Background WavePink WaveYellow Wave

VM ADVISORY LIMITED (08088493)

VM ADVISORY LIMITED (08088493) is an active UK company. incorporated on 30 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VM ADVISORY LIMITED has been registered for 13 years. Current directors include BLOK, Robert Pieter, SELWYN, Natalie Deborah, SHAH, Ashik Pethraj Lakha and 1 others.

Company Number
08088493
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BLOK, Robert Pieter, SELWYN, Natalie Deborah, SHAH, Ashik Pethraj Lakha, WOODS, Ian Philip
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VM ADVISORY LIMITED

VM ADVISORY LIMITED is an active company incorporated on 30 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VM ADVISORY LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08088493

LTD Company

Age

13 Years

Incorporated 30 May 2012

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 2 October 2025 (5 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

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 11 April 2013To: 6 December 2022
the School House 50 Brook Green London W6 7RR England
From: 30 May 2012To: 11 April 2013
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Funding Round
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Feb 19
Capital Update
Jun 19
Director Joined
Jun 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Apr 22
New Owner
Nov 24
Owner Exit
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

VILE, Claire Ruth Vertel

Active
50a Charlotte Street, LondonW1T 2NS
Secretary
Appointed 31 Mar 2020

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 21 Jun 2013

SELWYN, Natalie Deborah

Active
50a Charlotte Street, LondonW1T 2NS
Born June 1991
Director
Appointed 24 Feb 2026

SHAH, Ashik Pethraj Lakha

Active
50a Charlotte Street, LondonW1T 2NS
Born November 1968
Director
Appointed 01 Mar 2021

WOODS, Ian Philip

Active
50a Charlotte Street, LondonW1T 2NS
Born September 1974
Director
Appointed 30 May 2012

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 30 May 2012
Resigned 31 Mar 2020

FOX, Nicholas Anthony Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1970
Director
Appointed 21 Jun 2013
Resigned 17 Sept 2015

MATHIESON, Lianne Stephanie

Resigned
50a Charlotte Street, LondonW1T 2NS
Born June 1983
Director
Appointed 07 Apr 2022
Resigned 25 Feb 2026

MOORHEAD, John Patrick

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1975
Director
Appointed 17 Sept 2015
Resigned 01 Jul 2016

NEUBERGER, Max

Resigned
179 Harrow Road, LondonW2 6NB
Born May 1981
Director
Appointed 24 Jun 2019
Resigned 10 Dec 2021

STENT, Carla Rosaline

Resigned
Building, LondonW2 6NB
Born February 1971
Director
Appointed 30 May 2012
Resigned 21 Jun 2013

STIRLING, Amy Elizabeth

Resigned
179 Harrow Road, LondonW2 6NB
Born August 1969
Director
Appointed 08 Dec 2016
Resigned 02 Mar 2021

WATERS, Anita Elizabeth

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1977
Director
Appointed 21 Jul 2016
Resigned 23 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Sir Richard Charles Nicholas Branson

Active
P.O. Box 71, Tortola
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Nov 2024
50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Memorandum Articles
19 October 2024
MAMA
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Legacy
5 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2019
SH19Statement of Capital
Legacy
5 June 2019
CAP-SSCAP-SS
Resolution
5 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Incorporation Company
30 May 2012
NEWINCIncorporation