This company is commonly known as Vestigo Partners Ltd. The company was founded 6 years ago and was given the registration number 10826517. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VESTIGO PARTNERS LTD |
---|---|---|
Company Number | : | 10826517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Churchill Place, London, England, E14 5RE | Director | 03 September 2018 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 03 September 2018 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 21 July 2017 | Active |
30, Churchill Place, London, England, E14 5RE | Director | 06 September 2017 | Active |
3 Wework Waterhouse Square (3rd Floor), 138 Holborn, London, England, EC1N 2SW | Director | 20 June 2017 | Active |
Broadstone Holdco Limited | ||
Notified on | : | 08 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Mr Richard Stephen Pinch | ||
Notified on | : | 07 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Churchill Place, London, England, E14 5RE |
Nature of control | : |
|
Mr Paul Matthews | ||
Notified on | : | 07 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Churchill Place, London, England, E14 5RE |
Nature of control | : |
|
Mr Paul Matthews | ||
Notified on | : | 07 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Wework Waterhouse Square (3rd Floor), 138 Holborn, London, England, EC1N 2SW |
Nature of control | : |
|
Vincent Bordes | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 3 Wework Waterhouse Square (3rd Floor), 138 Holborn, London, England, EC1N 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Second filing of director appointment with name. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Incorporation | Memorandum articles. | Download |
2024-04-15 | Capital | Capital name of class of shares. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2024-04-12 | Capital | Capital allotment shares. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2024-04-10 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.