UKBizDB.co.uk

VECTOR INVESTMENTS LIMITED

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

This company is commonly known as Vector Investments Limited. The company was founded 32 years ago and was given the registration number 02693876. The firm's registered office is in LONDON. You can find them at 16 Palace Street, , London, England. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:VECTOR INVESTMENTS LIMITED
Company Number:02693876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:16 Palace Street, London, England, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000

Director06 October 2016Active
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000

Director09 April 2018Active
16, Palace Street, London, England, SW1E 5JQ

Secretary26 October 2010Active
Highlands, 15 Vernon Road, Leigh On Sea, SS9 2NG

Secretary07 December 2000Active
79 Porchfield Square, St John's Gardens, Manchester, M3 4FG

Secretary02 September 1994Active
41 Townscliffe Lane, Marple Bridge, Stockport, SK6 5AP

Secretary20 May 1993Active
64 Shawdene Road, Manchester, M22 4AL

Secretary10 November 1993Active
17 Pine Road, Didsbury, Manchester, M20 6UY

Secretary28 July 1992Active
53 Tyrer Road, Newton Le Willows, WA12 8SP

Secretary06 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1992Active
76 Cadogan Place, London, SW1X 9RP

Director09 February 1996Active
16, Palace Street, London, England, SW1E 5JQ

Director28 February 2011Active
109 Carmill Road, Billinge, Wigan, WN5 7TY

Director21 May 1996Active
29 Eaton Square, London, SW1 9DF

Director31 March 1993Active
16, Palace Street, London, England, SW1E 5JQ

Director08 April 2010Active
8 Fernshaw Road, London, SW10 0TF

Director10 October 1997Active
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH

Director01 January 1998Active
9, Lees Heights, Charlbury, United Kingdom, OX7 3EZ

Director08 April 2010Active
Highlands, 15 Vernon Road, Leigh On Sea, SS9 2NG

Director23 April 2001Active
133 Newtown Road, Verwood, BH31 6EH

Director31 March 1993Active
16, Palace Street, London, SW1E 5JQ

Director31 December 2014Active
19 Westbury Road, Crumpsall, Manchester, M8 5RX

Director19 September 2000Active
19 Westbury Road, Crumpsall, Manchester, M8 5RX

Director18 January 1993Active
Highcourt, 11 Tadcaster Road, Copmanthorpe, YO23 3UL

Director06 April 1992Active
17 Pine Road, Didsbury, Manchester, M20 6UY

Director06 April 1992Active
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates,

Director31 December 2014Active
83 Tiddington Road, Stratford-Upon-Avon, CV37 7AF

Director09 February 1996Active
51 Willowmead Drive, Prestbury, SK10 4DD

Director02 December 1992Active
Dowry Head, Helmshore, Rossendale, BB4 4AE

Director09 February 1996Active
Hillside Macclesfield Road, Alderley Edge, SK9 7BW

Director06 April 1992Active
83 Bourne Street, London, SW1W 8HQ

Director09 February 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1992Active

People with Significant Control

Istithmar P&O Estates (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
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
2024-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

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

Download
2022-01-04Address

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

Download
2022-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-04Resolution

Resolution.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-10-09Officers

Termination director company with name termination date.

Download
2016-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.