Background WavePink WaveYellow Wave

64-65 VINCENT SQUARE LIMITED (03154428)

64-65 VINCENT SQUARE LIMITED (03154428) is an active UK company. incorporated on 29 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 64-65 VINCENT SQUARE LIMITED has been registered for 30 years. Current directors include O'SULLIVAN, Anastasia.

Company Number
03154428
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
64-65 Vincent Square, London, SW1P 2NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'SULLIVAN, Anastasia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64-65 VINCENT SQUARE LIMITED

64-65 VINCENT SQUARE LIMITED is an active company incorporated on 29 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 64-65 VINCENT SQUARE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03154428

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ARTESIAN DEVELOPMENTS V LIMITED
From: 29 January 1996To: 14 December 2007
Contact
Address

64-65 Vincent Square London, SW1P 2NU,

Previous Addresses

Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 27 May 2011To: 11 July 2013
Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN
From: 29 January 1996To: 27 May 2011
Timeline

13 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Nov 09
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Oct 15
Loan Cleared
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

O'SULLIVAN, Anastasia

Active
Vincent Square, LondonSW1P 2NU
Born February 1980
Director
Appointed 01 Apr 2022

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Secretary
Appointed 20 Feb 1996
Resigned 18 Dec 2007

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Secretary
Appointed 29 Jan 1996
Resigned 20 Feb 1996

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 20 Feb 1996
Resigned 18 Dec 1996

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 01 Feb 1999
Resigned 18 Dec 2007

MWLAW SERVICES LIMITED

Resigned
11 Pilgrim Steet, LondonEC4V 6RN
Corporate secretary
Appointed 18 Dec 2007
Resigned 10 Jul 2013

BOGOMAZOVA, Olga

Resigned
3 Whitehall Court, LondonSW1A 2EL
Born February 1958
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2012

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed 20 Feb 1996
Resigned 18 Dec 2007

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 29 Jan 1996
Resigned 20 Feb 1996

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 20 Feb 1996
Resigned 18 Dec 2007

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Born June 1968
Director
Appointed 29 Jan 1996
Resigned 20 Feb 1996

KALYUZHNY, Maxim

Resigned
Winnington Road, LondonN2 0TX
Born May 1974
Director
Appointed 18 Dec 2007
Resigned 23 Nov 2009

NOGAI, Svetlana

Resigned
Vincent Square, LondonSW1P 2NU
Born August 1975
Director
Appointed 01 Jun 2012
Resigned 14 Mar 2022

O'DONOGHUE, Christopher Joseph

Resigned
7 Sumner Place, LondonSW7 3EE
Born December 1951
Director
Appointed 20 Feb 1996
Resigned 13 Dec 1996

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 20 Feb 1996
Resigned 13 Dec 1996

Persons with significant control

5

1 Active
4 Ceased
Visantiou Street, Spyrides Tower, Nikosia

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2023

Mr Christodoulos Vassiliades

Ceased
15 Agiou Pavlou Street, NicosiaCY 1105
Born March 1957

Nature of Control

Significant influence or control as trust
Notified 01 Mar 2022
Ceased 12 Apr 2023

Ms Tatiana Novitskaya

Ceased
Vincent Square, LondonSW1P 2NU
Born August 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Philip Richard Hunt

Ceased
Vincent Square, LondonSW1P 2NU
Born June 1976

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Dec 2021

Mr Nicholas David Moss

Ceased
Vincent Square, LondonSW1P 2NU
Born October 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Legacy
19 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
123Notice of Increase in Nominal Capital
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
123Notice of Increase in Nominal Capital
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
24 August 2003
363aAnnual Return
Legacy
12 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
1 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
21 February 1999
363aAnnual Return
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
225Change of Accounting Reference Date
Resolution
11 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Miscellaneous
10 February 1997
MISCMISC
Legacy
21 January 1997
122122
Certificate Re Registration Public Limited Company To Private
15 January 1997
CERT10CERT10
Re Registration Memorandum Articles
15 January 1997
MARMAR
Legacy
15 January 1997
5353
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Legacy
5 March 1996
288288
Legacy
5 March 1996
PROSPPROSP
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
224224
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
11 February 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation