VPI GENERATION LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Elizabeth Jane Essex as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 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 2025-01-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Statement of capital on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of Mr Matteo Maria Maino as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Philip Hauxwell as a director on 2024-05-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Lee Stuart Warren as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of David Brignall as a director on 2023-06-20

View Document

15/02/2315 February 2023 Registration of charge 105471960003, created on 2023-02-13

View Document

15/02/2315 February 2023 Registration of charge 105471960004, created on 2023-02-13

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Jorge Pikunic as a director on 2022-12-16

View Document

20/12/2220 December 2022 Termination of appointment of Simon Robert Hale as a director on 2022-12-16

View Document

20/12/2220 December 2022 Appointment of Mr Philip Hauxwell as a director on 2022-12-16

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

07/10/217 October 2021 Registration of charge 105471960002, created on 2021-09-24

View Document

29/09/2129 September 2021 Registration of charge 105471960001, created on 2021-09-23

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ADAM ROBERT WHITE

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / VPI HOLDING LIMITED / 01/10/2018

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD MORRISON / 01/10/2018

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ UNITED KINGDOM

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED CHRISTOPHER HOWARD MORRISON

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HALE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DAVID BRIGNALL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRACKEN

View Document

20/02/1720 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRANSPAWMATION LTD


  • 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