Background WavePink WaveYellow Wave

VCCP GROUP LLP (OC370529)

VCCP GROUP LLP (OC370529) is an active UK company. incorporated on 7 December 2011. with registered office in London. VCCP GROUP LLP has been registered for 14 years.

Company Number
OC370529
Status
active
Type
llp
Incorporated
7 December 2011
Age
14 years
Address
66 Berners Street, London, W1T 3NL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCCP GROUP LLP

VCCP GROUP LLP is an active company incorporated on 7 December 2011 with the registered office located in London. VCCP GROUP LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC370529

LLP Company

Age

14 Years

Incorporated 7 December 2011

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

66 Berners Street London, W1T 3NL,

Timeline

No significant events found

Capital Table
People

Officers

16

2 Active
14 Resigned

CHIME COMMUNICATIONS LIMITED

Active
Francis Street, LondonSW1P 1DH
Corporate llp designated member
Appointed 31 Dec 2023

VCCP HOLDINGS LIMITED

Active
Francis Street, LondonSW1P 1DH
Corporate llp designated member
Appointed 07 Dec 2011

COLEMAN, Adrian Michael

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born October 1963
Llp designated member
Appointed 07 Dec 2011
Resigned 31 Dec 2023

FROST, Marguerite Jane

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1962
Llp designated member
Appointed 01 Jan 2013
Resigned 30 Apr 2023

VALLANCE, Charles Alexander Bester

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born September 1964
Llp designated member
Appointed 01 Jan 2013
Resigned 31 Dec 2023

BAILES, Darren

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born October 1971
Llp member
Appointed 01 Jul 2014
Resigned 31 Dec 2023

BOSCAWEN, David Simon Townshend

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born May 1965
Llp member
Appointed 01 Jun 2014
Resigned 31 Dec 2023

DOUGLAS, Julian Paul

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born June 1976
Llp member
Appointed 01 Oct 2014
Resigned 31 Dec 2023

EVERETT, George Thomas Martin

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born September 1967
Llp member
Appointed 01 Jun 2014
Resigned 31 Dec 2023

HALL, Clifford Alan, Dr

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born November 1966
Llp member
Appointed 01 Oct 2014
Resigned 31 Dec 2023

LEE, Michael

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born February 1974
Llp member
Appointed 01 Jun 2014
Resigned 31 Dec 2023

MAUNDER-ALLAN, Sophia Jane

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born January 1974
Llp member
Appointed 01 Jun 2014
Resigned 31 Dec 2023

ORBINE, Mark

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born November 1972
Llp member
Appointed 01 Jun 2014
Resigned 31 Dec 2023

PEAKE, Andrew

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born April 1974
Llp member
Appointed 03 Jul 2014
Resigned 31 Dec 2023

POLSTER, Peter

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born March 1962
Llp member
Appointed 03 Jul 2014
Resigned 30 Jun 2021

SUGDEN, Michael Edward

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born July 1972
Llp member
Appointed 01 Jul 2014
Resigned 31 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Adrian Michael Coleman

Ceased
10a Greencoat Place, LondonSW1P 9ZP
Born October 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr Charles Alexander Bester Vallance

Ceased
10a Greencoat Place, LondonSW1P 9ZP
Born September 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mrs Marguerite Jane Frost

Ceased
10a Greencoat Place, LondonSW1P 9ZP
Born March 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2023
Berners Street, LondonW1T 3NL

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control Limited Liability Partnership
1 December 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 December 2025
LLAD01LLAD01
Confirmation Statement With No Updates
6 November 2025
LLCS01LLCS01
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
LLCS01LLCS01
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
1 March 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 March 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
1 March 2024
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 March 2024
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
16 February 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
16 February 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
9 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 February 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Confirmation Statement With No Updates
2 January 2024
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 November 2023
LLMR01LLMR01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 July 2023
LLPSC07LLPSC07
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2023
LLTM01LLTM01
Confirmation Statement With No Updates
19 January 2023
LLCS01LLCS01
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 October 2021
LLAD01LLAD01
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2021
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
30 March 2021
LLMR04LLMR04
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
LLCS01LLCS01
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
LLCS01LLCS01
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 December 2017
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2017
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 October 2017
LLMR01LLMR01
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
LLCS01LLCS01
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 January 2016
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 December 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
26 November 2015
LLMR04LLMR04
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 January 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Change Of Status Limited Liability Partnership
23 December 2014
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 December 2014
LLAP01LLAP01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 December 2013
LLAR01LLAR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 February 2013
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 January 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
8 January 2013
LLAR01LLAR01
Legacy
29 August 2012
LLMG01LLMG01
Legacy
13 July 2012
LLMG01LLMG01
Incorporation Limited Liability Partnership
7 December 2011
LLIN01LLIN01