Background WavePink WaveYellow Wave

VUR INVESTMENT (UK) LIMITED (09282085)

VUR INVESTMENT (UK) LIMITED (09282085) is an active UK company. incorporated on 27 October 2014. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VUR INVESTMENT (UK) LIMITED has been registered for 11 years.

Company Number
09282085
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Cheshire, WA1 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUR INVESTMENT (UK) LIMITED

VUR INVESTMENT (UK) LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VUR INVESTMENT (UK) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09282085

LTD Company

Age

11 Years

Incorporated 27 October 2014

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 27 June 2025 (9 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Cygnet Court Ground Floor 230 Cygnet House, Centre Park Warrington Cheshire, WA1 1PP,

Previous Addresses

, 3rd Floor 63 st. James's Street, London, SW1A 1LY, England
From: 8 October 2021To: 28 June 2024
, 3rd Floor, 63 st James?S Street St James?S, London, SW1A 1LY, England
From: 8 October 2021To: 8 October 2021
, Myo, 123 Victoria Street London, SW1E 6DE, England
From: 26 August 2020To: 8 October 2021
, One Fleet Place, London, EC4M 7WS
From: 27 October 2014To: 26 August 2020
Timeline

45 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Secured
Nov 14
Funding Round
Dec 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Funding Round
Oct 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
May 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Apr 19
Loan Secured
Oct 19
Director Joined
Dec 19
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Capital Update
Dec 21
Capital Update
Mar 22
Loan Secured
Apr 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Capital Update
Oct 24
Loan Secured
Nov 24
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Update
Dec 25
19
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Resolution
30 October 2024
RESOLUTIONSResolutions
Legacy
30 October 2024
CAP-SSCAP-SS
Legacy
30 October 2024
SH20SH20
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 March 2022
SH19Statement of Capital
Legacy
21 March 2022
SH20SH20
Legacy
21 March 2022
CAP-SSCAP-SS
Resolution
21 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
3 December 2021
SH20SH20
Legacy
3 December 2021
CAP-SSCAP-SS
Resolution
3 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Resolution
5 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Incorporation Company
27 October 2014
NEWINCIncorporation