Company NameVUR Holdings (UK) Limited
Company StatusActive
Company Number09281964
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven Siegel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Richard Weissmann
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2014(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2014(4 days after company formation)
Appointment Duration9 years, 6 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Stephen Victor  Samuel Walker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RolePrincipal, Strategic Operating Team
Country of ResidenceEngland
Correspondence Address1st Floor Lakeview
600 Lakeside Drive, Centre Park
Warrington
WA1 1RW
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed27 October 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address3rd Floor 63 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

111m at £1Vur Holdings Ii Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

7 October 2019Delivered on: 9 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Mezzanine Security Agent

Classification: A registered charge
Outstanding

Filing History

15 July 2023Group of companies' accounts made up to 31 December 2022 (64 pages)
21 April 2023Cessation of Michael Scott Shannon as a person with significant control on 11 April 2019 (1 page)
28 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
9 August 2022Group of companies' accounts made up to 31 December 2021 (62 pages)
25 March 2022Director's details changed for Mr Coley James Brenan on 1 January 2022 (2 pages)
2 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 March 2022Statement of capital on 2 March 2022
  • GBP 21,721,682.90
(3 pages)
2 March 2022Solvency Statement dated 01/03/22 (1 page)
2 March 2022Statement by Directors (2 pages)
17 December 2021Group of companies' accounts made up to 31 December 2020 (57 pages)
17 December 2021Satisfaction of charge 092819640002 in full (1 page)
17 December 2021Satisfaction of charge 092819640003 in full (1 page)
28 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
8 October 2021Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021 (1 page)
8 October 2021Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021 (1 page)
10 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 217,216,829
(3 pages)
7 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 215,466,829
(3 pages)
23 March 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 200,271,901
(3 pages)
26 January 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 195,271,901
(3 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (58 pages)
21 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 183,271,901
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 177,271,901
(3 pages)
29 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
26 August 2020Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 (1 page)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 174,500,002
(3 pages)
27 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 172,000,002
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 162,000,002
(3 pages)
12 December 2019Appointment of Stephen Victor Samuel Walker as a director on 3 December 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
9 October 2019Registration of charge 092819640003, created on 7 October 2019 (20 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
3 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 152,000,002
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 152,000,001
(3 pages)
10 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 142,000,001
(3 pages)
30 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
20 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 130,000,001
(3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Michael Scott Shannon as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Eric Charles Resnick as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Eric Charles Resnick as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Michael Scott Shannon as a person with significant control on 2 August 2017 (2 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
21 November 2016Registration of charge 092819640002, created on 17 November 2016 (21 pages)
21 November 2016Registration of charge 092819640002, created on 17 November 2016 (21 pages)
18 November 2016Satisfaction of charge 092819640001 in full (1 page)
18 November 2016Satisfaction of charge 092819640001 in full (1 page)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 118,000,001
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 118,000,001
(3 pages)
21 August 2016Full accounts made up to 31 December 2015 (36 pages)
21 August 2016Full accounts made up to 31 December 2015 (36 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 111,000,001
(4 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 111,000,001
(4 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
29 January 2015Registration of charge 092819640001, created on 23 January 2015 (41 pages)
29 January 2015Registration of charge 092819640001, created on 23 January 2015 (41 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 111,000,001
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 111,000,001
(4 pages)
3 November 2014Appointment of Coley James Brenan as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Coley James Brenan as a director on 31 October 2014 (2 pages)
30 October 2014Termination of appointment of Peter Charles Cox as a director on 27 October 2014 (1 page)
30 October 2014Termination of appointment of Dentons Directors Limited as a director on 27 October 2014 (1 page)
30 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
30 October 2014Appointment of Richard Weissmann as a director on 27 October 2014 (2 pages)
30 October 2014Termination of appointment of Dentons Directors Limited as a director on 27 October 2014 (1 page)
30 October 2014Appointment of Steven Siegel as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Steven Siegel as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Richard Weissmann as a director on 27 October 2014 (2 pages)
30 October 2014Termination of appointment of Peter Charles Cox as a director on 27 October 2014 (1 page)
30 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
(45 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
(45 pages)