Advanced company searchLink opens in new window

VUR HOLDINGS (UK) LIMITED

Company number 09281964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Apr 2023 PSC07 Cessation of Michael Scott Shannon as a person with significant control on 11 April 2019
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
09 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Coley James Brenan on 1 January 2022
02 Mar 2022 SH20 Statement by Directors
02 Mar 2022 SH19 Statement of capital on 2 March 2022
  • GBP 21,721,682.90
02 Mar 2022 CAP-SS Solvency Statement dated 01/03/22
02 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
17 Dec 2021 MR04 Satisfaction of charge 092819640002 in full
17 Dec 2021 MR04 Satisfaction of charge 092819640003 in full
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
08 Oct 2021 AD01 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 8 October 2021
08 Oct 2021 AD01 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 8 October 2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 217,216,829
07 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 215,466,829
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 200,271,901
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 195,271,901
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 183,271,901
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 177,271,901
29 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
26 Aug 2020 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020