Background WavePink WaveYellow Wave

VSHF NEWCASTLE LIMITED (13901249)

VSHF NEWCASTLE LIMITED (13901249) is an active UK company. incorporated on 8 February 2022. 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. VSHF NEWCASTLE LIMITED has been registered for 4 years. Current directors include SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon.

Company Number
13901249
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
Spitalfields, London, E1 7LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSHF NEWCASTLE LIMITED

VSHF NEWCASTLE LIMITED is an active company incorporated on 8 February 2022 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. VSHF NEWCASTLE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13901249

LTD Company

Age

4 Years

Incorporated 8 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Spitalfields 4-10 Artillery Lane London, E1 7LS,

Previous Addresses

Industrious 70 st Mary Axe London EC3A 8BE England
From: 8 November 2022To: 31 July 2025
Hana 70 st Mary Axe London EC3A 8BE United Kingdom
From: 10 August 2022To: 8 November 2022
8 Devonshire Square Wework C/O Student Homes Management London EC2M 4YJ England
From: 8 February 2022To: 10 August 2022
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jan 23
Loan Secured
May 23
Loan Secured
Dec 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SPAENJAERS, Gregory Denise Ernest

Active
4-10 Artillery Lane, LondonE1 7LS
Born June 1983
Director
Appointed 08 Feb 2022

VAN PAESSCHEN, Nathan Hans Katrien Antoon

Active
4-10 Artillery Lane, LondonE1 7LS
Born August 1983
Director
Appointed 08 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Hans Katrien Antoon Van Paesschen

Ceased
Devonshire Square, LondonEC2M 4YJ
Born August 1983

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 08 Feb 2022

Mr Gregory Denise Ernest Spaenjaers

Ceased
Devonshire Square, LondonEC2M 4YJ
Born June 1983

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 08 Feb 2022
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2022
NEWINCIncorporation