Background WavePink WaveYellow Wave

VRESHP II LIMITED (13616492)

VRESHP II LIMITED (13616492) is an active UK company. incorporated on 13 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VRESHP II LIMITED has been registered for 4 years. Current directors include FRIEDRICH, Christoph, PULKIT, Agrawal, TAYLOR, Ross William Hitchen.

Company Number
13616492
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDRICH, Christoph, PULKIT, Agrawal, TAYLOR, Ross William Hitchen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VRESHP II LIMITED

VRESHP II LIMITED is an active company incorporated on 13 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VRESHP II LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13616492

LTD Company

Age

4 Years

Incorporated 13 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

VNSN1 LIMITED
From: 13 September 2021To: 23 August 2022
Contact
Address

3rd Floor 3-5 Rathbone Place London, W1T 1HJ,

Previous Addresses

3rd Floor, 3-5 Rathbone Place London W1T 1HW England
From: 20 December 2021To: 21 February 2022
Finchale House Belmont Business Park Durham DH1 1TW England
From: 13 September 2021To: 20 December 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRIEDRICH, Christoph

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born April 1967
Director
Appointed 17 Jan 2022

PULKIT, Agrawal

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 17 Jun 2025

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 01 Feb 2022

BAILEY, William Gerald

Resigned
Belmont Business Park, DurhamDH1 1TW
Born January 1991
Director
Appointed 13 Sept 2021
Resigned 16 Dec 2021

BRUNKER, Niall Harvey

Resigned
Rathbone Place, LondonW1T 1HW
Born June 1981
Director
Appointed 16 Dec 2021
Resigned 17 Jan 2022

DIMITROV, Nathalie Lydia Julia

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born September 1972
Director
Appointed 17 Jan 2022
Resigned 09 Nov 2022

HOLMES, Timothy Michael

Resigned
Rathbone Place, LondonW1T 1HW
Born March 1984
Director
Appointed 13 Sept 2021
Resigned 17 Jan 2022

TAYLOR, Ross William Hitchen

Resigned
Rathbone Place, LondonW1T 1HW
Born October 1982
Director
Appointed 16 Dec 2021
Resigned 17 Jan 2022

TURNER, Elizabeth Margaret Mary

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born April 1984
Director
Appointed 09 Nov 2022
Resigned 17 Jun 2025

TURNER, Elizabeth Margaret Mary

Resigned
Rathbone Place, LondonW1T 1HW
Born April 1984
Director
Appointed 16 Dec 2021
Resigned 17 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Rathbone Place, LondonW1T 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mr William Gerald Bailey

Ceased
Belmont Business Park, DurhamDH1 1TW
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 16 Dec 2021

Mr Timothy Michael Holmes

Ceased
Belmont Business Park, DurhamDH1 1TW
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Incorporation Company
13 September 2021
NEWINCIncorporation