UKBizDB.co.uk

VESTIGO PARTNERS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Churchill Place, London, England, E14 5RE

Director03 September 2018Active
30, Churchill Place, London, England, E14 5RE

Director03 September 2018Active
30, Churchill Place, London, England, E14 5RE

Director21 July 2017Active
30, Churchill Place, London, England, E14 5RE

Director06 September 2017Active
3 Wework Waterhouse Square (3rd Floor), 138 Holborn, London, England, EC1N 2SW

Director20 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Second filing of director appointment with name.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Incorporation

Memorandum articles.

Download
2024-04-15Capital

Capital name of class of shares.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-12Capital

Capital allotment shares.

Download
2024-04-11Address

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

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-10Incorporation

Memorandum articles.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Address

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

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download

Copyright © 2024. All rights reserved.