This company is commonly known as Vanquish Integrated People Solutions Ltd. The company was founded 12 years ago and was given the registration number 07922761. The firm's registered office is in LONDON. You can find them at 150 Aldersgate Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VANQUISH INTEGRATED PEOPLE SOLUTIONS LTD |
---|---|---|
Company Number | : | 07922761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 150 Aldersgate Street, London, EC1A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Aldersgate Street, London, EC1A 4AB | Director | 01 June 2013 | Active |
91, Woolgrove Road, Hitchin, England, SG4 0AU | Director | 01 September 2016 | Active |
C/O Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom, EC1A 4AB | Corporate Director | 01 September 2016 | Active |
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG | Secretary | 16 December 2014 | Active |
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG | Secretary | 18 September 2012 | Active |
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, B62 8DG | Director | 25 January 2012 | Active |
9, Allcock Street, Birmingham, England, B9 4DY | Director | 25 January 2012 | Active |
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, B62 8DG | Director | 09 September 2015 | Active |
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG | Director | 18 September 2012 | Active |
150, Aldersgate Street, London, EC1A 4AB | Director | 09 September 2015 | Active |
150, Aldersgate Street, London, EC1A 4AB | Director | 04 April 2016 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 25 January 2012 | Active |
Mrs Anna Maria Lester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Alcora Building Suite Nos 6-8, Mucklow Hill, United Kingdom, B62 8DG |
Nature of control | : |
|
Smart Business Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom, EC1A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Officers | Appoint corporate director company with name date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Officers | Termination secretary company with name termination date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.