Background WavePink WaveYellow Wave

VINCI LEGAL LIMITED (06422362)

VINCI LEGAL LIMITED (06422362) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VINCI LEGAL LIMITED has been registered for 18 years.

Company Number
06422362
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI LEGAL LIMITED

VINCI LEGAL LIMITED is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VINCI LEGAL LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06422362

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 7 October 2021To: 11 June 2024
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 7 October 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 6 December 2010To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 6 December 2010
1 Conduit Street London W1S 2XA
From: 8 November 2007To: 2 June 2010
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 10
Director Left
Jun 11
Funding Round
Aug 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
May 22
Director Left
Aug 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 June 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 July 2011
RP04RP04
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation