UKBizDB.co.uk

VAKT HOLDINGS LIMITED

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

This company is commonly known as Vakt Holdings Limited. The company was founded 6 years ago and was given the registration number 11439453. The firm's registered office is in LONDON. You can find them at 24th Floor, One Canada Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VAKT HOLDINGS LIMITED
Company Number:11439453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24th Floor, One Canada Square, London, United Kingdom, E14 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, England, EC4A 3TW

Corporate Secretary08 April 2021Active
C/O Gunvor Sa, 80-84 Rue Du Rhone, 1204 Geneva, Switzerland,

Director01 July 2021Active
Avenue Des Morgines 10, Ch-1213 Petit Lancy, Switzerland,

Director21 April 2020Active
5, New Street Square, London, England, EC4A 3TW

Director25 February 2021Active
5, New Street Square, London, England, EC4A 3TW

Director01 December 2023Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL

Director16 June 2022Active
5, New Street Square, London, England, EC4A 3TW

Director01 November 2021Active
5, New Street Square, London, England, EC4A 3TW

Director13 June 2023Active
5, New Street Square, London, England, EC4A 3TW

Director03 February 2022Active
Unit 21, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director19 December 2019Active
Rue Du Rhone 50, Ch-1204 Geneva, Switzerland,

Director02 September 2019Active
5, New Street Square, London, England, EC4A 3TW

Director15 March 2024Active
Reliance Industries Limited, Bldg 2a, First Floor, Reliance Corporate It Park L, Thane Belapur Road, Ghansoli, India, 400021

Director10 June 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary28 June 2018Active
24th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director28 June 2018Active
Shell International Trading & Shipping Company Ltd, Shell Mex House, 80 Strand, London, United Kingdom, WC2R 0NN

Director28 June 2018Active
24th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director15 October 2019Active
Abn Amro Bank Nv, Gustav Mahlerlaan 10, Amesterdam, Netherlands, 1082 PP

Director28 June 2018Active
Chevron, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HA

Director06 March 2019Active
24th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director13 July 2018Active
20, Canada Square, Floor 9, London, United Kingdom, E14 5LH

Director16 June 2022Active
24th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director28 June 2018Active
Shell Centre, London, United Kingdom, SE1 7NA

Director27 January 2020Active
Reliance Industries Limited, Reliance Corporate Park, Bldg 5a, Ca -19, Ghansoli - 400 606, India, NAVI MUMBAI

Director09 January 2019Active
Totsa - Wtc, 10 Route De L'Aeroport, Cp276, Geneva, Switzerland, CH-1215

Director09 January 2019Active
5, New Street Square, London, England, EC4A 3TW

Director31 May 2022Active
Societe Generale, Sg House, 41 Tower Hill, Lndon, United Kingdom, EC3N 4SG

Director28 June 2018Active
24th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director25 January 2019Active
5, New Street Square, London, England, EC4A 3TW

Director06 October 2020Active
5, New Street Square, London, England, EC4A 3TW

Director08 April 2021Active
C/O Gunvor Sa, 80-84 Rue Du Rhone, 1204 Geneva, Switzerland,

Director14 January 2021Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director03 May 2019Active
Ing Bank Nv, PO BOX 1800, Amsterdam, Netherlands, 1000 BV

Director28 June 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director28 June 2018Active
1500, Louisiana Street, Houston, United States, TX 77002

Director09 January 2019Active

People with Significant Control

Norose Company Secretarial Services Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-07-29Address

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

Download
2021-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.