Background WavePink WaveYellow Wave

VUTURE GROUP LIMITED (10220448)

VUTURE GROUP LIMITED (10220448) is an active UK company. incorporated on 8 June 2016. 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.. VUTURE GROUP LIMITED has been registered for 9 years. Current directors include MAYR, Lisa-Beth.

Company Number
10220448
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAYR, Lisa-Beth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUTURE GROUP LIMITED

VUTURE GROUP LIMITED is an active company incorporated on 8 June 2016 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.. VUTURE GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10220448

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom
From: 13 June 2017To: 5 May 2020
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
From: 8 June 2016To: 13 June 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jan 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
Oct 22
Director Left
Apr 23
Owner Exit
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Jul 25
Capital Update
Jul 25
Share Issue
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
5
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MAYR, Lisa-Beth

Active
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024

MCASEY, Paul

Resigned
Crowne House, LondonSE1 1UN
Secretary
Appointed 08 Jun 2016
Resigned 08 May 2019

BRADY, David Anthony

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born June 1971
Director
Appointed 08 Jun 2016
Resigned 05 Apr 2023

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 08 May 2019
Resigned 09 Apr 2024

MCASEY, Paul

Resigned
Crowne House, LondonSE1 1UN
Born September 1980
Director
Appointed 08 Jun 2016
Resigned 08 May 2019

STEPHENS, Robin Adam

Resigned
Crowne House, LondonSE1 1UN
Born November 1977
Director
Appointed 08 Jun 2016
Resigned 08 May 2019

TWOMEY, John

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 08 May 2019
Resigned 30 Sept 2022

UNAL, Tufan Sahali

Resigned
Crowne House, LondonSE1 1UN
Born September 1971
Director
Appointed 08 Jun 2016
Resigned 08 May 2019

Persons with significant control

6

1 Active
5 Ceased
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2023
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2019
Ceased 29 Dec 2023

Mr Robin Adam Stephens

Ceased
Crowne House, LondonSE1 1UN
Born November 1977

Nature of Control

Significant influence or control
Notified 08 Jun 2017
Ceased 08 May 2019

Mr Paul Mcasey

Ceased
Crowne House, LondonSE1 1UN
Born September 1980

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 08 May 2019

Mr David Anthony Brady

Ceased
Crowne House, LondonSE1 1UN
Born June 1971

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 08 May 2019

Mr Tufan Sahali Unal

Ceased
Crowne House, LondonSE1 1UN
Born September 1971

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Capital Alter Shares Consolidation
24 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
18 July 2025
SH19Statement of Capital
Legacy
18 July 2025
SH20SH20
Legacy
18 July 2025
CAP-SSCAP-SS
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
5 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Resolution
23 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
7 January 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Legacy
27 April 2020
AGREEMENT2AGREEMENT2
Legacy
27 April 2020
PARENT_ACCPARENT_ACC
Legacy
27 April 2020
GUARANTEE2GUARANTEE2
Memorandum Articles
11 December 2019
MAMA
Resolution
11 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 June 2016
NEWINCIncorporation