Background WavePink WaveYellow Wave

VCAP CAPITAL LTD (10905629)

VCAP CAPITAL LTD (10905629) is an active UK company. incorporated on 8 August 2017. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. VCAP CAPITAL LTD has been registered for 8 years. Current directors include REYNOLDS, Lin.

Company Number
10905629
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
REYNOLDS, Lin
SIC Codes
66300, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCAP CAPITAL LTD

VCAP CAPITAL LTD is an active company incorporated on 8 August 2017 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. VCAP CAPITAL LTD was registered 8 years ago.(SIC: 66300, 70221)

Status

active

Active since 8 years ago

Company No

10905629

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

VANTAGE POINT CAPITAL LTD
From: 14 May 2019To: 25 November 2020
XCAP LTD
From: 8 August 2017To: 14 May 2019
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Previous Addresses

Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP England
From: 14 July 2021To: 17 May 2022
2 Minster Court 4th Floor London EC3R 7BB England
From: 22 October 2019To: 14 July 2021
28 Leman Street 2nd Floor London E1 8EW England
From: 15 May 2018To: 22 October 2019
Xcap One Aldgate 4th Floor London EC3N 1RE England
From: 8 August 2017To: 15 May 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Feb 18
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Left
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REYNOLDS, Lin

Active
Maldon Road, WithamCM8 3HY
Born April 1965
Director
Appointed 01 Nov 2022

JAMAL, Nomaan

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Secretary
Appointed 01 Oct 2018
Resigned 01 Jul 2021

MIAH, Mohi

Resigned
4th Floor, LondonEC3N 1RE
Secretary
Appointed 08 Aug 2017
Resigned 01 Oct 2018

MOHSENI, Lauren

Resigned
5th Floor, LondonEC3A 7LP
Secretary
Appointed 07 Jun 2021
Resigned 06 Aug 2021

HOLE, Paul Robert

Resigned
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 03 May 2022
Resigned 01 Nov 2025

JAMAL, Nomaan Noah

Resigned
Maldon Road, WithamCM8 3HY
Born December 1986
Director
Appointed 08 Aug 2017
Resigned 08 Nov 2022

LACK, Paul Vernon

Resigned
Woodfield Way, LondonN11 2NP
Born December 1968
Director
Appointed 03 May 2022
Resigned 01 Aug 2024

LISHAK, Jeffrey

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born May 1956
Director
Appointed 01 Sept 2021
Resigned 31 Mar 2022

MIAH, Mohi

Resigned
Leman Street, LondonE1 8EW
Born February 1986
Director
Appointed 08 Aug 2017
Resigned 15 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Vco Group Ltd

Active
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Mr Nomaan Jamal

Ceased
32-38 Dukes Place, LondonEC3A 7LP
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 02 Aug 2021

Mohi Miah

Ceased
4th FloorEC3N 1RE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Resolution
14 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Incorporation Company
8 August 2017
NEWINCIncorporation