Company NameVisor Capital (UK) Ltd
DirectorsStefano Resegotti and Andrejs Andrijanovs
Company StatusActive
Company Number05956237
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Stefano Resegotti
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address77 Fulham Palace Road, The Foundry, London 77 Fulh
The Foundry
London
Greater London
W6 8AF
Director NameMr Andrejs Andrijanovs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityLatvian
StatusCurrent
Appointed13 January 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Fixed Income
Country of ResidenceEngland
Correspondence Address77 Fulham Palace Road, The Foundry, London 77 Fulh
The Foundry
London
Greater London
W6 8AF
Director NameMichael Sauer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBanker
Correspondence Address67 Samal-D, Apt 12
Almaty
050059
Director NameMr Richard James Walker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address181 Amersham Way
Amersham
Buckinghamshire
HP6 6SF
Director NameNigel David Bullock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2010)
RoleBanking
Correspondence Address41 Lothbury
London
EC2R 7HG
Director NameMichael Chandler Carter Jr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2008(2 years after company formation)
Appointment Duration3 years (resigned 24 October 2011)
RoleBanker
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Guy Kenneth Peter Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Michael Francis Costello
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2014)
RoleHead Trader
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Vladimir Bobryashov
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed25 February 2014(7 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameJohan Mathias Wikberg
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 2014(8 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2014)
RoleBanker
Country of ResidenceKazakhstan
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Atul Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2019)
RoleChief Financial Office
Country of ResidenceEngland
Correspondence Address96 Great Titchfield Street
London
W1W 6SQ
Secretary NameVisor Capital Jsc (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence AddressEsentai Tower 12th Floor
77/7 Al-Farabi Ave
Almaty
050040

Contact

Websitewww.visocap.com
Email address[email protected]
Telephone020 31925632
Telephone regionLondon

Location

Registered Address77 Fulham Palace Road, The Foundry, London 77 Fulham Palace Road
The Foundry
London
Greater London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Turnover£1,113,100
Gross Profit£740,719
Net Worth£880,165
Cash£844,190
Current Liabilities£132,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (28 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Atul Patel as a director on 30 September 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (25 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Register(s) moved to registered office address 96 Great Titchfield Street London W1W 6SQ (1 page)
6 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Register(s) moved to registered office address 96 Great Titchfield Street London W1W 6SQ (1 page)
4 October 2017Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 96 Great Titchfield Street London W1W 6SQ (1 page)
4 October 2017Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 96 Great Titchfield Street London W1W 6SQ (1 page)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Appointment of Mr Atul Patel as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Atul Patel as a director on 7 June 2017 (2 pages)
28 March 2017Director's details changed for Stefano Resegotti on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Stefano Resegotti on 28 March 2017 (2 pages)
16 January 2017Appointment of Mr. Andrejs Andrijanovs as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr. Andrejs Andrijanovs as a director on 13 January 2017 (2 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 October 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 20 October 2016 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,126,692
(3 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,126,692
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 2,126,692
(4 pages)
2 April 2015Statement of capital on 2 April 2015
  • GBP 2,126,692
(4 pages)
2 April 2015Solvency Statement dated 09/03/15 (1 page)
2 April 2015Solvency Statement dated 09/03/15 (1 page)
2 April 2015Statement by Directors (1 page)
2 April 2015Statement by Directors (1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 2,126,692
(4 pages)
27 March 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4 Bourlet Close London W1W 7BJ on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4 Bourlet Close London W1W 7BJ on 27 March 2015 (1 page)
25 November 2014Termination of appointment of Johan Mathias Wikberg as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Johan Mathias Wikberg as a director on 25 November 2014 (1 page)
12 November 2014Appointment of Johan Mathias Wikberg as a director on 10 October 2014 (2 pages)
12 November 2014Appointment of Johan Mathias Wikberg as a director on 10 October 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,416,692
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,416,692
(3 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,416,692
(3 pages)
26 June 2014Termination of appointment of Vladimir Bobryashov as a director (1 page)
26 June 2014Termination of appointment of Vladimir Bobryashov as a director (1 page)
4 June 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Full accounts made up to 31 December 2013 (16 pages)
25 February 2014Appointment of Mr Vladimir Bobryashov as a director (2 pages)
25 February 2014Appointment of Mr Vladimir Bobryashov as a director (2 pages)
22 January 2014Termination of appointment of Michael Costello as a director (1 page)
22 January 2014Termination of appointment of Michael Costello as a director (1 page)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,416,692
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,416,692
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,416,692
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,416,692
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 2,416,692
(3 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
6 December 2012Appointment of Mr Michael Francis Costello as a director (2 pages)
6 December 2012Appointment of Mr Michael Francis Costello as a director (2 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 2,176,692
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 2,176,692
(3 pages)
17 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 2,176,692
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,835,507
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,991,527
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,991,527
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,835,507
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,835,507
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 1,991,527
(3 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 October 2011Termination of appointment of Michael Carter Jr as a director (1 page)
24 October 2011Termination of appointment of Michael Carter Jr as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
27 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,812,500
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,812,500
(3 pages)
7 December 2010Appointment of Stefano Resegotti as a director (2 pages)
7 December 2010Appointment of Stefano Resegotti as a director (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages)
16 September 2010Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages)
8 September 2010Register(s) moved to registered office address (1 page)
8 September 2010Register(s) moved to registered office address (1 page)
3 September 2010Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 June 2010Termination of appointment of Guy Marshall as a director (1 page)
23 June 2010Termination of appointment of Guy Marshall as a director (1 page)
28 May 2010Register inspection address has been changed from 41 Lothbury London EC2R 7HG United Kingdom (1 page)
28 May 2010Register inspection address has been changed from 41 Lothbury London EC2R 7HG United Kingdom (1 page)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 May 2010Full accounts made up to 31 December 2009 (14 pages)
3 February 2010Appointment of Mr Guy Kenneth Peter Marshall as a director (2 pages)
3 February 2010Appointment of Mr Guy Kenneth Peter Marshall as a director (2 pages)
3 February 2010Termination of appointment of Nigel Bullock as a director (1 page)
3 February 2010Termination of appointment of Nigel Bullock as a director (1 page)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Termination of appointment of Visor Capital Jsc as a secretary (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages)
2 November 2009Termination of appointment of Visor Capital Jsc as a secretary (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
6 October 2009Resolutions
  • RES13 ‐ Issue 312500 ord shares
(1 page)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,179,150
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,179,150
(2 pages)
6 October 2009Resolutions
  • RES13 ‐ Issue 312500 ord shares
(1 page)
5 August 2009Memorandum and Articles of Association (8 pages)
5 August 2009Memorandum and Articles of Association (8 pages)
3 June 2009Secretary's change of particulars / visor capital jsc / 31/12/2008 (1 page)
3 June 2009Secretary's change of particulars / visor capital jsc / 31/12/2008 (1 page)
3 June 2009Ad 31/12/08-31/12/08\gbp si 200000@1=200000\gbp ic 800000/1000000\ (2 pages)
3 June 2009Ad 31/12/08-31/12/08\gbp si 200000@1=200000\gbp ic 800000/1000000\ (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Ad 27/03/09\gbp si 133350@1=133350\gbp ic 666650/800000\ (2 pages)
7 May 2009Ad 27/03/09\gbp si 133350@1=133350\gbp ic 666650/800000\ (2 pages)
24 April 2009Nc inc already adjusted 27/03/09 (1 page)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Nc inc already adjusted 27/03/09 (1 page)
24 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2009Nc inc already adjusted 30/10/07 (1 page)
15 April 2009Nc inc already adjusted 30/10/07 (1 page)
7 April 2009Appointment terminated director michael sauer (1 page)
7 April 2009Appointment terminated director michael sauer (1 page)
25 March 2009Registered office changed on 25/03/2009 from 23 walham grove london SW6 1QP (1 page)
25 March 2009Registered office changed on 25/03/2009 from 23 walham grove london SW6 1QP (1 page)
24 November 2008Return made up to 04/10/08; full list of members (3 pages)
24 November 2008Return made up to 04/10/08; full list of members (3 pages)
21 November 2008Ad 28/07/08-28/07/08\gbp si 216650@1=216650\gbp ic 449001/665651\ (2 pages)
21 November 2008Ad 28/07/08-28/07/08\gbp si 216650@1=216650\gbp ic 449001/665651\ (2 pages)
21 November 2008Ad 02/11/07-02/11/07\gbp si 449000@1=449000\gbp ic 1/449001\ (2 pages)
21 November 2008Ad 02/11/07-02/11/07\gbp si 449000@1=449000\gbp ic 1/449001\ (2 pages)
18 November 2008Director appointed michael chandler carter jr (2 pages)
18 November 2008Director appointed michael chandler carter jr (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
3 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
14 April 2008Return made up to 04/10/07; full list of members (3 pages)
14 April 2008Return made up to 04/10/07; full list of members (3 pages)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 181 amersham way little chalfont bucks HP6 6SF (1 page)
29 August 2007Registered office changed on 29/08/07 from: 181 amersham way little chalfont bucks HP6 6SF (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
4 October 2006Incorporation (15 pages)
4 October 2006Incorporation (15 pages)