Background WavePink WaveYellow Wave

VICASSET ADVISORS UK LIMITED (08003325)

VICASSET ADVISORS UK LIMITED (08003325) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. VICASSET ADVISORS UK LIMITED has been registered for 14 years. Current directors include BARRON, Beau Abbott, BLACKBURN, Charles Peter, HORRIDGE, Alastair Giles Spencer and 1 others.

Company Number
08003325
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
5th Floor, Verde, London, SW1E 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARRON, Beau Abbott, BLACKBURN, Charles Peter, HORRIDGE, Alastair Giles Spencer, SARGENT, Neil Joseph William
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICASSET ADVISORS UK LIMITED

VICASSET ADVISORS UK LIMITED is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. VICASSET ADVISORS UK LIMITED was registered 14 years ago.(SIC: 66300)

Status

active

Active since 14 years ago

Company No

08003325

LTD Company

Age

14 Years

Incorporated 23 March 2012

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

SABAL FINANCIAL EUROPE LIMITED
From: 20 October 2015To: 16 July 2019
OAKTREE PROPERTY ADVISORS LIMITED
From: 15 September 2015To: 20 October 2015
SABAL FINANCIAL EUROPE LIMITED
From: 28 January 2013To: 15 September 2015
OAKTREE OPPORTUNITIES ADVISORS EUROPE LTD
From: 15 August 2012To: 28 January 2013
SABAL INVESTMENTS UK LIMITED
From: 23 March 2012To: 15 August 2012
Contact
Address

5th Floor, Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

1 Neathouse Place, 6th Floor London SW1V 1LH
From: 1 December 2014To: 24 April 2017
15 Basinghall Street 5Th Floor London EC2V 5BR
From: 14 December 2012To: 1 December 2014
Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom
From: 23 March 2012To: 14 December 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jul 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Nov 14
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Jun 16
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Apr 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARRON, Beau Abbott

Active
10 Bressenden Place, LondonSW1E 5DH
Born August 1981
Director
Appointed 02 Jul 2025

BLACKBURN, Charles Peter

Active
10 Bressenden Place, LondonSW1E 5DH
Born January 1979
Director
Appointed 19 Nov 2019

HORRIDGE, Alastair Giles Spencer

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1974
Director
Appointed 14 Oct 2013

SARGENT, Neil Joseph William

Active
10 Bressenden Place, LondonSW1E 5DH
Born March 1983
Director
Appointed 18 Dec 2023

THE BRIARS GROUP LIMITED

Resigned
Weyside Park, GodalmingGU7 1XE
Corporate secretary
Appointed 01 Nov 2012
Resigned 01 Feb 2014

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 01 Feb 2014
Resigned 01 Apr 2019

ADAMS, James Edward Steven

Resigned
Bressenden Place, LondonSW1E 5DH
Born December 1992
Director
Appointed 20 Sept 2022
Resigned 02 Nov 2023

BIANCHI, Benjamin Paul, Mr.

Resigned
Verde, LondonSW1E 5DH
Born May 1975
Director
Appointed 28 May 2014
Resigned 02 Jul 2025

CANCIANI, Federico Carlo

Resigned
Knightsbridge, LondonSW1X 7LY
Born August 1976
Director
Appointed 27 Aug 2012
Resigned 21 Jan 2013

DE MESTRE, Christopher Etienne

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born September 1971
Director
Appointed 16 Mar 2016
Resigned 02 Nov 2023

DEACON, Benjamin Nigel

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1979
Director
Appointed 29 Mar 2018
Resigned 15 Apr 2021

DELANEY, Ryan Paul

Resigned
South Grand Avenue, Los AngelesCA 90071
Born March 1979
Director
Appointed 16 Mar 2016
Resigned 12 Dec 2018

JOHNSTON, David George

Resigned
Knightsbridge, LondonSW1X 7LY
Born April 1976
Director
Appointed 27 Aug 2012
Resigned 28 Mar 2014

KEENAN, Dominic John Cameron

Resigned
Floor, LondonSW1X 7LY
Born August 1974
Director
Appointed 23 Mar 2012
Resigned 02 Oct 2012

LAIBOW, Brian

Resigned
333 S. Grand Avenue, Los Angeles
Born December 1977
Director
Appointed 28 Mar 2014
Resigned 09 Jun 2014

MACKENZIE, Alexander Hugh

Resigned
Knightsbridge, LondonSW1X 7LY
Born June 1984
Director
Appointed 21 Jan 2013
Resigned 28 May 2014

MITZSCHKE, Jonas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 09 Jun 2014
Resigned 08 Dec 2019

SNELGROVE, David Claude

Resigned
Knightsbridge, LondonSW1X 7LY
Born February 1980
Director
Appointed 27 Aug 2012
Resigned 21 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
333 South Grand Avenue, Los Angeles90071

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
28th Floor, South Grand Avenue, Los AngelesCA 90071

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 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Resolution
16 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
10 May 2018
RP04CH01RP04CH01
Second Filing Of Change Of Director Details With Name
10 May 2018
RP04CH01RP04CH01
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Auditors Resignation Company
20 August 2014
AUDAUD
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Move Registers To Sail Company
16 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
11 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Certificate Change Of Name Company
28 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Legacy
19 November 2012
MG01MG01
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
2 November 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 March 2012
NEWINCIncorporation