Background WavePink WaveYellow Wave

THE VAMOS GROUP LIMITED (16539563)

THE VAMOS GROUP LIMITED (16539563) is an active UK company. incorporated on 24 June 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE VAMOS GROUP LIMITED has been registered for 0 years. Current directors include HUNT, Bradley, MATCHAM, Dominic John, NAHUM, Stephane Abraham Joseph and 1 others.

Company Number
16539563
Status
active
Type
ltd
Incorporated
24 June 2025
Age
0 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Bradley, MATCHAM, Dominic John, NAHUM, Stephane Abraham Joseph, SLADE, Albert Joseph Edward Harvey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VAMOS GROUP LIMITED

THE VAMOS GROUP LIMITED is an active company incorporated on 24 June 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE VAMOS GROUP LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16539563

LTD Company

Age

N/A Years

Incorporated 24 June 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 30 September 2026
Period: 24 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

52 Fore Street Callington Cornwall PL17 7AJ United Kingdom
From: 24 June 2025To: 1 October 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUNT, Bradley

Active
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 17 Sept 2025

MATCHAM, Dominic John

Active
Millbank Tower, LondonSW1P 4QP
Born September 1992
Director
Appointed 24 Jun 2025

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 17 Sept 2025

SLADE, Albert Joseph Edward Harvey

Active
Fore Street, CornwallPL17 7AJ
Born May 2000
Director
Appointed 10 Dec 2025

SPINCER, Mark

Resigned
21-24 Millbank, LondonSW1P 4QP
Born October 1969
Director
Appointed 17 Sept 2025
Resigned 21 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Bradley Hunt

Ceased
Fore Street, CallingtonPL17 7AJ
Born September 1973

Nature of Control

Significant influence or control
Notified 17 Sept 2025
Ceased 17 Sept 2025
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025

Mr Dominic John Matcham

Active
Millbank Tower, LondonSW1P 4QP
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Resolution
3 October 2025
RESOLUTIONSResolutions
Resolution
3 October 2025
RESOLUTIONSResolutions
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 September 2025
RESOLUTIONSResolutions
Memorandum Articles
26 September 2025
MAMA
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Incorporation Company
24 June 2025
NEWINCIncorporation