George Town
Grand Cayman
Ky1-9005
LLP Designated Member Name | Vr Global Partners L.P. C/O Intertrust Corporate Services (Cayman) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Correspondence Address | 190 Elgin Avenue George Town Grand Cayman Ky1-9005 |
LLP Designated Member Name | Vr Advisory Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Correspondence Address | Intertrust One Nexus Way Camana Bay Grand Cayman Ky1 9005 |
LLP Designated Member Name | Vr Global Partners L.P. (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Correspondence Address | Intertrust One Nexus Way Camana Bay Grand Cayman Ky1 9005 |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
27 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
22 June 2022 | Member's details changed for Vr Advisory Services Ltd C/O Intertrust Corporate Services (Cayman) Limited on 10 May 2022 (2 pages) |
22 June 2022 | Member's details changed for Vr Global Partners L.P. C/O Intertrust Corporate Services (Cayman) Limited on 10 May 2022 (2 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (17 pages) |
23 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 February 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 15 February 2021 (1 page) |
1 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Annual return made up to 20 April 2016 (3 pages) |
10 August 2016 | Annual return made up to 20 April 2016 (3 pages) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Registered office address changed from 51 Holland Street London W8 7JB to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from 51 Holland Street London W8 7JB to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 2 August 2016 (2 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Incorporation of a limited liability partnership (9 pages) |
20 April 2015 | Incorporation of a limited liability partnership (9 pages) |