London
W1U 2EU
Director Name | Mr Stephen Charles Greer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2017) |
Role | Private Equity Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tdr Capital 20 Bentinck Street London W1U 2EU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
77 at £1 | Vps Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,653,214 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Declaration of solvency (3 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
9 December 2015 | Statement by Directors (2 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Solvency Statement dated 09/12/15 (2 pages) |
9 December 2015 | Resolutions
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders (18 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 October 2014 | Registered office address changed from 20 Bentinck Street London W1U 2EU to 20 Bentinck Street London W1U 2EU on 30 October 2014 (2 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
28 October 2014 | Director's details changed for Mr Stephen James Robertson on 1 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Stephen James Robertson on 1 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 20 Bentinck Street London W1U 2EU on 13 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Mark Andrew Budd on 15 August 2014 (2 pages) |
10 October 2014 | Appointment of Mr Stephen James Robertson as a director on 29 September 2014 (2 pages) |
10 October 2014 | Appointment of Stephen Charles Greer as a director on 29 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Keith Alan Reid as a director on 29 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark Jonathan Silver as a director on 29 September 2014 (1 page) |
2 December 2013 | Second filing of SH01 previously delivered to Companies House
|
20 November 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
3 October 2013 | Incorporation (38 pages) |