Background WavePink WaveYellow Wave

VIC INSPECTION SERVICES HOLDING LIMITED (08989902)

VIC INSPECTION SERVICES HOLDING LIMITED (08989902) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIC INSPECTION SERVICES HOLDING LIMITED has been registered for 11 years. Current directors include BISUTTI, Alessio.

Company Number
08989902
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISUTTI, Alessio
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIC INSPECTION SERVICES HOLDING LIMITED

VIC INSPECTION SERVICES HOLDING LIMITED is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIC INSPECTION SERVICES HOLDING LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08989902

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 2 March 2023To: 10 November 2025
19 Leyden Street London E1 7LE United Kingdom
From: 25 February 2021To: 2 March 2023
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 25 February 2021
1st Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
From: 3 July 2017To: 10 June 2019
9 Seagrave Road London SW6 1RP England
From: 3 October 2016To: 3 July 2017
19 Leyden Street London E1 7LE England
From: 21 October 2015To: 3 October 2016
Global House 5a Sandy's Row London E1 7HW
From: 10 April 2014To: 21 October 2015
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BISUTTI, Alessio

Active
2 Portman Street, LondonW1H 6DU
Born July 1977
Director
Appointed 02 Feb 2016

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 05 Nov 2015
Resigned 01 Feb 2016

WHELAN, Jeffery John, Mr.

Resigned
5a Sandy's Row, LondonE1 7HW
Born December 1972
Director
Appointed 10 Apr 2014
Resigned 01 Feb 2016

Persons with significant control

1

Mr Alessio Bisutti

Active
2 Portman Street, LondonW1H 6DU
Born July 1977

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
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 July 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 February 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
25 February 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation