UKBizDB.co.uk

VANQUISH INTEGRATED PEOPLE SOLUTIONS LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:150 Aldersgate Street, London, EC1A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Aldersgate Street, London, EC1A 4AB

Director01 June 2013Active
91, Woolgrove Road, Hitchin, England, SG4 0AU

Director01 September 2016Active
C/O Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom, EC1A 4AB

Corporate Director01 September 2016Active
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG

Secretary16 December 2014Active
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG

Secretary18 September 2012Active
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, B62 8DG

Director25 January 2012Active
9, Allcock Street, Birmingham, England, B9 4DY

Director25 January 2012Active
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, B62 8DG

Director09 September 2015Active
The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, England, B62 8DG

Director18 September 2012Active
150, Aldersgate Street, London, EC1A 4AB

Director09 September 2015Active
150, Aldersgate Street, London, EC1A 4AB

Director04 April 2016Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director25 January 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint corporate director company with name date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-04-21Address

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

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-09-12Officers

Termination secretary company with name termination date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.