Background WavePink WaveYellow Wave

VRG LIMITED (11283443)

VRG LIMITED (11283443) is an active UK company. incorporated on 29 March 2018. with registered office in Nether Alderley. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. VRG LIMITED has been registered for 8 years. Current directors include BALDOCK, Richard Michael, WOLF, Varda Susanna.

Company Number
11283443
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
Oakfield House, Nether Alderley, SK10 4TB
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BALDOCK, Richard Michael, WOLF, Varda Susanna
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRG LIMITED

VRG LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Nether Alderley. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. VRG LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11283443

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

NGHC LIMITED
From: 29 March 2018To: 30 October 2020
Contact
Address

Oakfield House Bollington Lane Nether Alderley, SK10 4TB,

Previous Addresses

, 14F Randolph Crescent London, W9 1DR, United Kingdom
From: 29 March 2018To: 1 October 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Mar 22
Funding Round
May 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEAR, James

Active
White Horse Yard, TowcesterNN12 6BU
Secretary
Appointed 28 Oct 2020

BALDOCK, Richard Michael

Active
Bollington Lane, Nether AlderleySK10 4TB
Born January 1967
Director
Appointed 29 Mar 2018

WOLF, Varda Susanna

Active
Bollington Lane, Nether AlderleySK10 4TB
Born August 1976
Director
Appointed 28 Oct 2020

GORDON, Nadav

Resigned
Bollington Lane, Nether AlderleySK10 4TB
Born September 1983
Director
Appointed 29 Mar 2018
Resigned 28 Oct 2020

Persons with significant control

1

Mr Richard Michael Baldock

Active
Bollington Lane, Nether AlderleySK10 4TB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 January 2024
AAMDAAMD
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
7 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
30 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Incorporation Company
29 March 2018
NEWINCIncorporation