Company NameVS Alliance Limited
Company StatusActive
Company Number08175148
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Previous NameVS Communication Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameVictor Shkulev
Date of BirthApril 1958 (Born 66 years ago)
NationalityRussian
StatusCurrent
Appointed01 February 2013(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCeo Of Media Group
Country of ResidenceRussia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2012(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2020)
RoleChief Financial Officer Hearst
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 August 2020Confirmation statement made on 10 August 2020 with updates (6 pages)
11 June 2020Statement of capital on 11 June 2020
  • GBP 800
  • EUR 7,803,012
(6 pages)
11 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2020Statement by Directors (1 page)
11 June 2020Solvency Statement dated 15/05/20 (1 page)
15 May 2020Termination of appointment of Simon Peter Barry Horne as a director on 15 May 2020 (1 page)
30 March 2020Change of share class name or designation (2 pages)
27 March 2020Change of share class name or designation (2 pages)
19 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Statement of capital on 16 March 2020
  • GBP 800
  • EUR 44,803,812
(5 pages)
16 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2020Solvency Statement dated 13/03/20 (1 page)
13 March 2020Statement by Directors (1 page)
13 March 2020Statement of capital on 13 March 2020
  • GBP 1,000
  • EUR 56,003,765.00
(5 pages)
13 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
13 March 2020Solvency Statement dated 11/03/20 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
22 August 2019Director's details changed for Mr Simon Peter Barry Horne on 19 April 2018 (2 pages)
22 November 2018Second filed SH01 - 10/01/18 Statement of Capital eur 148539820 10/01/18 Statement of Capital gbp 1000 (9 pages)
7 November 2018Termination of appointment of Peter Wilman as a director on 5 November 2018 (1 page)
22 October 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 February 2018Statement of capital following an allotment of shares on 15 December 2017
  • EUR 148,539,820
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2018.
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2018 and on 22/11/2018
(4 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Laurence Binge on 1 January 2017 (2 pages)
16 August 2017Director's details changed for Mr Laurence Binge on 1 January 2017 (2 pages)
3 August 2017Appointment of Mr Peter Wilman as a director on 1 August 2017 (2 pages)
3 August 2017Appointment of Mr Peter Wilman as a director on 1 August 2017 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
4 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2016Memorandum and Articles of Association (36 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2016Memorandum and Articles of Association (36 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • EUR 143,000,000
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • EUR 143,000,000
  • GBP 1,000
(5 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • EUR 143,000,000
  • GBP 1,000
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • EUR 143,000,000
  • GBP 1,000
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • EUR 143,000,000
  • GBP 1,000
(4 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 10 August 2014
Statement of capital on 2014-08-11
  • EUR 136,000,000
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 10 August 2014
Statement of capital on 2014-08-11
  • EUR 136,000,000
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • EUR 136,000,000
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • EUR 136,000,000
  • GBP 1,000
(5 pages)
18 February 2013Appointment of Mr Simon Peter Barry Horne as a director (2 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 February 2013Appointment of Victor Shkulev as a director (2 pages)
18 February 2013Appointment of Mr Peter Anthony Robertson as a director (2 pages)
18 February 2013Appointment of Mr Peter Anthony Robertson as a director (2 pages)
18 February 2013Appointment of Victor Shkulev as a director (2 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 February 2013Appointment of Mr Simon Peter Barry Horne as a director (2 pages)
15 February 2013Termination of appointment of Peter Robertson as a director (1 page)
15 February 2013Termination of appointment of Joseph Dunne as a director (1 page)
15 February 2013Termination of appointment of Peter Robertson as a director (1 page)
15 February 2013Termination of appointment of Joseph Dunne as a director (1 page)
12 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
12 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000
  • EUR 136,000,000
(6 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
6 November 2012Particulars of variation of rights attached to shares (2 pages)
6 November 2012Particulars of variation of rights attached to shares (2 pages)
6 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,000
  • EUR 136,000,000
(6 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
28 September 2012Appointment of Mr Joseph Charles Dunne as a director (2 pages)
28 September 2012Appointment of Mr Joseph Charles Dunne as a director (2 pages)
15 August 2012Company name changed vs communication LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(3 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed vs communication LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(3 pages)
10 August 2012Incorporation (22 pages)
10 August 2012Incorporation (22 pages)