Company NameVGCP Nominees Limited
DirectorsParminder Basran and Henry William Haywood Chamberlain
Company StatusActive - Proposal to Strike off
Company Number11399997
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Parminder Basran
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marville Road
London
SW6 7BB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

2 May 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
2 May 2023Change of details for Mr Henry William Haywood Chamberlain as a person with significant control on 24 April 2023 (2 pages)
25 April 2023Change of details for Mr Henry William Haywood Chamberlain as a person with significant control on 7 April 2023 (2 pages)
24 April 2023Director's details changed for Mr Henry William Haywood Chamberlain on 7 April 2023 (2 pages)
24 April 2023Director's details changed for Mr Henry William Haywood Chamberlain on 14 April 2023 (2 pages)
21 April 2023Change of details for Mr Henry William Haywood Chamberlain as a person with significant control on 7 April 2023 (2 pages)
21 April 2023Director's details changed for Mr Henry William Haywood Chamberlain on 1 April 2023 (2 pages)
21 April 2023Change of details for Mr Parminder Basran as a person with significant control on 1 April 2023 (2 pages)
21 April 2023Director's details changed for Mr Parminder Basran on 1 April 2023 (2 pages)
31 January 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
18 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
29 November 2021Registered office address changed from 11 Golden Square London W1F 9JB England to 264 Banbury Road Oxford OX2 7DY on 29 November 2021 (1 page)
29 November 2021Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Floor 2, 201 Great Portland Street London W1W 5AB on 29 November 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
18 October 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
16 April 2019Registered office address changed from 11 G 11 Golden Square London W1F 9JB England to 11 Golden Square London W1F 9JB on 16 April 2019 (1 page)
11 December 2018Registered office address changed from 43 Bazalgette Court Great West Road London W6 9AG United Kingdom to 11 G 11 Golden Square London W1F 9JB on 11 December 2018 (1 page)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)