UKBizDB.co.uk

VTB CAPITAL PLC

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

This company is commonly known as Vtb Capital Plc. The company was founded 104 years ago and was given the registration number 00159752. The firm's registered office is in LONDON. You can find them at 14 Cornhill, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:VTB CAPITAL PLC
Company Number:00159752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1919
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:14 Cornhill, London, EC3V 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Moss Lane, Pinner, HA5 3AX

Secretary20 October 1997Active
14, Cornhill, London, EC3V 3ND

Secretary28 March 2022Active
31 Herons Place, Isleworth, TW7 7BE

Secretary-Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Secretary01 January 2007Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Secretary15 April 2011Active
14, Cornhill, London, EC3V 3ND

Director24 August 2015Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director31 May 2011Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director21 October 2009Active
22 Ridgeway Gardens, London, N6 5XR

Director01 July 1994Active
44 Eaton Terrace, London, SW1W 8TY

Director01 July 2005Active
15 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

Director01 May 2005Active
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director04 January 2005Active
14, Cornhill, London, EC3V 3ND

Director24 August 2015Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director20 November 2013Active
87, Protochny Per., 11, Moscow, Russia,

Director01 October 2008Active
Apartment 29, Udaltsova St 30, Moscow, 117454

Director30 June 1994Active
Oak Hanger Church Hill, Merstham, Redhill, RH1 3BL

Director21 August 1997Active
25 Queen Astrid Park, Singapore, Singapore,

Director15 February 2001Active
8 Robin Grove, Highgate, London, N6 6NY

Director-Active
26, President's Quay, St. Katharine's Way, London, E1 W 1UF

Director01 August 2004Active
14, Cornhill, London, EC3V 3ND

Director17 October 2018Active
9 St Austell Road, London, SE13 7EQ

Director01 October 2004Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director21 October 2009Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director20 July 2012Active
8-1-94 Zvenigorodskaya St, Moscow, Russia,

Director13 April 2007Active
14, Cornhill, London, EC3V 3ND

Director20 January 2017Active
16 Rowan Walk, Hornchurch, RM11 2JA

Director23 September 1999Active
2/3 Stariy Tolmachevsky Pereulok, Moscow 115184, Russia,

Director13 April 2007Active
Haughton House, Sarsden Road, Churchill, Chipping Norton, OX7 6NU

Director29 October 2007Active
20 Pavlovsky Street, Apartment 123, Moscow, Russia, KA4

Director-Active
8 Robin Grove, Highgate, London, N6 6NY

Director-Active
4-4-30 Zuzinskaya Street, Moscow, Russia, KA4

Director-Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director13 August 2008Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director27 October 2009Active
6 Robin Grove, London, N6 6NY

Director-Active

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
2024-06-07Address

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

Download
2024-01-02Insolvency

Liquidation in administration progress report.

Download
2023-10-24Insolvency

Liquidation in administration extension of period.

Download
2023-07-11Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2023-03-27Insolvency

Liquidation in administration result creditors meeting.

Download
2023-02-09Insolvency

Liquidation in administration proposals.

Download
2023-02-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-15Address

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

Download
2022-12-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination secretary company with name termination date.

Download
2022-12-06Auditors

Auditors resignation company.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.