 July 2014Appointment of Mr Peter Wruble Granat as a director (2 pages)
9 July 2014Appointment of Mr Jacob Pearlstein as a director (2 pages)
9 July 2014Termination of appointment of Steve Vintz as a director (1 page)
10 January 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR on 10 January 2014 (1 page)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed vocus europe LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
28 October 2010Change of name notice (2 pages)
28 October 2010Company name changed vocus europe LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 October 2010Memorandum and Articles of Association (7 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2010Memorandum and Articles of Association (7 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2010Director's details changed for Steve Vintz on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Steve Vintz on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Steve Vintz on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 17/06/09; full list of members (3 pages)
2 September 2009Return made up to 17/06/09; full list of members (3 pages)
3 February 2009Appointment terminated director andrew muir (1 page)
3 February 2009Appointment terminated secretary andrew muir (1 page)
3 February 2009Appointment terminated director andrew muir (1 page)
3 February 2009Appointment terminated secretary andrew muir (1 page)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 17/06/08; full list of members (3 pages)
1 August 2008Return made up to 17/06/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
2 July 2007Return made up to 17/06/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 17/06/06; full list of members (2 pages)
1 August 2006Return made up to 17/06/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Return made up to 17/06/05; full list of members (2 pages)
8 July 2005Return made up to 17/06/05; full list of members (2 pages)
29 September 2004Return made up to 17/06/04; full list of members (7 pages)
29 September 2004Return made up to 17/06/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 July 2002Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2002New director appointed (2 pages)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)