Background WavePink WaveYellow Wave

VPI HOLDING LIMITED (08484743)

VPI HOLDING LIMITED (08484743) is an active UK company. incorporated on 11 April 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. VPI HOLDING LIMITED has been registered for 12 years. Current directors include HALE, Simon Robert, WARREN, Lee Stuart.

Company Number
08484743
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Vpi, 10th Floor, Nova South, London, SW1E 5LB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HALE, Simon Robert, WARREN, Lee Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPI HOLDING LIMITED

VPI HOLDING LIMITED is an active company incorporated on 11 April 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. VPI HOLDING LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08484743

LTD Company

Age

12 Years

Incorporated 11 April 2013

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 29 August 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

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TEAK POWER OPERATIONS LIMITED
From: 11 April 2013To: 25 June 2013
Contact
Address

Vpi, 10th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

4th Floor, Nova South 160 Victoria Street London SW1E 5LB England
From: 1 October 2018To: 30 January 2025
Belgrave House 76 Buckingham Palace Road London SW1W 9TQ
From: 11 April 2013To: 1 October 2018
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Share Issue
Sept 13
Director Joined
Sept 13
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Sept 21
Capital Update
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Capital Update
Sept 24
Share Issue
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HALE, Simon Robert

Active
160 Victoria Street, LondonSW1E 5LB
Born April 1983
Director
Appointed 16 Dec 2022

WARREN, Lee Stuart

Active
160 Victoria Street, LondonSW1E 5LB
Born September 1970
Director
Appointed 17 Oct 2025

BUJNOWSKA, Magdalena

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 11 Apr 2013
Resigned 21 Aug 2013

ESSEX, Elizabeth

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 30 Aug 2016
Resigned 30 Jan 2025

ESSEX, Elizabeth Jane

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 21 Aug 2013
Resigned 10 Jul 2015

MARSH, Jonathan Robert

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Secretary
Appointed 10 Jul 2015
Resigned 30 Aug 2016

AHMED, Javed

Resigned
160 Victoria Street, LondonSW1E 5LB
Born July 1969
Director
Appointed 21 Aug 2013
Resigned 16 Dec 2022

BUJNOWSKA, Magdalena Maria

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Born April 1971
Director
Appointed 11 Apr 2013
Resigned 21 Aug 2013

HARDY, Russell David

Resigned
160 Victoria Street, LondonSW1E 5LB
Born July 1965
Director
Appointed 21 Aug 2013
Resigned 04 Sept 2024

LONGSTRETH, Mark

Resigned
Seventh Avenue, New YorkNYIO 106
Born April 1982
Director
Appointed 21 Nov 2017
Resigned 04 Sept 2024

MARSH, Jonathan Robert

Resigned
76 Buckingham Palace Road, LondonSW1W 9TQ
Born February 1968
Director
Appointed 11 Apr 2013
Resigned 21 Aug 2013

PIKUNIC, Jorge Pablo

Resigned
160 Victoria Street, LondonSW1E 5LB
Born January 1976
Director
Appointed 04 Sept 2024
Resigned 17 Oct 2025

PINHO, Mark Alexander Victor

Resigned
888 Seventh Avenue, New York
Born November 1976
Director
Appointed 10 Sept 2013
Resigned 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Resolution
27 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
9 September 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
4 September 2024
SH19Statement of Capital
Legacy
4 September 2024
SH20SH20
Legacy
4 September 2024
CAP-SSCAP-SS
Resolution
4 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 January 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 September 2022
SH19Statement of Capital
Legacy
27 September 2022
SH20SH20
Legacy
27 September 2022
SH20SH20
Legacy
27 September 2022
CAP-SSCAP-SS
Resolution
27 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Memorandum Articles
18 September 2013
MEM/ARTSMEM/ARTS
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 April 2013
NEWINCIncorporation