This company is commonly known as Vatax Reclaim Limited. The company was founded 30 years ago and was given the registration number 02852449. The firm's registered office is in LONDON. You can find them at 1st Floor, Omni House, 252, Belsize Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VATAX RECLAIM LIMITED |
---|---|---|
Company Number | : | 02852449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT | Director | 01 February 2024 | Active |
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT | Director | 01 February 2024 | Active |
Camden House, Warwick Road, Kenilworth, England, CV8 1TH | Secretary | 09 November 2009 | Active |
Camden House, Warwick Road, Kenilworth, England, CV8 1TH | Secretary | 30 September 2012 | Active |
The Cottage Church Street, Fressingfield, Eye, IP21 5PA | Secretary | 15 December 2000 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 10 September 1993 | Active |
132 Waxwell Lane, Pinner, HA5 3ES | Secretary | 10 September 1993 | Active |
12 New Fetter Lane, London, EC4A 1AG | Corporate Secretary | 18 April 2002 | Active |
48 Neptune Gate, Chells Manor Village, SG2 7SH | Director | 03 October 2005 | Active |
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ | Director | 01 October 2007 | Active |
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ | Director | 10 September 1993 | Active |
24 Drayton Gardens, London, N21 2NS | Director | 26 September 2001 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 10 September 1993 | Active |
78 Abingdon Villas, London, W8 6XB | Director | 26 September 2001 | Active |
62 St Andrews Road, Henley On Thames, RG9 1JD | Director | 24 January 2002 | Active |
2nd, Floor Cardiff House, Tilling Road, London, England, NW2 1LJ | Director | 14 December 2013 | Active |
132 Waxwell Lane, Pinner, HA5 3ES | Director | 01 February 2001 | Active |
132 Waxwell Lane, Pinner, HA5 3ES | Director | 10 September 1993 | Active |
98 Powys Lane, London, N13 4HR | Director | 22 August 2005 | Active |
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT | Director | 14 December 2013 | Active |
1st Floor, Omni House, 252, Belsize Road, London, England, NW6 4BT | Director | 14 October 2021 | Active |
Vatit Group S.Ar.L. | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 14-16, Rue Phillipe Ii, Grand Duchy, Luxembourg, L-2340 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.