Background WavePink WaveYellow Wave

VF PURLEY TWO LTD (11244174)

VF PURLEY TWO LTD (11244174) is an active UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VF PURLEY TWO LTD has been registered for 8 years. Current directors include GOLDSTEIN, Vincent Daniel.

Company Number
11244174
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VF PURLEY TWO LTD

VF PURLEY TWO LTD is an active company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VF PURLEY TWO LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11244174

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 9 March 2018To: 3 March 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Feb 22
Loan Secured
Apr 23
Owner Exit
May 24
Director Left
May 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLDSTEIN, Vincent Daniel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960
Director
Appointed 09 Mar 2018

AUGANAS, Andrius

Resigned
1-9 Romford Road, LondonE15 4RG
Born June 1970
Director
Appointed 09 Mar 2018
Resigned 01 Sept 2020

AUGUNIENE, Oksana

Resigned
177-178 Tottenham Court Road, LondonW1T 7AF
Born January 1981
Director
Appointed 01 Sept 2020
Resigned 09 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Oksana Auguniene

Ceased
177-178 Tottenham Court Road, LondonW1T 7AF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 09 Mar 2024
1-9 Romford Road, LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 01 Sept 2020
177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
20 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
1 June 2021
AAMDAAMD
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Incorporation Company
9 March 2018
NEWINCIncorporation