Background WavePink WaveYellow Wave

VGL FINCO LIMITED (13500305)

VGL FINCO LIMITED (13500305) is an active UK company. incorporated on 8 July 2021. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VGL FINCO LIMITED has been registered for 4 years. Current directors include BECKWITH, Ryan Patrick, KHALEF, Adnan Mokhtar, NELSON-SMITH, Mark Adrian and 1 others.

Company Number
13500305
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKWITH, Ryan Patrick, KHALEF, Adnan Mokhtar, NELSON-SMITH, Mark Adrian, SIDHU, Tajinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VGL FINCO LIMITED

VGL FINCO LIMITED is an active company incorporated on 8 July 2021 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VGL FINCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13500305

LTD Company

Age

4 Years

Incorporated 8 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 31 December 2023 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER England
From: 26 February 2025To: 17 November 2025
4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 25 September 2023To: 26 February 2025
2nd Floor 14 st. George Street London W1S 1FE United Kingdom
From: 8 July 2021To: 25 September 2023
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 23
Loan Secured
Feb 24
Director Left
May 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Nov 2025

BECKWITH, Ryan Patrick

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1977
Director
Appointed 07 Nov 2025

KHALEF, Adnan Mokhtar

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1986
Director
Appointed 07 Nov 2025

NELSON-SMITH, Mark Adrian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1966
Director
Appointed 07 Nov 2025

SIDHU, Tajinder Singh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1977
Director
Appointed 07 Nov 2025

BARCLAY, Aidan Stuart

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born January 1956
Director
Appointed 08 Jul 2021
Resigned 07 Nov 2025

BARCLAY, Howard Myles

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born December 1959
Director
Appointed 08 Jul 2021
Resigned 07 Nov 2025

PETERS, Philip Leslie

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born August 1957
Director
Appointed 08 Jul 2021
Resigned 07 Nov 2025

WINTON, Stuart Andrew

Resigned
57- 59 Haymarket, LondonSW1Y 4QX
Born February 1964
Director
Appointed 29 Sept 2023
Resigned 08 May 2024

Persons with significant control

2

1 Active
1 Ceased
14 St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Ceased 08 Jul 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Memorandum Articles
25 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Auditors Resignation Company
1 July 2024
AUDAUD
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2021
NEWINCIncorporation