Background WavePink WaveYellow Wave

VITESSE PSP LIMITED (08461258)

VITESSE PSP LIMITED (08461258) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VITESSE PSP LIMITED has been registered for 13 years. Current directors include GREGSON, Andrew Paul, MCGRISKIN, Phillip James, O'BRIEN, Mark Edward and 1 others.

Company Number
08461258
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GREGSON, Andrew Paul, MCGRISKIN, Phillip James, O'BRIEN, Mark Edward, TOWNSEND, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITESSE PSP LIMITED

VITESSE PSP LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VITESSE PSP LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08461258

LTD Company

Age

13 Years

Incorporated 25 March 2013

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

20 Midtown 2-28 Procter Street London WC1V 6NX England
From: 15 June 2017To: 3 February 2020
34 Anyards Road Cobham KT11 2LA
From: 25 March 2013To: 15 June 2017
Timeline

70 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Mar 18
Loan Secured
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
May 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Cleared
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Joined
May 22
Funding Round
Nov 22
New Owner
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Owner Exit
May 23
Funding Round
Sept 23
Director Left
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
May 24
Funding Round
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Funding Round
Feb 26
42
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 28 Jan 2020

GREGSON, Andrew Paul

Active
107 Cheapside, LondonEC2V 6DN
Born June 1963
Director
Appointed 01 Jan 2025

MCGRISKIN, Phillip James

Active
107 Cheapside, LondonEC2V 6DN
Born January 1974
Director
Appointed 05 May 2016

O'BRIEN, Mark Edward

Active
107 Cheapside, LondonEC2V 6DN
Born April 1971
Director
Appointed 01 Jan 2025

TOWNSEND, Paul

Active
107 Cheapside, LondonEC2V 6DN
Born July 1963
Director
Appointed 25 Mar 2013

BURKWOOD, Stefan

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1972
Director
Appointed 05 May 2016
Resigned 26 Jun 2020

CHRISTIE, David

Resigned
107 Cheapside, LondonEC2V 6DN
Born January 1968
Director
Appointed 01 Feb 2018
Resigned 30 Oct 2023

EMONDTS, Thijs

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1983
Director
Appointed 22 Mar 2022
Resigned 01 Jan 2025

FERGUSON, Malcolm Gilbert

Resigned
Holborn, LondonEC1N 2HT
Born May 1987
Director
Appointed 26 Jun 2020
Resigned 30 Apr 2024

LEWIS, Gareth Huw

Resigned
Anyards Road, CobhamKT11 2LA
Born June 1955
Director
Appointed 05 May 2016
Resigned 25 Oct 2016

MCGRISKIN, Phillip James

Resigned
Anyards Road, CobhamKT11 2LA
Born January 1974
Director
Appointed 01 Mar 2014
Resigned 16 Jul 2015

O'BRIEN, Mark Edward

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1971
Director
Appointed 03 Sept 2019
Resigned 26 Jun 2020

PALMER, Christopher James

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1978
Director
Appointed 16 Jul 2015
Resigned 26 Jun 2020

Persons with significant control

6

1 Active
5 Ceased
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Sake Bosch

Ceased
Amsterdam1071DJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022
Ceased 16 Mar 2023

Mr Stefan Burkwood

Ceased
107 Cheapside, LondonEC2V 6DN
Born May 1972

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017

Mr Christopher James Palmer

Ceased
107 Cheapside, LondonEC2V 6DN
Born March 1978

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017

Mr Phillip Mcgriskin

Ceased
107 Cheapside, LondonEC2V 6DN
Born January 1974

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017

Mr Paul Townsend

Ceased
107 Cheapside, LondonEC2V 6DN
Born July 1963

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

135

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
SH20SH20
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
11 November 2025
RP01CS01RP01CS01
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Confirmation Statement
28 March 2025
CS01Confirmation Statement
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2024
PSC09Update to PSC Statements
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Resolution
10 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Resolution
4 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Auditors Resignation Company
11 August 2020
AUDAUD
Memorandum Articles
17 July 2020
MAMA
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 June 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
25 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
12 October 2017
AAMDAAMD
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
5 May 2015
RP04RP04
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Incorporation Company
25 March 2013
NEWINCIncorporation