Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vanderbilt Holdco Ltd
Vanderbilt Holdco Ltd is an active company incorporated on 11 March 2021 with the registered office located in London, Greater London. Vanderbilt Holdco Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13260357
Private limited company
Age
4 years
Incorporated
11 March 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 March 2025
(6 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Vanderbilt Holdco Ltd
Contact
Address
One
Berkeley Street
London
W1J 8DJ
United Kingdom
Address changed on
24 Jan 2024
(1 year 7 months ago)
Previous address was
Companies in W1J 8DJ
Telephone
020 76665402
Email
Unreported
Website
Loewshotels.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher Scott Harrison Penny
Director • British • Lives in UK • Born in Sep 1987
Thomas Mark Tolley
Director • Solicitor • British • Lives in UK • Born in Jul 1978
Nicholas Mark Chadwick
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1981
MSP Corporate Services Limited
Secretary
Sof 12 Robinson Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vanderbilt Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Bond St Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Sussex Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Kenilworth Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Leicester SQ Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Bloomsbury Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
Mercer St Opco Ltd
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
NPW Opco Limited
Nicholas Mark Chadwick, MSP Corporate Services Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£52.24M
Increased by £16.99M (+48%)
Total Liabilities
-£43.75M
Increased by £8.39M (+24%)
Net Assets
£8.49M
Increased by £8.61M (-7483%)
Debt Ratio (%)
84%
Decreased by 16.58% (-17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 11 Aug 2025
New Charge Registered
1 Month Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Inspection Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Edwardian Group Limited (PSC) Resigned
1 Year 7 Months Ago on 12 Jan 2024
Sof 12 Robinson Bidco Limited (PSC) Appointed
1 Year 7 Months Ago on 12 Jan 2024
Vijay Wason Resigned
1 Year 7 Months Ago on 12 Jan 2024
Jasminder Singh Resigned
1 Year 7 Months Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Vanderbilt Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Registration of charge 132603570002, created on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 18 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Resolutions
Submitted on 26 Jun 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 28 Mar 2024
Certificate of change of name
Submitted on 9 Feb 2024
Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 12 January 2024
Submitted on 24 Jan 2024
Cessation of Edwardian Group Limited as a person with significant control on 12 January 2024
Submitted on 24 Jan 2024
Register inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs