Company NameVCP Advisors Limited
DirectorsCharles Henry Talbot-Ponsonby and William Kerr Rudebeck
Company StatusActive
Company Number06817064
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 3 months ago)
Previous NamesVenture Capital Partners Limited and Rudebeck Talbot-Ponsonby Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Charles Henry Talbot-Ponsonby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr William Kerr Rudebeck
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited States
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Secretary NameBCS Cosec Limited (Corporation)
StatusCurrent
Appointed10 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE
Secretary NameMr William Kerr Rudebeck
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Nigel Edward Charles Talbot-Ponsonby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangrish House
Langrish
Petersfield
Hampshire
GU32 1RN
Director NameMr Guy David Reynolds
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2009(6 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Howard Alan Rudebeck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(6 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Tong Lin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed28 April 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address28 Eccleston Square
London
SW1V 1NZ

Contact

Websitevcpadvisors.com/

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333k at £0.01Cambridge Commodities
9.31%
Ordinary B
270.3k at £0.01Guy Reynolds
7.56%
Ordinary B
229.8k at £0.01Douglas Kerr
6.43%
Ordinary B
196.4k at £0.01Howard Rudebeck
5.50%
Ordinary B
193.8k at £0.01Nicholas Melluish
5.42%
Ordinary B
188.1k at £0.01Sam Robertson
5.26%
Ordinary B
166.5k at £0.01Michael Langdon
4.66%
Ordinary B
149.8k at £0.01Siip Re Hugo Van Vredenburch
4.19%
Ordinary B
124.9k at £0.01Packard Nominees LTD
3.49%
Ordinary B
756.3k at £0.01William Rudebeck
21.16%
Ordinary A
83.2k at £0.01Patrick Ramsay
2.33%
Ordinary B
424k at £0.01Jane Saltmarsh
11.86%
Ordinary B
373.3k at £0.01Henry Talbot-ponsonby
10.44%
Ordinary A
33.3k at £0.01Minevco LTD
0.93%
Ordinary B
33.4k at £0.01Nigel Talbot-ponsonby
0.93%
Ordinary B
18.8k at £0.01Feng Zhang
0.53%
Ordinary B

Financials

Year2014
Net Worth£666,745
Cash£122,859
Current Liabilities£71,859

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (11 months from now)

Charges

31 August 2021Delivered on: 1 September 2021
Persons entitled: Apex Group Treasury Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2023Director's details changed for Mr William Kerr Rudebeck on 30 June 2023 (2 pages)
19 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 50,373.68
(4 pages)
19 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 50,372.04
(4 pages)
31 March 2023Statement of capital following an allotment of shares on 24 March 2023
  • GBP 50,371.83
(4 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
9 December 2022Termination of appointment of Howard Alan Rudebeck as a director on 1 December 2022 (1 page)
9 December 2022Termination of appointment of Tong Lin as a director on 1 December 2022 (1 page)
9 December 2022Termination of appointment of Guy David Reynolds as a director on 1 December 2022 (1 page)
9 November 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
20 October 2022Director's details changed for Mr William Kerr Rudebeck on 31 March 2022 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (7 pages)
14 September 2022Notification of Vcp Advisors Holding Company Limited as a person with significant control on 23 June 2022 (2 pages)
13 September 2022Withdrawal of a person with significant control statement on 13 September 2022 (2 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 July 2022Memorandum and Articles of Association (24 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
14 December 2021Termination of appointment of William Kerr Rudebeck as a secretary on 10 December 2021 (1 page)
14 December 2021Appointment of Bcs Cosec Limited as a secretary on 10 December 2021 (2 pages)
1 September 2021Registration of charge 068170640001, created on 31 August 2021 (52 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (7 pages)
30 March 2021Director's details changed for Mr Howard Alan Rudebeck on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Charles Henry Talbot-Ponsonby on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr William Kerr Rudebeck on 30 March 2021 (2 pages)
30 March 2021Secretary's details changed for Mr. William Kerr Rudebeck on 1 September 2018 (1 page)
30 March 2021Director's details changed for Mr Guy David Reynolds on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Mr William Kerr Rudebeck on 30 March 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
17 April 2020Director's details changed for Lin Tong on 16 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Guy David Reynolds on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr. William Kerr Rudebeck on 17 April 2020 (2 pages)
17 April 2020Confirmation statement made on 26 March 2020 with updates (7 pages)
17 April 2020Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 17 April 2020 (2 pages)
17 April 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 50,364.74
(3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 April 2019Appointment of Lin Tong as a director on 28 April 2018 (2 pages)
3 April 2019Memorandum and Articles of Association (35 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
25 March 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 46,036.56
(3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 February 2019Confirmation statement made on 23 January 2019 with updates (6 pages)
23 October 2018Termination of appointment of Nigel Edward Charles Talbot-Ponsonby as a director on 23 April 2018 (1 page)
9 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 46,036.55
(3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 February 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
10 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 40,277.72
(8 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 40,144.68
(8 pages)
10 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 40,277.72
(8 pages)
10 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 40,144.68
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 39,834.26
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 39,834.26
(8 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 December 2016Director's details changed for Mr. William Kerr Rudebeck on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr. William Kerr Rudebeck on 5 December 2016 (2 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 35,749.26
(11 pages)
3 March 2016Secretary's details changed for Mr. William Kerr Rudebeck on 13 February 2015 (1 page)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 35,749.26
(11 pages)
3 March 2016Secretary's details changed for Mr. William Kerr Rudebeck on 13 February 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 35,749.26
(11 pages)
16 June 2015Director's details changed for Mr. William Kerr Rudebeck on 26 March 2015 (2 pages)
16 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 35,749.26
(11 pages)
16 June 2015Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 26 March 2015 (2 pages)
16 June 2015Director's details changed for Mr. William Kerr Rudebeck on 26 March 2015 (2 pages)
16 June 2015Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 26 March 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 6 January 2015 (2 pages)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 35,749.26
(11 pages)
9 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 35,749.26
(11 pages)
15 November 2013Company name changed rudebeck talbot-ponsonby holdings LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(15 pages)
15 November 2013Company name changed rudebeck talbot-ponsonby holdings LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(15 pages)
7 November 2013Change of name notice (3 pages)
7 November 2013Change of name notice (3 pages)
4 September 2013Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 4 September 2013 (1 page)
4 September 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 September 2013Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
4 September 2013Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 4 September 2013 (1 page)
21 August 2013Company name changed venture capital partners LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(16 pages)
21 August 2013Company name changed venture capital partners LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(16 pages)
16 August 2013Memorandum and Articles of Association (27 pages)
16 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 35,749.26
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 35,749.26
(6 pages)
16 August 2013Memorandum and Articles of Association (27 pages)
14 August 2013Change of name notice (2 pages)
14 August 2013Change of name notice (2 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(15 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
(15 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 1 January 2013 (2 pages)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
20 March 2013Director's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Guy David Reynolds on 1 January 2012 (2 pages)
20 March 2013Director's details changed for Mr. Charles Henry Talbot-Ponsonby on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Guy David Reynolds on 1 January 2012 (2 pages)
20 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
20 March 2013Director's details changed for Mr Guy David Reynolds on 1 January 2012 (2 pages)
20 March 2013Secretary's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr. William Kerr Rudebeck on 1 January 2013 (2 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 July 2011Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD on 27 July 2011 (1 page)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Director's details changed for Howard Alan Rudebeck on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
2 March 2010Director's details changed for Charles Henry Talbot-Ponsonby on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Howard Alan Rudebeck on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Guy David Reynolds on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Guy David Reynolds on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for William Kerr Rudebeck on 1 October 2009 (1 page)
2 March 2010Director's details changed for Charles Henry Talbot-Ponsonby on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Guy David Reynolds on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr. William Kerr Rudebeck on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Howard Alan Rudebeck on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for William Kerr Rudebeck on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for William Kerr Rudebeck on 1 October 2009 (1 page)
2 March 2010Director's details changed for Charles Henry Talbot-Ponsonby on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr. William Kerr Rudebeck on 1 October 2009 (2 pages)
7 September 2009Director appointed nigel talbot-ponsonby (2 pages)
7 September 2009S-div (1 page)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
7 September 2009Nc inc already adjusted 26/08/09 (1 page)
7 September 2009Director appointed guy reynolds (2 pages)
7 September 2009Director appointed howard alan rudebeck (2 pages)
7 September 2009Director appointed guy reynolds (2 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
7 September 2009Ad 26/08/09\gbp si [email protected]=17774.62\gbp ic 100/17874.62\ (3 pages)
7 September 2009Ad 26/08/09\gbp si [email protected]=17774.62\gbp ic 100/17874.62\ (3 pages)
7 September 2009Director appointed nigel talbot-ponsonby (2 pages)
7 September 2009S-div (1 page)
7 September 2009Director appointed howard alan rudebeck (2 pages)
7 September 2009Nc inc already adjusted 26/08/09 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 3C glendower place kensington london SW7 3DU (1 page)
28 August 2009Registered office changed on 28/08/2009 from 3C glendower place kensington london SW7 3DU (1 page)
12 February 2009Incorporation (16 pages)
12 February 2009Incorporation (16 pages)