VUR MEZZANINE I (UK) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-29

View Document

03/01/253 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Satisfaction of charge 092820730004 in full

View Document

28/06/2428 June 2024 Termination of appointment of Richard Weissmann as a director on 2024-06-26

View Document

28/06/2428 June 2024 Termination of appointment of Steven Siegel as a director on 2024-06-26

View Document

28/06/2428 June 2024 Termination of appointment of Coley James Brenan as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Gary Reginald Davis as a director on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Paul Roberts as a director on 2024-06-26

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor 63 st. James's Street London SW1A 1LY England to Cygnet Court Ground Floor 230 Cygnet House, Centre Park Warrington Cheshire WA1 1PP on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Stephen Victor Samuel Walker as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Gemma Nandita Kataky as a director on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Vur Holdings (Uk) Limited as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Notification of Relay Bidco Limited as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Peter-Wilhelm Leo Severin Rupert Maria Werhahn as a director on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Jennifer Elizabeth Lambkin as a director on 2024-06-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Satisfaction of charge 092820730003 in full

View Document

04/01/234 January 2023 Satisfaction of charge 092820730002 in full

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

05/04/225 April 2022 Registration of charge 092820730004, created on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Coley James Brenan on 2022-01-01

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

08/10/218 October 2021 Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 2021-10-08

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

26/06/2026 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 252500001

View Document

27/05/2027 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 250000001

View Document

02/04/202 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 240000001

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED STEPHEN VICTOR SAMUEL WALKER

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092820730003

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 230000001

View Document

10/01/1910 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 220000001

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 208000001

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092820730002

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092820730001

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 196000001

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLEY JAMES BRENAN / 01/04/2015

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092820730001

View Document

02/12/142 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 189000001

View Document

05/11/145 November 2014 ADOPT ARTICLES 27/10/2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED COLEY JAMES BRENAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED RICHARD WEISSMANN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED STEVEN SIEGEL

View Document

30/10/1430 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company