Background WavePink WaveYellow Wave

VRESHP V LIMITED (13779968)

VRESHP V LIMITED (13779968) is an active UK company. incorporated on 3 December 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 V LIMITED has been registered for 4 years. Current directors include FRIEDRICH, Christoph, PULKIT, Agrawal, TAYLOR, Ross William Hitchen.

Company Number
13779968
Status
active
Type
ltd
Incorporated
3 December 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 V LIMITED

VRESHP V LIMITED is an active company incorporated on 3 December 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 V LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13779968

LTD Company

Age

4 Years

Incorporated 3 December 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

VRESHP (RUTLAND HALL) LIMITED
From: 5 May 2022To: 23 August 2022
GOLDJO 7 LTD
From: 3 December 2021To: 5 May 2022
Contact
Address

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

Previous Addresses

1 Shirehall Lane London NW4 2PE United Kingdom
From: 3 December 2021To: 5 May 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Dec 21
Funding Round
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRIEDRICH, Christoph

Active
3 - 5 Rathbone Place, LondonW1T 1HJ
Born April 1967
Director
Appointed 27 Apr 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 27 Apr 2022

GOLDBERG, Raphael

Resigned
Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 03 Dec 2021
Resigned 27 Apr 2022

DIMITROV, Nathalie Lydia Julia

Resigned
3 - 5 Rathbone Place, LondonW1T 1HJ
Born September 1972
Director
Appointed 27 Apr 2022
Resigned 09 Nov 2022

GOLDBERG, Raphael

Resigned
Shirehall Lane, LondonNW4 2PE
Born May 1975
Director
Appointed 03 Dec 2021
Resigned 27 Apr 2022

KAHAN, Joseph

Resigned
Castlewood Road, LondonN16 6DW
Born June 1991
Director
Appointed 03 Dec 2021
Resigned 27 Apr 2022

TURNER, Elizabeth Margaret Mary

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

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 27 Apr 2022

Raphael Goldberg

Ceased
Shirehall Lane, LondonNW4 2PE
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 27 Apr 2022

Mr Joseph Kahan

Ceased
Castlewood Road, LondonN16 6DW
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 December 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
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
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
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 December 2021
NEWINCIncorporation