Background WavePink WaveYellow Wave

VSAP INVESTMENTS LTD (11033199)

VSAP INVESTMENTS LTD (11033199) is an active UK company. incorporated on 26 October 2017. 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.. VSAP INVESTMENTS LTD has been registered for 8 years. Current directors include ADRIAANSE, Wenda Margaretha, GARCIA, Carlos Jose, SORGENTINI, Alejandro Alfredo and 1 others.

Company Number
11033199
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, GARCIA, Carlos Jose, SORGENTINI, Alejandro Alfredo, WILLIAMS, Bobby Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSAP INVESTMENTS LTD

VSAP INVESTMENTS LTD is an active company incorporated on 26 October 2017 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.. VSAP INVESTMENTS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11033199

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 31 March 2020To: 5 August 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 26 October 2017To: 31 March 2020
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Dec 17
Funding Round
Oct 18
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Oct 21
Capital Update
Oct 21
Funding Round
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Jan 26
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 26 Oct 2017

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 16 Jul 2021

GARCIA, Carlos Jose

Active
5 Churchill Place, LondonE14 5HU
Born February 1958
Director
Appointed 26 Oct 2017

SORGENTINI, Alejandro Alfredo

Active
5 Churchill Place, LondonE14 5HU
Born April 1969
Director
Appointed 26 Oct 2017

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 17 Nov 2023

ABRAHAMS, Susan Iris

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1957
Director
Appointed 31 Jan 2020
Resigned 16 Jul 2021

BOURGEOIS, Melissa Gabrielle

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1983
Director
Appointed 26 Oct 2017
Resigned 31 Jan 2020

LEJUNE, Amy Nicole

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1977
Director
Appointed 26 Oct 2017
Resigned 15 Jul 2020

PITCHER, Robert Michael

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1993
Director
Appointed 15 Jul 2020
Resigned 17 Nov 2023

Persons with significant control

1

11-12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

58

Legacy
30 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
12 October 2021
SH20SH20
Legacy
12 October 2021
CAP-SSCAP-SS
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2017
NEWINCIncorporation