Background WavePink WaveYellow Wave

VM RECEIVABLES FINANCING II PLC (12807200)

VM RECEIVABLES FINANCING II PLC (12807200) is an active UK company. incorporated on 12 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VM RECEIVABLES FINANCING II PLC has been registered for 5 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED.

Company Number
12807200
Status
active
Type
plc
Incorporated
12 August 2020
Age
5 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VM RECEIVABLES FINANCING II PLC

VM RECEIVABLES FINANCING II PLC is an active company incorporated on 12 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VM RECEIVABLES FINANCING II PLC was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12807200

PLC Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 24 August 2020To: 24 July 2023
20 Farringdon Street London EC4A 4AB United Kingdom
From: 12 August 2020To: 24 August 2020
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 20
Loan Secured
Oct 20
Director Left
May 25
Director Joined
May 25
Loan Cleared
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 12 Aug 2020

KHAN, Ejaz

Active
13th Floor, LondonEC2R 7HJ
Born June 1970
Director
Appointed 02 May 2025

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 12 Aug 2020

TMF CORPORATE DIRECTORS LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 12 Aug 2020

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 12 Aug 2020
Resigned 02 May 2025

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 August 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 August 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Legacy
16 September 2020
CERT8ACERT8A
Application Trading Certificate
16 September 2020
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Incorporation Company
12 August 2020
NEWINCIncorporation