Background WavePink WaveYellow Wave

VANESSA HOLDING LIMITED (04319417)

VANESSA HOLDING LIMITED (04319417) is an active UK company. incorporated on 8 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VANESSA HOLDING LIMITED has been registered for 24 years. Current directors include MUTESCU, Maria Adriana.

Company Number
04319417
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANESSA HOLDING LIMITED

VANESSA HOLDING LIMITED is an active company incorporated on 8 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VANESSA HOLDING LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319417

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 8 July 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 10 June 2019
Ladbroke Suite 3 Welbeck Street London W1G 0AR
From: 8 November 2001To: 5 November 2012
Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 14
Director Left
Nov 14
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 04 Nov 2021

BANKSIDE CORPORATE SERVICES LIMITED

Resigned
42 Copperfield Street, LondonSE1 0DY
Corporate secretary
Appointed 08 Nov 2001
Resigned 15 Jul 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 08 Nov 2001
Resigned 12 Nov 2001

PORTLAND SECRETARIES LIMITED

Resigned
2 Portman Street, LondonW1H 6DU
Corporate secretary
Appointed 15 Jul 2008
Resigned 18 Aug 2021

FRENZEL, Michael

Resigned
401 Edgware Road, LondonNW2 6GY
Born July 1938
Director
Appointed 15 Jul 2008
Resigned 31 Mar 2021

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 24 Oct 2014
Resigned 16 Jan 2019

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 15 Jul 2008
Resigned 24 Oct 2014

SHORE, Michael Howard

Resigned
Shipton Road, OxfordshireOX7 6AF
Born November 1951
Director
Appointed 15 Jul 2008
Resigned 23 Jul 2008

THOMPSON, Jamie Edward

Resigned
2 Portman Street, LondonW1H 6DU
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 04 Nov 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 08 Nov 2001
Resigned 12 Nov 2001

COPPERFIELD CORPORATE MANAGEMENT LIMITED

Resigned
Copperfield Street, LondonSE1 0DY
Corporate director
Appointed 08 Nov 2001
Resigned 13 Dec 2002

ESSENTIAL ACCOUNTANCY SERVICES LTD

Resigned
42 Copperfield Street, LondonSE1 0DY
Corporate director
Appointed 08 Nov 2001
Resigned 15 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Ms Alessandra Filippa

Active
2 Portman Street, LondonW1H 6DU
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016

Mr Massimo Filippa

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2016
Ceased 01 Dec 2016

Mr Massimo Filippa

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 June 2023
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
9 March 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
11 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
8 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 November 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
9 November 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
12 August 2009
288cChange of Particulars
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Resolution
31 July 2008
RESOLUTIONSResolutions
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
18 October 2005
244244
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
88(2)R88(2)R
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
244244
Legacy
7 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
12 February 2004
244244
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
287Change of Registered Office
Legacy
20 December 2002
287Change of Registered Office
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
8 November 2001
NEWINCIncorporation