About

Registered Number: 04918684
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: 4th Floor, New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD,

 

Based in London, Vsa Capital Private Investments Plc was founded on 01 October 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Manarin, Marcia Coelho, Raca, Andrew Joseph, Langheim, Brendan, Hennell, David Gordon, Heyworth-dunne, James Anthony, Wardle, Peter John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACA, Andrew Joseph 23 October 2014 - 1
HENNELL, David Gordon 22 October 2006 08 July 2009 1
HEYWORTH-DUNNE, James Anthony 17 January 2006 24 January 2007 1
WARDLE, Peter John 23 December 2003 27 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MANARIN, Marcia Coelho 01 April 2020 - 1
LANGHEIM, Brendan 21 September 2017 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 29 October 2018
CS01 - N/A 02 October 2018
SH19 - Statement of capital 15 August 2018
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 15 August 2018
OC138 - Order of Court 15 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2018
SH01 - Return of Allotment of shares 26 July 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 27 November 2017
AP03 - Appointment of secretary 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 19 July 2017
AC92 - N/A 12 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 10 October 2016
SH01 - Return of Allotment of shares 14 January 2016
AR01 - Annual Return 07 December 2015
SH01 - Return of Allotment of shares 23 November 2015
RESOLUTIONS - N/A 23 October 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 28 May 2015
CERTNM - Change of name certificate 27 May 2015
RESOLUTIONS - N/A 27 May 2015
CONNOT - N/A 27 May 2015
SH19 - Statement of capital 07 May 2015
OC138 - Order of Court 07 May 2015
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 May 2015
RESOLUTIONS - N/A 24 March 2015
RESOLUTIONS - N/A 25 November 2014
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 30 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 23 August 2012
RESOLUTIONS - N/A 17 August 2012
TM01 - Termination of appointment of director 13 August 2012
SH01 - Return of Allotment of shares 25 May 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 05 April 2012
SH19 - Statement of capital 02 February 2012
OC138 - Order of Court 02 February 2012
CERT19 - Certificate of registration of order of court on reduction of share premium account 02 February 2012
SH01 - Return of Allotment of shares 18 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 29 September 2011
RESOLUTIONS - N/A 05 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2011
SH01 - Return of Allotment of shares 14 July 2011
SH01 - Return of Allotment of shares 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
TM01 - Termination of appointment of director 22 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
RESOLUTIONS - N/A 16 February 2011
CERTNM - Change of name certificate 14 February 2011
CONNOT - N/A 14 February 2011
SH01 - Return of Allotment of shares 16 December 2010
AR01 - Annual Return 08 December 2010
SH01 - Return of Allotment of shares 15 November 2010
AA01 - Change of accounting reference date 12 October 2010
SH01 - Return of Allotment of shares 08 October 2010
SH01 - Return of Allotment of shares 31 August 2010
SH01 - Return of Allotment of shares 31 August 2010
AP01 - Appointment of director 25 August 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
SH01 - Return of Allotment of shares 20 April 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 10 March 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 02 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 16 April 2009
363a - Annual Return 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
AA - Annual Accounts 09 May 2008
RESOLUTIONS - N/A 07 May 2008
MEM/ARTS - N/A 07 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 20 July 2007
RESOLUTIONS - N/A 16 June 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
363s - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
AA - Annual Accounts 05 June 2006
RESOLUTIONS - N/A 01 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 16 February 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
RESOLUTIONS - N/A 15 April 2005
AA - Annual Accounts 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
MISC - Miscellaneous document 03 September 2004
MISC - Miscellaneous document 03 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2004
PROSP - Prospectus 25 August 2004
RESOLUTIONS - N/A 04 August 2004
RESOLUTIONS - N/A 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
CERTNM - Change of name certificate 27 July 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
AA - Annual Accounts 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
MISC - Miscellaneous document 05 May 2004
MISC - Miscellaneous document 05 May 2004
MISC - Miscellaneous document 05 May 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
MISC - Miscellaneous document 14 April 2004
MISC - Miscellaneous document 14 April 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
MEM/ARTS - N/A 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
225 - Change of Accounting Reference Date 26 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 12 January 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2011 Outstanding

N/A

Charge of shares in softline limited 20 August 2010 Fully Satisfied

N/A

Legal mortgage 20 August 2010 Fully Satisfied

N/A

Rent deposit deed 12 May 2009 Outstanding

N/A

Debenture 06 April 2009 Outstanding

N/A

Rent deposit deed 06 February 2006 Fully Satisfied

N/A

Legal charge 11 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.