Background WavePink WaveYellow Wave

VCP (GP) LIMITED (04531121)

VCP (GP) LIMITED (04531121) is an active UK company. incorporated on 10 September 2002. 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. VCP (GP) LIMITED has been registered for 23 years. Current directors include LURIE, Jonathan Matthew, TONCKENS, Jacob Lunsingh, WILLIAMS, Peter Wodehouse.

Company Number
04531121
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LURIE, Jonathan Matthew, TONCKENS, Jacob Lunsingh, WILLIAMS, Peter Wodehouse
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCP (GP) LIMITED

VCP (GP) LIMITED is an active company incorporated on 10 September 2002 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. VCP (GP) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04531121

LTD Company

Age

23 Years

Incorporated 10 September 2002

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SHELFCO (NO. 2751) LIMITED
From: 10 September 2002To: 16 October 2002
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 10 March 2017To: 15 October 2020
40 Broadway London SW1H 0BU
From: 10 September 2002To: 10 March 2017
Timeline

65 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Mar 13
Loan Cleared
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Oct 2020

LURIE, Jonathan Matthew

Active
Churchill Place, LondonE14 5HU
Born May 1976
Director
Appointed 08 May 2024

TONCKENS, Jacob Lunsingh

Active
Churchill Place, LondonE14 5HU
Born July 1962
Director
Appointed 08 May 2024

WILLIAMS, Peter Wodehouse

Active
Churchill Place, LondonE14 5HU
Born December 1953
Director
Appointed 16 May 2024

MARSDEN, Susan

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 16 Oct 2002
Resigned 15 Oct 2020

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 16 Oct 2002

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 16 Aug 2019
Resigned 15 Oct 2020

ABEL, John George

Resigned
9 Hutton Gate, BrentwoodCM13 2XA
Born August 1944
Director
Appointed 16 Oct 2002
Resigned 30 Sept 2005

ALLEN, Robert Lee

Resigned
Broadway, LondonSW1H 0BT
Born November 1971
Director
Appointed 10 Jun 2019
Resigned 15 Apr 2020

BADCOCK, Peter Colin

Resigned
Wilsley Oast, CranbrookTN17 2LE
Born April 1944
Director
Appointed 16 Oct 2002
Resigned 06 Jun 2005

BARTON, Peter Charles

Resigned
Warren House, ChorleywoodWD3 5NH
Born February 1960
Director
Appointed 23 Jun 2004
Resigned 12 Sept 2006

BOWYER, Katharine Ann

Resigned
40 BroadwaySW1H 0BU
Born October 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
Churchill Place, LondonE14 5HU
Born September 1967
Director
Appointed 04 Sept 2018
Resigned 01 Dec 2020

CABLE, Richard Malcolm

Resigned
47 Peterborough Road, PeterboroughPE5 7AX
Born April 1959
Director
Appointed 06 Mar 2003
Resigned 31 Oct 2008

CHALDECOTT, Kay Elizabeth

Resigned
40 BroadwaySW1H 0BU
Born March 1962
Director
Appointed 06 Mar 2003
Resigned 30 Sept 2011

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

ELLIS, Martin David

Resigned
40 BroadwaySW1H 0BU
Born October 1964
Director
Appointed 13 Aug 2010
Resigned 31 Dec 2015

ELLIS, Martin David

Resigned
Netherby, Saffron WaldenCB11 4UP
Born October 1964
Director
Appointed 11 Oct 2005
Resigned 31 Mar 2009

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 06 Mar 2003
Resigned 26 Apr 2019

FLINN, Colin

Resigned
40 Broadway, LondonSW1H 0BT
Born June 1969
Director
Appointed 04 Sept 2018
Resigned 19 Nov 2020

FOLGER, Susan

Resigned
63 Calton Avenue, LondonSE21 7DF
Born November 1959
Director
Appointed 16 Oct 2002
Resigned 06 Mar 2003

FORD, Hugh Michael

Resigned
Broadway, LondonSW1H 0BT
Born February 1967
Director
Appointed 03 Nov 2011
Resigned 15 Apr 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Churchill Place, LondonE14 5HU
Born April 1973
Director
Appointed 04 Sept 2018
Resigned 19 Nov 2020

HARRIS, Christopher Bryan

Resigned
Churchill Place, LondonE14 5HU
Born May 1968
Director
Appointed 16 May 2024
Resigned 10 Feb 2026

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
Churchill Place, LondonE14 5HU
Born January 1959
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

KIRBY, Caroline

Resigned
40 BroadwaySW1H 0BU
Born April 1968
Director
Appointed 11 Oct 2005
Resigned 17 Oct 2011

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 13 Aug 2010
Resigned 31 Jan 2020

PEREIRA, Trevor

Resigned
42 Castle Road, CamberleyGU15 2DS
Born December 1965
Director
Appointed 13 Nov 2007
Resigned 31 Mar 2009

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 13 Aug 2010
Resigned 15 Apr 2020

ROBSON, Neil Jonathan

Resigned
Churchill Place, LondonE14 5HU
Born February 1969
Director
Appointed 01 Dec 2020
Resigned 08 May 2024

ROUND, Nick

Resigned
Broadway, LondonSW1H 0BT
Born September 1962
Director
Appointed 04 Sept 2018
Resigned 15 Apr 2020

RYMAN, Rebecca Mary Sarah Elizabeth

Resigned
Broadway, LondonSW1H 0BT
Born November 1975
Director
Appointed 04 Sept 2018
Resigned 19 Nov 2020

SAGGERS, John Ian

Resigned
Galleon House, WoodbridgeIP13 6LX
Born October 1946
Director
Appointed 16 Oct 2002
Resigned 06 Mar 2003

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Statement Of Companys Objects
21 April 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
15 April 2024
MAMA
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Memorandum Articles
29 October 2020
MAMA
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Resolution
15 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Legacy
25 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Legacy
25 March 2013
MG01MG01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
363aAnnual Return
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Resolution
26 June 2003
RESOLUTIONSResolutions
Memorandum Articles
26 June 2003
MEM/ARTSMEM/ARTS
Legacy
7 June 2003
88(2)R88(2)R
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
22 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2002
NEWINCIncorporation