Advanced company searchLink opens in new window

VPI HOLDING LIMITED

Company number 08484743

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)
02 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
01 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2024
  • GBP 100.0
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 19 September 2024
  • GBP 129.883465
  • ANNOTATION Clarification a second filed SH01 was filed on 01/10/24
29 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 129.883465
09 Sep 2024 SH02 Statement of capital on 4 September 2024
  • GBP 45.5
09 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Grant of authority to capitalise profits not exceeding £29.8834651 04/09/2024
09 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 TM01 Termination of appointment of Russell David Hardy as a director on 4 September 2024
04 Sep 2024 TM01 Termination of appointment of Mark Longstreth as a director on 4 September 2024
04 Sep 2024 AP01 Appointment of Jorge Pablo Pikunic as a director on 4 September 2024
04 Sep 2024 SH19 Statement of capital on 4 September 2024
  • GBP 45.5
04 Sep 2024 SH20 Statement by Directors
04 Sep 2024 CAP-SS Solvency Statement dated 04/09/24
04 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 04/09/2024
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
22 Dec 2023 MR01 Registration of charge 084847430003, created on 21 December 2023
22 Dec 2023 MR01 Registration of charge 084847430004, created on 21 December 2023
13 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
15 Feb 2023 MR01 Registration of charge 084847430002, created on 13 February 2023
03 Jan 2023 PSC08 Notification of a person with significant control statement
03 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 3 January 2023
16 Dec 2022 AP01 Appointment of Mr Simon Robert Hale as a director on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of Javed Ahmed as a director on 16 December 2022
28 Sep 2022 SH19 Statement of capital on 28 September 2022
  • GBP 100.0