UKBizDB.co.uk

VONTSIRA GROUP LIMITED

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

This company is commonly known as Vontsira Group Limited. The company was founded 8 years ago and was given the registration number 09913494. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg, 7-10 Chandos Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VONTSIRA GROUP LIMITED
Company Number:09913494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director20 September 2017Active
C/O Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director04 March 2019Active
12, Hay Hill, Mayfair, London, England, W1J 8NR

Director17 November 2017Active
C/O Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director20 February 2019Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2022Active
Marlborough House, The Avenue, Farnham Common, United Kingdom, SL2 3JY

Director11 December 2015Active
54, Monument Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 0HX

Director09 June 2017Active
C/O Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director04 March 2019Active
C/O Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director04 March 2019Active
C/O Blick Rothernberg, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director20 February 2019Active
12, Hay Hill, Mayfair, London, England, W1J 8NR

Director01 May 2018Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2022Active

People with Significant Control

Vontsira Llp
Notified on:20 February 2019
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Edward Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:2 Hoxton Street, Hoxton Street, London, England, N1 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation compulsory winding up order.

Download
2023-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-03-18Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-08-21Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Address

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

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.