Background WavePink WaveYellow Wave

VCP ADVISORS HOLDING COMPANY LIMITED (13767480)

VCP ADVISORS HOLDING COMPANY LIMITED (13767480) is an active UK company. incorporated on 26 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. VCP ADVISORS HOLDING COMPANY LIMITED has been registered for 4 years. Current directors include CHEN, Hanxi, RUDEBECK, William Kerr, TALBOT-PONSONBY, Charles Henry.

Company Number
13767480
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
28 Eccleston Square, London, SW1V 1NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CHEN, Hanxi, RUDEBECK, William Kerr, TALBOT-PONSONBY, Charles Henry
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCP ADVISORS HOLDING COMPANY LIMITED

VCP ADVISORS HOLDING COMPANY LIMITED is an active company incorporated on 26 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. VCP ADVISORS HOLDING COMPANY LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13767480

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

28 Eccleston Square London, SW1V 1NZ,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jul 22
Funding Round
Sept 22
Owner Exit
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 24
Director Left
Dec 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 08 Mar 2022

CHEN, Hanxi

Active
LondonSW1V 1NZ
Born June 1990
Director
Appointed 01 Dec 2022

RUDEBECK, William Kerr

Active
LondonSW1V 1NZ
Born April 1982
Director
Appointed 01 Dec 2022

TALBOT-PONSONBY, Charles Henry

Active
LondonSW1V 1NZ
Born December 1981
Director
Appointed 26 Nov 2021

REYNOLDS, Guy David

Resigned
LondonSW1V 1NZ
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2024

RUDEBECK, Howard Alan

Resigned
LondonSW1V 1NZ
Born September 1947
Director
Appointed 01 Dec 2022
Resigned 07 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Charles Henry Talbot-Ponsonby

Ceased
LondonSW1V 1NZ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
22 March 2022
AP04Appointment of Corporate Secretary
Incorporation Company
26 November 2021
NEWINCIncorporation