Company NameVP Secretarial Limited
DirectorsJonathan Charles Farrar Edgelow and Jonathan Maude
Company StatusActive
Company Number08442872
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJonathan Charles Farrar Edgelow
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameJonathan Maude
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Richard Ley Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameGavin Nicholas Hill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Samuel William Tyfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameDerek George Watson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameRichard Ley Thomas
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameNeil Anthony Poland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Vedder Price LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2019Termination of appointment of Samuel William Tyfield as a director on 1 September 2019 (1 page)
20 September 2019Termination of appointment of Neil Anthony Poland as a director on 1 September 2019 (1 page)
20 September 2019Termination of appointment of Gavin Nicholas Hill as a director on 1 September 2019 (1 page)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Richard Ley Thomas as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Ley Thomas as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Ley Thomas as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Ley Thomas as a director on 31 December 2017 (1 page)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages)
18 March 2015Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages)
18 March 2015Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page)
18 March 2015Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Derek George Watson on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Derek George Watson on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Derek George Watson on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages)
17 March 2015Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Appointment of Neil Anthony Poland as a director (2 pages)
2 April 2014Appointment of Neil Anthony Poland as a director (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Registered office address changed from 4 Coleman Street London EC2R 5AR on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 4 Coleman Street London EC2R 5AR on 19 March 2014 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)