Rancho Cordova
California
95670
Director Name | Theresa Ann Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Gary Brooks |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3333 Quality Drive Rancho Cordova Ca 95670 United States |
Director Name | Dave Plevyak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3333 Quality Drive Rancho Cordova Ca 95670 United States |
Director Name | Ric Steere |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3333 Quality Drive Rancho Cordova Ca 95670 United States |
Director Name | James Robinson Lynch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | President-Ceo |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Director Name | Thomas Allan Fessler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Director Name | Donald Joseph Ball |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 May 2014) |
Role | Svp-Cfo Vsp Global |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Director Name | Lester Earl Passuello |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Director Name | Mr Jeremy David Chadwick |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2020) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Soane Point 6/8 Market Place Reading Berkshire RG1 2EG |
Director Name | Erik Kapelke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2020) |
Role | Vice President, International |
Country of Residence | United States |
Correspondence Address | 3333 Quality Drive Rancho Cordova California 95670 |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
253k at £1 | Vsp Global Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,501 |
Cash | £152,996 |
Current Liabilities | £57,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
21 August 2020 | Director's details changed for Edward Alexander O'hara on 17 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Jeremy David Chadwick as a director on 5 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Erik Kapelke as a director on 5 May 2020 (1 page) |
11 November 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
29 July 2019 | Director's details changed for Mr Jeremy David Chadwick on 25 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Edward Alexander O'hara on 25 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Jeremy David Chadwick on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Jeremy David Chadwick on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Edward Alexander O'hara on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Edward Alexander O'hara on 17 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Director's details changed for Lester Earl Passuello on 24 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Jeremy David Chadwick on 24 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Erik Kapelke on 24 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Thomas Allan Fessler on 24 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Lester Earl Passuello on 24 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Erik Kapelke on 24 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Thomas Allan Fessler on 24 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Jeremy David Chadwick on 24 August 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014 (1 page) |
16 September 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 July 2014 | Appointment of Edward O'hara as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Jeremy David Chadwick as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Erik Kapelke as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Theresa Wilson as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Theresa Wilson as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Jeremy David Chadwick as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Edward O'hara as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Erik Kapelke as a director on 30 June 2014 (2 pages) |
29 May 2014 | Termination of appointment of Donald Ball as a director (1 page) |
29 May 2014 | Termination of appointment of James Lynch as a director (1 page) |
29 May 2014 | Termination of appointment of Donald Ball as a director (1 page) |
29 May 2014 | Termination of appointment of James Lynch as a director (1 page) |
11 February 2014 | Director's details changed for James Robinson Lynch on 25 August 2009 (1 page) |
11 February 2014 | Director's details changed for James Robinson Lynch on 25 August 2009 (1 page) |
30 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
30 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
30 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
30 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Donald Ball on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Donald Ball on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Thomas Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Donald Joseph Ball on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Les Passuello on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Rob Lynch on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Les Passuello on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Rob Lynch on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Les Passuello on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Donald Joseph Ball on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Donald Ball on 5 July 2013 (2 pages) |
27 January 2014 | Director's details changed for Thomas Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Thomas Allan Fessler on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for James Robinson Lynch on 27 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Ric Steere as a director (1 page) |
10 January 2014 | Termination of appointment of Ric Steere as a director (1 page) |
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Termination of appointment of Gary Brooks as a director (1 page) |
5 August 2013 | Termination of appointment of Dave Plevyak as a director (1 page) |
5 August 2013 | Appointment of Donald Ball as a director (2 pages) |
5 August 2013 | Termination of appointment of Gary Brooks as a director (1 page) |
5 August 2013 | Appointment of Donald Ball as a director (2 pages) |
5 August 2013 | Appointment of Les Passuello as a director (2 pages) |
5 August 2013 | Appointment of Les Passuello as a director (2 pages) |
5 August 2013 | Termination of appointment of Dave Plevyak as a director (1 page) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
23 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
29 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
25 August 2009 | Incorporation (45 pages) |
25 August 2009 | Incorporation (45 pages) |