UKBizDB.co.uk

VAT INTERNATIONAL LIMITED

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

This company is commonly known as Vat International Limited. The company was founded 29 years ago and was given the registration number 03039152. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:VAT INTERNATIONAL LIMITED
Company Number:03039152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary27 April 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director27 April 2018Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director17 September 2019Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director27 January 2021Active
20 Quarry Hill, Haywards Heath, RH16 1NQ

Secretary05 June 2003Active
159 New Church Road, Hove, BN3 4DB

Secretary01 January 2008Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Secretary01 October 2015Active
159 New Church Road, Hove, BN3 4DB

Secretary29 March 1995Active
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW

Corporate Secretary23 January 2015Active
Claremont House, 95 Queens Road, Brighton, United Kingdom, BN1 3XE

Corporate Secretary05 November 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 1995Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 March 2020Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2019Active
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB

Director05 January 2001Active
373 Nether Street, Finchley, London, N3 1JN

Director29 March 1995Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director27 April 2018Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2015Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director27 April 2018Active
159 New Church Road, Hove, BN3 4DB

Director29 March 1995Active
6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director27 April 2018Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2019Active
Nile House, Nile Street, Brighton, England, BN1 1HW

Corporate Director01 December 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 1995Active

People with Significant Control

Tmf Vat Services Ltd
Notified on:27 April 2018
Status:Active
Address:C/O Tmf Group, 8th Floor, London, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Keith Redman
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-02Dissolution

Dissolution application strike off company.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-19Accounts

Legacy.

Download
2020-10-19Other

Legacy.

Download
2020-10-19Other

Legacy.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-30Accounts

Legacy.

Download
2019-09-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.