London
SW1A 1LY
Director Name | Mr Richard Weissmann |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2014(4 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
Director Name | Mr Stephen Victor Samuel Walker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Principal, Strategic Operating Team |
Country of Residence | England |
Correspondence Address | 1st Floor Lakeview 600 Lakeside Drive, Centre Park Warrington WA1 1RW |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
111m at £1 | Vur Holdings Ii Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
17 November 2016 | Delivered 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 2015 | Delivered on: 29 January 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Mezzanine Security Agent Classification: A registered charge Outstanding |
15 July 2023 | Group of companies' accounts made up to 31 December 2022 (64 pages) |
---|---|
21 April 2023 | Cessation of Michael Scott Shannon as a person with significant control on 11 April 2019 (1 page) |
28 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
9 August 2022 | Group of companies' accounts made up to 31 December 2021 (62 pages) |
25 March 2022 | Director's details changed for Mr Coley James Brenan on 1 January 2022 (2 pages) |
2 March 2022 | Resolutions
|
2 March 2022 | Statement of capital on 2 March 2022
|
2 March 2022 | Solvency Statement dated 01/03/22 (1 page) |
2 March 2022 | Statement by Directors (2 pages) |
17 December 2021 | Group of companies' accounts made up to 31 December 2020 (57 pages) |
17 December 2021 | Satisfaction of charge 092819640002 in full (1 page) |
17 December 2021 | Satisfaction of charge 092819640003 in full (1 page) |
28 October 2021 | Confirmation statement made on 27 October 2021 with updates (5 pages) |
8 October 2021 | Registered 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 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
23 March 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
26 January 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
26 November 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
29 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
26 August 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
27 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
12 December 2019 | Appointment of Stephen Victor Samuel Walker as a director on 3 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
9 October 2019 | Registration of charge 092819640003, created on 7 October 2019 (20 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
30 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
30 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michael Scott Shannon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Eric Charles Resnick as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Eric Charles Resnick as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Michael Scott Shannon as a person with significant control on 2 August 2017 (2 pages) |
14 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
14 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
21 November 2016 | Registration of charge 092819640002, created on 17 November 2016 (21 pages) |
21 November 2016 | Registration of charge 092819640002, created on 17 November 2016 (21 pages) |
18 November 2016 | Satisfaction of charge 092819640001 in full (1 page) |
18 November 2016 | Satisfaction of charge 092819640001 in full (1 page) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
21 August 2016 | Full accounts made up to 31 December 2015 (36 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (36 pages) |
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
29 January 2015 | Registration of charge 092819640001, created on 23 January 2015 (41 pages) |
29 January 2015 | Registration of charge 092819640001, created on 23 January 2015 (41 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
3 November 2014 | Appointment of Coley James Brenan as a director on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Coley James Brenan as a director on 31 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Peter Charles Cox as a director on 27 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Dentons Directors Limited as a director on 27 October 2014 (1 page) |
30 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
30 October 2014 | Appointment of Richard Weissmann as a director on 27 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Dentons Directors Limited as a director on 27 October 2014 (1 page) |
30 October 2014 | Appointment of Steven Siegel as a director on 27 October 2014 (2 pages) |
30 October 2014 | Appointment of Steven Siegel as a director on 27 October 2014 (2 pages) |
30 October 2014 | Appointment of Richard Weissmann as a director on 27 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Peter Charles Cox as a director on 27 October 2014 (1 page) |
30 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|