Company NameVPS Global Limited
DirectorsShamsheer Vayalil Parambath and Shabeena Yusuffali
Company StatusActive
Company Number09646577
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShamsheer Vayalil Parambath
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleDoctor/ Company Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMs Shabeena Yusuffali
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed21 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHari Mohan Haritas
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O Box 33566 Fourth Floor, Building No. 55 Defenc
Al Nahyan Camp
East Basin 2-19
Abu Dhabi
United Arab Emirates
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed18 June 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 April 2018Appointment of Ms Shabeena Yusuffali as a director on 21 March 2018 (2 pages)
9 April 2018Termination of appointment of Hari Mohan Haritas as a director on 21 March 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1,000
(7 pages)
8 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1,000
(7 pages)
7 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 7 September 2016 (1 page)
6 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 6 September 2016 (1 page)
19 June 2015Appointment of Shamsheer Vayalil Parambath as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Shamsheer Vayalil Parambath as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Huntsmoor Limited as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Richard Michael Bursby as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Hari Mohan Haritas as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Hari Mohan Haritas as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Huntsmoor Limited as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Richard Michael Bursby as a director on 18 June 2015 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1,000
(54 pages)
18 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1,000
(54 pages)