Advanced company searchLink opens in new window

VISOR CAPITAL (UK) LTD

Company number 05956237

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)
15 Mar 2024 AD01 Registered office address changed from 42 Brook Street London W1K 5DB England to 77 Fulham Palace Road, the Foundry, London 77 Fulham Palace Road the Foundry London Greater London W6 8AF on 15 March 2024
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
19 Sep 2023 AA Full accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
14 Jun 2022 AA Full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Oct 2021 AD02 Register inspection address has been changed from 96 Great Titchfield Street London W1W 6SQ England to 42 Brook Street London W1K 5DB
04 Oct 2021 AD01 Registered office address changed from 96 Great Titchfield Street London W1W 6SQ England to 42 Brook Street London W1K 5DB on 4 October 2021
07 Sep 2021 AA Full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
15 Jul 2020 AA Full accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Atul Patel as a director on 30 September 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
21 May 2018 AA Full accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
06 Oct 2017 AD04 Register(s) moved to registered office address 96 Great Titchfield Street London W1W 6SQ
04 Oct 2017 AD02 Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 96 Great Titchfield Street London W1W 6SQ
31 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 AP01 Appointment of Mr Atul Patel as a director on 7 June 2017
28 Mar 2017 CH01 Director's details changed for Stefano Resegotti on 28 March 2017
16 Jan 2017 AP01 Appointment of Mr. Andrejs Andrijanovs as a director on 13 January 2017
21 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
20 Oct 2016 AD01 Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 20 October 2016