UKBizDB.co.uk

VANCO UK LIMITED

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

This company is commonly known as Vanco Uk Limited. The company was founded 35 years ago and was given the registration number 02296733. 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 61900 - Other telecommunications activities.

Company Information

Name:VANCO UK LIMITED
Company Number:02296733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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,, London, United Kingdom, W4 5YG

Director10 March 2021Active
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

Secretary-Active
Taunton House, Freeland, Witney, OX28 8AQ

Director31 January 1999Active
35, Alliance Close, Wembley, HA0 2NG

Director15 September 2010Active
Unit 1-2 Great West Plaza, Riverbank Way, Brentford, United Kingdom, TW8 9RE

Director26 February 2013Active
Sovereign Court, 635 Sipson Road Sipson, West Drayton, United Kingdom, UB7 0JE

Director08 January 2015Active
Moat Farm Barn, Water Lane, Ford, Aylesbury, HP17 8XD

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

Director03 September 2007Active
Ideal Apartments Society, Flat No.6, Gulmohar Road, Jvpd Scheme, Juhu, Mumbai, India, 400 049

Director09 December 2008Active
90 North Gate, London, NW8 7EJ

Director-Active
2 Raleigh Close, London, NW4 2TA

Director31 January 1998Active
12 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director24 January 1994Active
353 River Street, Apt 529, Hoboken, Usa, FOREIGN

Director01 December 2000Active
45, East 89 Street, New York, United States Of America, NY 10128

Director06 February 2009Active
The Sawmills, Pink Lane, Charlton, SN16 9DS

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

Director-Active
3190 S Vaughn Way Suite, 550 Aurora, Co, United States, 80014

Director11 July 2019Active

People with Significant Control

Vanco Group Limited
Notified on:06 December 2016
Status:Active
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, London Heathrow Airport, Middlesex, United Kingdom, TW6 2SF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

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

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.