Background WavePink WaveYellow Wave

VILLIERS ACQUISITION LIMITED (07448025)

VILLIERS ACQUISITION LIMITED (07448025) is an active UK company. incorporated on 23 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VILLIERS ACQUISITION LIMITED has been registered for 15 years. Current directors include CHRISTOU, Panayioti Michael Andrew, PEIXOTO, Gustavo Henrique Lins.

Company Number
07448025
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
75b Verde, London, SW1E 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTOU, Panayioti Michael Andrew, PEIXOTO, Gustavo Henrique Lins
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLIERS ACQUISITION LIMITED

VILLIERS ACQUISITION LIMITED is an active company incorporated on 23 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VILLIERS ACQUISITION LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07448025

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

DE FACTO 1823 LIMITED
From: 23 November 2010To: 16 February 2011
Contact
Address

75b Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

140 Aldersgate Street London EC1A 4HY
From: 25 November 2013To: 4 November 2020
34 Fourth Way Wembley Middlesex Ha9 Otp
From: 26 January 2012To: 25 November 2013
Burleigh House 357 Strand London WC2R 0HS
From: 17 February 2011To: 26 January 2012
10 Snow Hill London EC1A 2AL England
From: 23 November 2010To: 17 February 2011
Timeline

49 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Nov 13
Director Joined
Jan 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Left
Mar 16
Loan Secured
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Feb 17
Director Joined
Apr 18
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 22
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CHRISTOU, Panayioti Michael Andrew

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1977
Director
Appointed 02 Jul 2019

PEIXOTO, Gustavo Henrique Lins

Active
Verde, LondonSW1E 5DH
Born January 1975
Director
Appointed 12 Nov 2021

HAYES, Emma

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 08 Mar 2012
Resigned 15 Jan 2016

SPERRY, Ian Nicholas

Resigned
Strand, LondonWC2R 0HS
Secretary
Appointed 29 Mar 2011
Resigned 08 Mar 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Nov 2010
Resigned 09 Feb 2011

BHAT, Axel Paul-Yves Marie

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1965
Director
Appointed 02 Jul 2019
Resigned 13 Mar 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 23 Nov 2010
Resigned 09 Feb 2011

BUSCOMBE, Philip John

Resigned
Goring On Thames, ReadingRG8 9DX
Born September 1952
Director
Appointed 09 Feb 2011
Resigned 29 Mar 2011

GODWIN, Edward

Resigned
Fourth Way, MiddlesexHA9 OTP
Born August 1974
Director
Appointed 29 Mar 2011
Resigned 04 Jun 2013

GRIMES, Edmund Philip

Resigned
Fourth Way, MiddlesexHA9 OTP
Born December 1970
Director
Appointed 29 Mar 2011
Resigned 05 Mar 2013

HITCHCOCK, Simon John

Resigned
Strand, LondonWC2R 0HS
Born April 1974
Director
Appointed 09 Feb 2011
Resigned 29 Mar 2011

HULLEY, Mark

Resigned
Fourth Way, MiddlesexHA9 OTP
Born December 1964
Director
Appointed 15 Aug 2011
Resigned 04 Jun 2013

JOHMSON, Adrian

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1964
Director
Appointed 04 Jun 2013
Resigned 09 Mar 2016

MACARTHUR, Faith Angela

Resigned
Fourth Way, MiddlesexHA9 OTP
Born May 1960
Director
Appointed 29 Mar 2011
Resigned 05 Mar 2013

MACARTHUR, Niall

Resigned
Fourth Way, MiddlesexHA9 OTP
Born September 1958
Director
Appointed 29 Mar 2011
Resigned 24 Jun 2013

MACKAY, Thomas Owen

Resigned
Verde, LondonSW1E 5DH
Born March 1975
Director
Appointed 01 Nov 2020
Resigned 12 Nov 2021

MEYER, Konrad Fano

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1980
Director
Appointed 13 Mar 2020
Resigned 01 Nov 2020

RAINER, Michael James

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1968
Director
Appointed 23 Dec 2016
Resigned 31 May 2020

SMITH, Stephen Rushworth

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1953
Director
Appointed 16 Jan 2018
Resigned 02 Jul 2019

SMITH, Stephen Rushworth

Resigned
Aldersgate Street, LondonEC1A 4HY
Born May 1953
Director
Appointed 18 Jul 2016
Resigned 23 Dec 2016

WALKER, Andrew Francis

Resigned
Aldersgate Street, LondonEC1A 4HY
Born November 1965
Director
Appointed 28 Jun 2016
Resigned 31 Jul 2019

WILSON, Strahan Leonard Arthur

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1975
Director
Appointed 18 Dec 2013
Resigned 27 Jun 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Nov 2010
Resigned 09 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Nov 2010
Resigned 09 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
10 Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2022
Verde, LondonSW1E 5DH

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
Ceased 18 Dec 2022
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
4 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Resolution
23 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Legacy
7 April 2011
MG01MG01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2010
NEWINCIncorporation