London
EC3A 7AR
Director Name | Mr Julian Ebel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Alan Michael Povey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perry Down Crockenhill Lane Eynsford Kent DA4 0JL |
Director Name | Mr Richard Charles Brown |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berryfield Close Bromley Kent BR1 2WF |
Director Name | Mr Robert Marshall Brown |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Woodlands Close Bromley Kent BR1 2BD |
Director Name | Catherine Mary Murray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 10 Macklin Street Covent Garden London WC2B 5NF |
Director Name | Stewart Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr David Sweet |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2024) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | viprsolutions.com |
---|---|
Telephone | 020 83136740 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
162 at £1 | Richard Brown 55.86% Ordinary |
---|---|
55 at £1 | Catherine Murray 18.97% Ordinary |
44 at £1 | Robert Brown 15.17% Ordinary |
29 at £1 | Povey Little Secretaries LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£510,594 |
Cash | £92,656 |
Current Liabilities | £705,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 2 weeks from now) |
15 September 2022 | Delivered on: 23 September 2022 Persons entitled: Santander UK PLC as Security Agent for Each of Itself and Each Secured Party Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, product: intrali, description: bordereaux management software, creation date: 2011, source code location: git repository in bitbucket pursuant to clause 3 and as further described in schedule 6 of the accompanying copy instrument. Outstanding |
---|---|
5 January 2022 | Delivered on: 10 January 2022 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each Secured Party, as Defined in the Instrument) Classification: A registered charge Particulars: All of the freehold and leasehold property and all intellectual property rights in each case both owned by the company now or in the future, including, amongst others, the intellectual property rights to the product known as intrali, which is bordereaux management software, with creation date of 2011, with source code location being git repository in bitbucket. For further details please refer to the instrument. Outstanding |
22 October 2020 | Delivered on: 27 October 2020 Persons entitled: Tenzing Private Equity LLP as Security Agent Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 3 January 2017 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
1 May 2023 | Register inspection address has been changed from 2 Temple Back Est Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
25 November 2022 | Termination of appointment of Stewart Williams as a director on 7 December 2021 (1 page) |
23 September 2022 | Registration of charge 067956440004, created on 15 September 2022 (60 pages) |
14 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
22 August 2022 | Director's details changed for Stewart Williams on 22 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
18 August 2022 | Director's details changed for Mr Paul James Blackwood Templar on 1 August 2022 (2 pages) |
8 April 2022 | Register(s) moved to registered inspection location 2 Temple Back Est Temple Quay Bristol BS1 6EG (1 page) |
8 April 2022 | Register inspection address has been changed to 2 Temple Back Est Temple Quay Bristol BS1 6EG (1 page) |
31 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
10 January 2022 | Registration of charge 067956440003, created on 5 January 2022 (54 pages) |
1 December 2021 | Appointment of Mr David Sweet as a director on 8 March 2021 (2 pages) |
1 December 2021 | Appointment of Mr Julian Ebel as a director on 1 December 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
5 November 2020 | Memorandum and Articles of Association (28 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Statement of company's objects (2 pages) |
29 October 2020 | Notification of Project Monty Bidco Limited as a person with significant control on 22 October 2020 (2 pages) |
29 October 2020 | Appointment of Stewart Williams as a director on 22 October 2020 (2 pages) |
29 October 2020 | Cessation of Richard Charles Brown as a person with significant control on 22 October 2020 (1 page) |
29 October 2020 | Cessation of Robert Marshall Brown as a person with significant control on 22 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Richard Charles Brown as a director on 22 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Robert Marshall Brown as a director on 22 October 2020 (1 page) |
27 October 2020 | Registration of charge 067956440002, created on 22 October 2020 (63 pages) |
15 October 2020 | Satisfaction of charge 067956440001 in full (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 September 2020 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
30 January 2020 | Appointment of Mr Paul James Blackwood Templar as a director on 27 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 November 2019 | Second filing of a statement of capital following an allotment of shares on 7 September 2011
|
26 November 2019 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
26 November 2019 | Second filing of a statement of capital following an allotment of shares on 18 March 2016
|
26 November 2019 | Second filing of a statement of capital following an allotment of shares on 4 February 2011
|
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
11 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Registration of charge 067956440001, created on 3 January 2017 (10 pages) |
3 January 2017 | Registration of charge 067956440001, created on 3 January 2017 (10 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 15 December 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 15 December 2016
|
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
17 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
3 January 2012 | Termination of appointment of Catherine Murray as a director (2 pages) |
3 January 2012 | Termination of appointment of Catherine Murray as a director (2 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
5 September 2011 | Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Catherine Mary Murray as a director (3 pages) |
14 April 2011 | Appointment of Catherine Mary Murray as a director (3 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
16 December 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
26 March 2009 | Director appointed richard charles brown (2 pages) |
26 March 2009 | Director appointed robert marshall brown (2 pages) |
26 March 2009 | Director appointed richard charles brown (2 pages) |
26 March 2009 | Appointment terminated director alan povey (1 page) |
26 March 2009 | Director appointed robert marshall brown (2 pages) |
26 March 2009 | Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Appointment terminated director alan povey (1 page) |
20 January 2009 | Incorporation (14 pages) |
20 January 2009 | Incorporation (14 pages) |