Background WavePink WaveYellow Wave

V SHIPS UK GROUP LTD (07797062)

V SHIPS UK GROUP LTD (07797062) is an active UK company. incorporated on 4 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. V SHIPS UK GROUP LTD has been registered for 14 years. Current directors include CHRISTENSEN, Allan Falkenberg, HALL, Benjamin Thomas.

Company Number
07797062
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTENSEN, Allan Falkenberg, HALL, Benjamin Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V SHIPS UK GROUP LTD

V SHIPS UK GROUP LTD is an active company incorporated on 4 October 2011 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. V SHIPS UK GROUP LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07797062

LTD Company

Age

14 Years

Incorporated 4 October 2011

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 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

1st Floor 63 Queen Victoria Street London EC4N 4UA
From: 4 October 2011To: 26 March 2025
Timeline

69 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Dec 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Sept 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
May 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHRISTENSEN, Allan Falkenberg

Active
6 New Bridge Street, LondonEC4V 6AB
Born November 1979
Director
Appointed 26 Oct 2021

HALL, Benjamin Thomas

Active
6 New Bridge Street, LondonEC4V 6AB
Born February 1977
Director
Appointed 17 Dec 2021

BROWN, Stephen Craig

Resigned
Floor, LondonEC4N 4UA
Born November 1962
Director
Appointed 20 Sept 2019
Resigned 23 Oct 2019

COWAN, Philip James

Resigned
Floor, LondonEC4N 4UA
Born November 1962
Director
Appointed 04 Oct 2011
Resigned 03 Apr 2012

GRIMASON, Deborah

Resigned
Floor, LondonEC4N 4UA
Born March 1963
Director
Appointed 20 Dec 2018
Resigned 17 Dec 2021

HENRIKSEN, Alison Jane

Resigned
Floor, LondonEC4N 4UA
Born October 1967
Director
Appointed 11 Mar 2019
Resigned 31 Oct 2019

JONES, Andrew Timothy

Resigned
Floor, LondonEC4N 4UA
Born July 1964
Director
Appointed 03 Apr 2012
Resigned 18 May 2017

MCDERMOTT, Edward Anthony

Resigned
Floor, LondonEC4N 4UA
Born July 1969
Director
Appointed 27 Jul 2017
Resigned 30 Sept 2023

NAYLOR, Philip

Resigned
Floor, LondonEC4N 4UA
Born January 1969
Director
Appointed 04 Oct 2011
Resigned 13 Feb 2015

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born February 1969
Director
Appointed 12 Feb 2015
Resigned 16 Aug 2019

Persons with significant control

1

Queen Victoria Street, LondonEC4N 4UA

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

111

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Mortgage Create With Deed
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2011
NEWINCIncorporation