VANTAGE INFRASTRUCTURE (UK) LIMITED

05675754
18TH FLOOR TOWER 42 OLD BROAD STREET LONDON EC2N 1HN

Documents

Documents
Date Category Description Pages
17 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 officers Appointment of director (Mr Oliver James Stewart Heaton) 2 Buy now
12 Sep 2024 officers Termination of appointment of director (Dominic Matthew Fry) 1 Buy now
23 Jul 2024 accounts Annual Accounts 46 Buy now
01 Jul 2024 officers Termination of appointment of secretary (Adebanke Adeyemo) 1 Buy now
17 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 mortgage Registration of a charge 12 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 capital Return of Allotment of shares 3 Buy now
15 Sep 2023 accounts Annual Accounts 49 Buy now
07 Aug 2023 capital Return of Allotment of shares 3 Buy now
07 Mar 2023 officers Appointment of director (Mr Cameron Price) 2 Buy now
28 Feb 2023 officers Termination of appointment of director (Valeria Rosati) 1 Buy now
02 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 officers Appointment of director (Mr Dominic Matthew Fry) 2 Buy now
28 Dec 2022 officers Termination of appointment of director (Darius John Berendji) 1 Buy now
09 May 2022 accounts Annual Accounts 56 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Amended Accounts 54 Buy now
25 Jun 2021 accounts Annual Accounts 46 Buy now
12 May 2021 officers Termination of appointment of director (Catherine Jones) 1 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Appointment of secretary (Ms Adebanke Adeyemo) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Jeremy Nevil Charles Bassil) 1 Buy now
22 Oct 2020 officers Appointment of director (Mr Darius John Berendji) 2 Buy now
15 Jun 2020 accounts Annual Accounts 50 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 43 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Oct 2018 officers Change of particulars for director (Ms Valeria Rosati) 2 Buy now
03 Aug 2018 officers Termination of appointment of secretary (Hackwood Secretaries Limited) 1 Buy now
25 Jul 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Mar 2018 resolution Resolution 2 Buy now
26 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2018 officers Appointment of director (Mrs Catherine Jones) 2 Buy now
14 Mar 2018 officers Appointment of director (Mr Jeremy Nevil Charles Bassil) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Christopher Ian Bannister) 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Efim James Tkatchew) 1 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Jefferson Damien Petch) 1 Buy now
30 Jan 2018 accounts Annual Accounts 50 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 51 Buy now
26 Jan 2017 officers Appointment of director (Timothy John Cable) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 capital Return of Allotment of shares 3 Buy now
15 Apr 2016 capital Return of Allotment of shares 4 Buy now
09 Feb 2016 annual-return Annual Return 8 Buy now
22 Dec 2015 accounts Annual Accounts 25 Buy now
22 Jul 2015 officers Change of particulars for secretary (Jefferson Damien Petch) 1 Buy now
31 Mar 2015 capital Return of Allotment of shares 4 Buy now
20 Feb 2015 accounts Annual Accounts 23 Buy now
16 Jan 2015 annual-return Annual Return 8 Buy now
23 Jan 2014 accounts Annual Accounts 16 Buy now
20 Jan 2014 annual-return Annual Return 8 Buy now
27 Sep 2013 capital Return of Allotment of shares 3 Buy now
31 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jun 2013 resolution Resolution 33 Buy now
17 May 2013 officers Appointment of secretary (Jefferson Damien Petch) 2 Buy now
07 May 2013 officers Change of particulars for director (Mr Christopher Ian Bannister) 2 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 16 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
18 Jan 2012 officers Termination of appointment of director (Steven Rankine) 1 Buy now
16 Jan 2012 officers Change of particulars for director (Steven John Rankine) 2 Buy now
16 Jan 2012 officers Change of particulars for director (Steven John Rankine) 2 Buy now
03 Jan 2012 accounts Annual Accounts 15 Buy now
08 Nov 2011 officers Appointment of director (Mr Christopher Ian Bannister) 2 Buy now
04 Nov 2011 officers Termination of appointment of director (David Ramroop) 1 Buy now
01 Aug 2011 officers Appointment of director (David Anand Ramroop) 2 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
24 Jan 2011 officers Change of particulars for director (Efim James Tkatchew) 2 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2010 accounts Annual Accounts 15 Buy now
14 Dec 2010 officers Termination of appointment of director (Kylie Boyle) 1 Buy now
22 Jan 2010 address Move Registers To Sail Company 1 Buy now
22 Jan 2010 address Change Sail Address Company 1 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Appointment of director (Efim James Tkatchew) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Steven John Rankine) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Kylie Lees Boyle) 2 Buy now
19 Jan 2010 officers Termination of appointment of director (Claire Filson) 1 Buy now
23 Dec 2009 accounts Annual Accounts 14 Buy now
03 Feb 2009 officers Appointment terminated director victoria duthy 1 Buy now
19 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
16 Jan 2009 officers Director appointed steven john rankine 1 Buy now
16 Jan 2009 officers Director appointed kylie lees boyle 1 Buy now
27 Dec 2008 accounts Annual Accounts 13 Buy now
22 Jul 2008 officers Director appointed valeria rosati 2 Buy now
02 Jun 2008 officers Appointment terminated director david ridley 1 Buy now
07 Feb 2008 annual-return Return made up to 16/01/08; full list of members 6 Buy now
20 Dec 2007 accounts Annual Accounts 13 Buy now
27 Jul 2007 address Registered office changed on 27/07/07 from: level 2 63 st mary axe london EC3A 8LE 1 Buy now