- Company Overview for VFSS (UK) LIMITED (04663084)
- Filing history for VFSS (UK) LIMITED (04663084)
- People for VFSS (UK) LIMITED (04663084)
- Charges for VFSS (UK) LIMITED (04663084)
- More for VFSS (UK) LIMITED (04663084)
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
|
|
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
|
|
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
|
|
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 |