Company NameVPS UK Holdings Limited
Company StatusActive
Company Number11153465
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)
Previous NameTransoil Laboratory Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
Director NameMr Steve Ronald Bee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
Director NameMr Renze Vonk
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed16 January 2018(same day as company formation)
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD

Location

Registered AddressMercury Park, Unit 7 Mercury Park, Unit 7
Mercury Way, Trafford Park
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

22 October 2021Delivered on: 28 October 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2018Delivered on: 18 December 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
2 December 2020Director's details changed for Dr Malcolm Cooper on 30 October 2020 (2 pages)
2 December 2020Director's details changed for Mr Steve Ronald Bee on 30 October 2020 (2 pages)
2 December 2020Director's details changed for Mr Renze Vonk on 30 October 2020 (2 pages)
30 October 2020Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Carrington Business Park Manchester Road Manchester M31 4DD on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Alter Domus (Uk) Limited as a secretary on 30 October 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 January 2020Notification of a person with significant control statement (2 pages)
24 January 2020Cessation of Vps International S.a R.L. as a person with significant control on 23 January 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 January 2019Director's details changed for Mr Steve Bee on 15 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Renze Vonk on 15 January 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr Renze Vonk on 15 January 2019 (2 pages)
21 January 2019Director's details changed for Dr Malcolm Cooper on 15 January 2019 (2 pages)
18 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
18 December 2018Registration of charge 111534650001, created on 17 December 2018 (57 pages)
31 July 2018Second filing of a statement of capital following an allotment of shares on 7 March 2018
  • GBP 2,250,100
(7 pages)
20 April 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 2,250,100
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2018.
(4 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)