Advanced company searchLink opens in new window

VPC SPECIALTY LENDING INVESTMENTS PLC

Company number 09385218

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)
23 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
23 May 2024 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL on 23 May 2024
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 23/06/2023
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
30 Jun 2023 TM01 Termination of appointment of Clive Richard Peggram as a director on 23 June 2023
30 Jun 2023 TM01 Termination of appointment of Elizabeth Susan Passey as a director on 23 June 2023
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
18 Jan 2023 CH04 Secretary's details changed for Link Company Matters Limited on 11 January 2023
23 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 13/06/2022
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
16 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,698,234.46
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Sep 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,696,234.46
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,687,734.46
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting, other than an agm, may be called on not less than 14 clear days notice 24/06/2021
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 TM01 Termination of appointment of Kevin Ingram as a director on 24 June 2021
30 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,682,734.46
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
28 Jun 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
14 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,676,234.46
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase