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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 27 April 2018 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 27 April 2018 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 17 September 2019 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 27 January 2021 | Active |
20 Quarry Hill, Haywards Heath, RH16 1NQ | Secretary | 05 June 2003 | Active |
159 New Church Road, Hove, BN3 4DB | Secretary | 01 January 2008 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Secretary | 01 October 2015 | Active |
159 New Church Road, Hove, BN3 4DB | Secretary | 29 March 1995 | Active |
Nile House, Nile Street, Brighton, United Kingdom, BN1 1HW | Corporate Secretary | 23 January 2015 | Active |
Claremont House, 95 Queens Road, Brighton, United Kingdom, BN1 3XE | Corporate Secretary | 05 November 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 1995 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 March 2020 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 July 2019 | Active |
Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB | Director | 05 January 2001 | Active |
373 Nether Street, Finchley, London, N3 1JN | Director | 29 March 1995 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 April 2018 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 October 2015 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 April 2018 | Active |
159 New Church Road, Hove, BN3 4DB | Director | 29 March 1995 | Active |
6, St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 27 April 2018 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 July 2019 | Active |
Nile House, Nile Street, Brighton, England, BN1 1HW | Corporate Director | 01 December 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 1995 | Active |
Tmf Vat Services Ltd | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Address | : | C/O Tmf Group, 8th Floor, London, EC4A 4AB |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-02 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-15 | Accounts | Legacy. | Download |
2021-09-15 | Other | Legacy. | Download |
2021-09-15 | Other | Legacy. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-19 | Accounts | Legacy. | Download |
2020-10-19 | Other | Legacy. | Download |
2020-10-19 | Other | Legacy. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-09-30 | Accounts | Legacy. | Download |
2019-09-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.