ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VPC Specialty Lending Investments Plc

VPC Specialty Lending Investments Plc is an active company incorporated on 12 January 2015 with the registered office located in London, City of London. VPC Specialty Lending Investments Plc was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09385218
Public limited company
Age
10 years
Incorporated 12 January 2015
Size
Unreported
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 2 Jul 2025 (2 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
03127052789
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in England • Born in Mar 1964
Director • Venture Fund Manager • British • Lives in UK • Born in Sep 1955
Director • Ceo • British • Lives in England • Born in Sep 1958
Director • British • Lives in UK • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avi Global Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Mufg Corporate Governance Limited is a mutual person.
Active
Hgcapital Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Foxtons Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Western Digital (UK) Limited
Mufg Corporate Governance Limited is a mutual person.
Active
The Conran Foundation
Mark David Katzenellenbogen is a mutual person.
Active
Periproducts Limited
Mufg Corporate Governance Limited is a mutual person.
Active
RR Sea Stafford Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.3M
Increased by £1.04M (+14%)
Turnover
£21.54M
Decreased by £17.57M (-45%)
Employees
Unreported
Same as previous period
Total Assets
£169.97M
Decreased by £94.25M (-36%)
Total Liabilities
-£23.28M
Decreased by £15.8M (-40%)
Net Assets
£146.69M
Decreased by £78.45M (-35%)
Debt Ratio (%)
14%
Decreased by 1.1% (-7%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Jul 2025
Group Accounts Submitted
2 Months Ago on 16 Jun 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Group Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Mr Martin Paul Rigby Appointed
1 Year 2 Months Ago on 12 Jun 2024
Mr Nicholas James Campsie Appointed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Link Company Matters Limited Details Changed
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover VPC Specialty Lending Investments Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2 July 2025
Submitted on 2 Jul 2025
Resolutions
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 13 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Appointment of Mr Nicholas James Campsie as a director on 12 June 2024
Submitted on 20 Jun 2024
Appointment of Mr Martin Paul Rigby as a director on 12 June 2024
Submitted on 20 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Secretary's details changed for Link Company Matters Limited on 20 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year