VCCP GROUP LLP

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Document

01/03/241 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Member's details changed for Vccp Holdings Limited on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

01/03/241 March 2024 Member's details changed for Chime Communications Limited on 2024-03-01

View Document

16/02/2416 February 2024 Cessation of Adrian Michael Coleman as a person with significant control on 2023-12-31

View Document

16/02/2416 February 2024 Cessation of Charles Alexander Bester Vallance as a person with significant control on 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Sophia Jane Maunder-Allan as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of George Thomas Martin Everett as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Darren Bailes as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Clifford Alan Hall as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Charles Alexander Bester Vallance as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Andrew Peake as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Michael Edward Sugden as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of David Simon Townshend Boscawen as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Mark Orbine as a member on 2023-12-31

View Document

08/02/248 February 2024 Appointment of Chime Communications Limited as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Michael Lee as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Adrian Michael Coleman as a member on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Julian Paul Douglas as a member on 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/11/2328 November 2023 Registration of charge OC3705290005, created on 2023-11-22

View Document

20/07/2320 July 2023 Cessation of Marguerite Jane Frost as a person with significant control on 2023-04-30

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Marguerite Jane Frost as a member on 2023-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

08/07/218 July 2021 Termination of appointment of Peter Polster as a member on 2021-06-30

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/12/178 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VCCP HOLDINGS LIMITED / 15/11/2017

View Document

08/12/178 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 15/11/2017

View Document

08/12/178 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLEMAN / 15/11/2017

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3705290004

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 01/12/15

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3705290003

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 ANNUAL RETURN MADE UP TO 01/12/14

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED DR CLIFFORD ALAN HALL

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED GEORGE EVERETT

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED MICHAEL LEE

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED JULIAN ALAN DOUGLAS

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED DARREN BAILES

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED DAVID BOSCAWEN

View Document

22/01/1522 January 2015 LLP MEMBER APPOINTED MARK ORBINE

View Document

21/01/1521 January 2015 LLP MEMBER APPOINTED SOPHIA JANE MAUNDER-ALLAN

View Document

21/01/1521 January 2015 LLP MEMBER APPOINTED MICHAEL SUGDEN

View Document

21/01/1521 January 2015 LLP MEMBER APPOINTED MR PETER POLSTER

View Document

21/01/1521 January 2015 LLP MEMBER APPOINTED ANDREW PEAKE

View Document

23/12/1423 December 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/12/1422 December 2014 LLP MEMBER APPOINTED MICHAEL LEE

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 01/12/13

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN UNITED KINGDOM

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MS MARGUERITE JANE FROST

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED MR CHARLES ALEXANDER BESTER VALLANCE

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 01/12/12

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

07/12/117 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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