Background WavePink WaveYellow Wave

VHV INVESTMENTS UK LIMITED (08525464)

VHV INVESTMENTS UK LIMITED (08525464) is an active UK company. incorporated on 13 May 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. VHV INVESTMENTS UK LIMITED has been registered for 12 years. Current directors include VARDY, Margaret Barr, Lady, VARDY, Peter, Sir, VARDY, Victoria Helen.

Company Number
08525464
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
VARDY, Margaret Barr, Lady, VARDY, Peter, Sir, VARDY, Victoria Helen
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VHV INVESTMENTS UK LIMITED

VHV INVESTMENTS UK LIMITED is an active company incorporated on 13 May 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. VHV INVESTMENTS UK LIMITED was registered 12 years ago.(SIC: 64301)

Status

active

Active since 12 years ago

Company No

08525464

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Previous Addresses

Venture House Aykley Heads Business Centre Durham DH1 5TS
From: 13 May 2013To: 18 May 2017
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Funding Round
Nov 15
Director Joined
Mar 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

VARDY, Margaret Barr, Lady

Active
George Street, EdinburghEH2 4LH
Born April 1950
Director
Appointed 13 May 2013

VARDY, Peter, Sir

Active
George Street, EdinburghEH2 4LH
Born March 1947
Director
Appointed 13 May 2013

VARDY, Victoria Helen

Active
George Street, EdinburghEH2 4LH
Born July 1985
Director
Appointed 01 Mar 2021

Persons with significant control

1

Sir Peter Vardy

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Incorporation Company
13 May 2013
NEWINCIncorporation