Warning: file_put_contents(c/165c903f4d8fe6b84f8f11051c0c729a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vauban Technologies Limited, EC2R 8AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAUBAN TECHNOLOGIES LIMITED

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

This company is commonly known as Vauban Technologies Limited. The company was founded 6 years ago and was given the registration number 11128704. The firm's registered office is in LONDON. You can find them at 1 Frederick's Place, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:VAUBAN TECHNOLOGIES LIMITED
Company Number:11128704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Frederick's Place, London, England, EC2R 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eshares, Inc., 333 Bush Street, 23rd. Fl., Suite 2300, San Francisco, United States, 94104

Director30 June 2022Active
Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF

Director30 June 2022Active
Eshares, Inc., 333 Bush Street, 23rd. Fl., Suite 2300, San Francisco, United States, 94104

Director30 June 2022Active
Pentech Ventures Llp, 112, George Street, Edinburgh, Scotland, EH2 4LH

Director01 April 2021Active
145, City Road, Provost & East Building, London, England, EC1V 1AZ

Director02 January 2018Active
4047, N Harding Ave, Chicago, United States, IL60618

Director29 July 2019Active
Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF

Director02 January 2018Active
1, Mark Square, London, England, EC2A 4EG

Director01 October 2018Active

People with Significant Control

Mr Remy Denis Pedro Astie
Notified on:02 January 2018
Status:Active
Date of birth:December 1993
Nationality:French
Country of residence:England
Address:Censeo House, 6 St. Peters Street, St. Albans, England, AL1 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ulric Nils Ronan Vizcay Musset
Notified on:02 January 2018
Status:Active
Date of birth:July 1994
Nationality:French
Country of residence:England
Address:1 Mark Square, 1 Mark Square, London, England, EC2A 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type small.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Capital

Capital variation of rights attached to shares.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital variation of rights attached to shares.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-05-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Address

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

Download
2022-03-24Resolution

Resolution.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.