UKBizDB.co.uk

VANITY INVESTMENTS LIMITED

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

This company is commonly known as Vanity Investments Limited. The company was founded 20 years ago and was given the registration number 05056622. The firm's registered office is in LONDON. You can find them at Birchin Court Suite 603 20 Birchin Lane, City Of London, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VANITY INVESTMENTS LIMITED
Company Number:05056622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Birchin Court Suite 603 20 Birchin Lane, City Of London, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP

Corporate Secretary29 January 2016Active
Spaces, 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP

Director28 January 2016Active
7, Welbeck Street, London, United Kingdom, W1G 9YE

Corporate Secretary24 February 2006Active
45 Clarges Street, London, W1J 7EP

Corporate Secretary26 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 February 2004Active
PO BOX 523, Lefebvre Court, Lefebvre Street, St. Peter Port, Guernsey, GY1 6EJ

Corporate Secretary30 March 2006Active
Ch. Grange Falquet 5, Geneva, Switzerland,

Director30 June 2009Active
6, Place Des Eaux-Vives, Geneva, Switzerland,

Director14 February 2012Active
Via Maddalena 9, Milan, Italy, FOREIGN

Director17 September 2008Active
Flat 23 Bentinck Close, 76-82 Prince Albert Road, London, NW8 7RY

Director30 June 2009Active
8, George Road, St Peter Port, Channel Islands, GY1 18D

Director21 August 2008Active
6, Place Des Eaux-Vives, Geneva, Switzerland,

Director31 August 2011Active
6 Place Des Eaux Vives, Geneva, Switzerland,

Director13 December 2012Active
Riverside View, Thornes Lane, Wakefield, England, WF1 5QW

Director30 July 2014Active
6, Place Des Eaux-Vives, 1207, Geneva, Switzerland,

Director30 June 2009Active
201 Haverstock Hill, London, NW3 4QG

Corporate Director26 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 February 2004Active
Trident Chambers, Wickhams Cay, Road Town, Tortola, British Virgin Islands,

Corporate Director20 February 2006Active

People with Significant Control

Mr Stefano Cavallini
Notified on:19 September 2017
Status:Active
Date of birth:May 1960
Nationality:Italian
Country of residence:England
Address:Spaces, 12 Hammersmith Grove, London, England, W6 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change corporate secretary company with change date.

Download
2024-01-11Address

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

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change corporate secretary company with change date.

Download
2023-02-21Address

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

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change corporate secretary company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.