Advanced company searchLink opens in new window

VUR MEZZANINE I (UK) LIMITED

Company number 09282073

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Dec 2025 SH01 Statement of capital following an allotment of shares on 18 December 2025
  • GBP 111,308,761.6
18 Dec 2025 SH01 Statement of capital following an allotment of shares on 18 December 2025
  • GBP 111,308,760.8
31 Oct 2025 CS01 Confirmation statement made on 27 October 2025 with updates
07 Jul 2025 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 4 July 2025
07 Jul 2025 AP01 Appointment of Guilherme Jose Sales Gomes De Sa as a director on 4 July 2025
27 Jun 2025 AA Full accounts made up to 31 December 2024
06 Jun 2025 SH01 Statement of capital following an allotment of shares on 29 May 2025
  • GBP 111,308,760.4
03 Jan 2025 AP01 Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025
02 Jan 2025 TM01 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 1 January 2025
08 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
12 Jul 2024 AA Full accounts made up to 31 December 2023
02 Jul 2024 MR04 Satisfaction of charge 092820730004 in full
28 Jun 2024 TM01 Termination of appointment of Stephen Victor Samuel Walker as a director on 26 June 2024
28 Jun 2024 AD01 Registered office address changed from 3rd Floor 63 st. James's Street London SW1A 1LY England to Cygnet Court Ground Floor 230 Cygnet House, Centre Park Warrington Cheshire WA1 1PP on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Richard Weissmann as a director on 26 June 2024
28 Jun 2024 TM01 Termination of appointment of Steven Siegel as a director on 26 June 2024
28 Jun 2024 TM01 Termination of appointment of Coley James Brenan as a director on 26 June 2024
28 Jun 2024 AP01 Appointment of Mr Paul Roberts as a director on 26 June 2024
28 Jun 2024 AP01 Appointment of Mr Gary Reginald Davis as a director on 26 June 2024
26 Jun 2024 PSC02 Notification of Relay Bidco Limited as a person with significant control on 26 June 2024
26 Jun 2024 PSC07 Cessation of Vur Holdings (Uk) Limited as a person with significant control on 26 June 2024
26 Jun 2024 AP01 Appointment of Jennifer Elizabeth Lambkin as a director on 26 June 2024
26 Jun 2024 AP01 Appointment of Gemma Nandita Kataky as a director on 26 June 2024
26 Jun 2024 AP01 Appointment of Peter-Wilhelm Leo Severin Rupert Maria Werhahn as a director on 26 June 2024
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates