Company NameVIP Trading Limited
Company StatusActive
Company Number07659446
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMarina Morrisson Atwater
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed06 September 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Upper Brook Street
London
W1K 7PT
Director NameMr Jonathan Basil Keates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr John David Millerchip
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleUniversity Lecturer
Country of ResidenceItaly
Correspondence AddressVia Molinetto 12
Refrontolo
Tv 31020
Italy
Director NameMs Gaia Penteriani
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressUnit 11 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 11 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
Director NameThe Right Honourable Francis Stephen Phillimore
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hurlingham Studio
Ranelagh Gardens
London
SW6 3PA
Director NameHon Anna Somers Cocks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hurlingham Studio
Ranelagh Gardens
London
SW6 3PA
Director NameLady Emily Clare Fitzroy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
Director NameMr Richard Alfred Patrick King
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2019)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRopley Grove Petersfield Road
Ropley
Alresford
Hampshire
SO24 0DX

Contact

Websitewww.vip-trading.com

Location

Registered AddressUnit 11 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Basil Keates
50.00%
Ordinary
1 at £1Marina Morrisson Atwater
50.00%
Ordinary

Financials

Year2014
Turnover£7,739
Gross Profit£7,739
Net Worth£2
Cash£3,917
Current Liabilities£6,637

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (13 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Termination of appointment of Richard Alfred Patrick King as a director on 1 August 2019 (1 page)
11 September 2019Appointment of Mr Jon Davis Emanuel Rayman as a director on 1 August 2019 (2 pages)
11 September 2019Appointment of Ms Gaia Penteriani as a director on 1 August 2019 (2 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 May 2013Appointment of Mr Richard Alfred Patrick King as a director (2 pages)
21 May 2013Appointment of Mr Richard Alfred Patrick King as a director (2 pages)
14 February 2013Termination of appointment of Anna Somers Cocks as a director (1 page)
14 February 2013Termination of appointment of Anna Somers Cocks as a director (1 page)
15 January 2013Termination of appointment of Francis Phillimore as a director (1 page)
15 January 2013Termination of appointment of Francis Phillimore as a director (1 page)
6 November 2012Appointment of Mr John David Millerchip as a director (2 pages)
6 November 2012Appointment of Mr John David Millerchip as a director (2 pages)
12 October 2012Termination of appointment of Emily Fitzroy as a director (1 page)
12 October 2012Termination of appointment of a director (1 page)
12 October 2012Termination of appointment of a director (1 page)
12 October 2012Appointment of Marina Morrisson Atwater as a director (2 pages)
12 October 2012Appointment of Marina Morrisson Atwater as a director (2 pages)
12 October 2012Termination of appointment of Emily Fitzroy as a director (1 page)
12 October 2012Appointment of Mr Jonathan Basil Keates as a director (2 pages)
12 October 2012Appointment of Mr Jonathan Basil Keates as a director (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 September 2011Registered office address changed from Unit 4 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Unit 4 Hurlingham Studios Ranelagh Gardens London SW6 3PA England on 28 September 2011 (1 page)
26 August 2011Director's details changed for Lady Emily Clare Fitzroy on 10 June 2011 (2 pages)
26 August 2011Director's details changed for Lady Emily Clare Fitzroy on 10 June 2011 (2 pages)
25 August 2011Appointment of Lady Emily Clare Fitzroy as a director (2 pages)
25 August 2011Appointment of Lady Emily Clare Fitzroy as a director (2 pages)
23 June 2011Registered office address changed from C/O Unit 11 Hurlingham Studio Ranelagh Gardens London SW6 3PA England on 23 June 2011 (1 page)
23 June 2011Registered office address changed from C/O Unit 11 Hurlingham Studio Ranelagh Gardens London SW6 3PA England on 23 June 2011 (1 page)
13 June 2011Director's details changed (3 pages)
13 June 2011Director's details changed (3 pages)
10 June 2011Director's details changed for Lord Frances Stephen Phillimore on 10 June 2011 (3 pages)
10 June 2011Director's details changed for Lord Frances Stephen Phillimore on 10 June 2011 (3 pages)
6 June 2011Incorporation (23 pages)
6 June 2011Incorporation (23 pages)