Advanced company searchLink opens in new window

VFSS (UK) LIMITED

Company number 04663084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2018 AD01 Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU to 55 Bishopsgate 1st Floor London EC2N 3AS on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Tom Davies as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of John Michael Morgan Holland as a director on 24 April 2018
26 Apr 2018 AP01 Appointment of Mr David Furlong as a director on 24 April 2018
26 Apr 2018 AP01 Appointment of Mr Des Carbery as a director on 24 April 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 PSC05 Change of details for Kcg Holdings Inc. as a person with significant control on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of John Andrew Mccarthy as a director on 20 July 2017
10 Jul 2017 AP01 Appointment of Mr Tom Davies as a director on 10 July 2017
10 Jul 2017 TM01 Termination of appointment of Philip James Allison as a director on 10 July 2017
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Aug 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Albert Maasland as a director on 29 April 2016
08 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 995,510.8
30 Jul 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 995,510.8
21 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AP01 Appointment of Mr Philip James Allison as a director on 22 September 2014
09 May 2014 AD01 Registered office address changed from Vintners Place 2Nd Floor 68 Upper Thames Street London EC4V 3BJ on 9 May 2014
13 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 995,510.8
03 Feb 2014 TM02 Termination of appointment of Fiona Carey as a secretary
03 Feb 2014 AP03 Appointment of Mrs Katerina Main as a secretary
21 Nov 2013 AP01 Appointment of Mr Albert Maasland as a director
21 Nov 2013 TM01 Termination of appointment of Robert Smith as a director