UKBizDB.co.uk

RELIANCE VANCO GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reliance Vanco Group Limited. The company was founded 32 years ago and was given the registration number 02705350. The firm's registered office is in MIDDLESEX. You can find them at World Business Centre 2, Newall Road, Middlesex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RELIANCE VANCO GROUP LIMITED
Company Number:02705350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7, Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5YG

Director07 June 2022Active
Building 7, Fifth Floor (South),, Chiswick Park, 566 Chiswick High Road,, London, United Kingdom, W4 5YG

Director27 November 2020Active
Field House, Church Lane, Hailey, Witney, OX29 9UD

Secretary08 September 2005Active
Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

Secretary01 December 1994Active
Sovereign Court, 635 Sipson Road Sipson, West Drayton, United Kingdom, UB7 0JE

Secretary13 March 2013Active
Hazeley House, Hazeley Heath, Hartley Wintney, RG27 8LT

Secretary21 April 1992Active
Radley House, 67-69 St Jons Road, Isleworth, TW7 6NA

Secretary13 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1992Active
645 Deerfield Farm Court,, Great Falls, Usa,

Director29 May 2008Active
Taunton House, Freeland, Witney, OX28 8AQ

Director31 January 1999Active
B-131,, Grand Paradi, August Kranti Marg, Mumbai, India, 400 036

Director29 May 2008Active
Lower Sparks Farm Sparks Lane, Brook Street, Cuckfield, RH17 5JP

Director21 April 1992Active
1603,, C Wing, Chaitanya Towers, Appa Saheb Maratha Marg Prabhadevi, Mumbai, India, 400 025

Director29 May 2008Active
Sovereign Court, 635 Sipson Road Sipson, West Drayton, United Kingdom, UB7 0JE

Director08 January 2015Active
Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

Director01 December 1994Active
Tanglewood, Peters Lane, Whiteleaf, HP27 OLQ

Director03 September 2007Active
World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF

Director31 July 2020Active
Ideal Apartments Society, Flat No.6, Gulmohar Road, Jvpd Scheme, Juhu, Mumbai, India, 400 049

Director29 May 2008Active
12 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director06 March 1996Active
20 Carne Place, Port Solent, Portsmouth, PO6 4SY

Director31 October 1999Active
Apt 4504, South Parker Road, Aurora, United States,

Director18 January 2011Active
Units 1 & 2 Great West Plaza, Riverbank Way, Brentford, TW8 9RE

Director18 January 2011Active
The Sawmills, Pink Lane, Charlton, SN16 9DS

Director10 December 2007Active
Hazeley House, Hazeley Heath, Hartley Wintney, RG27 8LT

Director21 April 1992Active
688 Plum Tree Road, Glen Ellyn, Usa,

Director01 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 1992Active

People with Significant Control

Gcx Managed Services Limited
Notified on:28 March 2023
Status:Active
Country of residence:Bermuda
Address:Cedar House, 3rd Floor, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Dhirajlal Ambani
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Indian
Country of residence:India
Address:39, Sea Wind, Cuffe Parade, Colaba, India, 400005
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-05-26Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.