- Company Overview for VPI GENERATION LIMITED (10547196)
- Filing history for VPI GENERATION LIMITED (10547196)
- People for VPI GENERATION LIMITED (10547196)
- Charges for VPI GENERATION LIMITED (10547196)
- More for VPI GENERATION LIMITED (10547196)
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) |
---|---|---|---|
06 Feb 2025 | TM02 | Termination of appointment of Elizabeth Jane Essex as a secretary on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 4th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Vpi, 10th Floor, Nova South 160 Victoria Street London SW1E 5LB on 30 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
02 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Jun 2024 | SH19 |
Statement of capital on 14 June 2024
|
|
14 Jun 2024 | CAP-SS | Solvency Statement dated 11/06/24 | |
14 Jun 2024 | SH20 | Statement by Directors | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | TM01 | Termination of appointment of Philip Hauxwell as a director on 21 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Matteo Maria Maino as a director on 21 May 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Lee Stuart Warren as a director on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of David Brignall as a director on 20 June 2023 | |
15 Feb 2023 | MR01 | Registration of charge 105471960003, created on 13 February 2023 | |
15 Feb 2023 | MR01 | Registration of charge 105471960004, created on 13 February 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
20 Dec 2022 | AP01 | Appointment of Mr Jorge Pikunic as a director on 16 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Philip Hauxwell as a director on 16 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Simon Robert Hale as a director on 16 December 2022 | |
22 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|