VECTOS VENTURES LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.07685084
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

VECTOS VENTURES LIMITED is an active private limited company with number 07685084. It was incorporated 12 years, 11 months, 6 days ago, on 28 June 2011. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Joanna Roza Lawther

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-30

Officer name: Mr Alan Jonathan Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Amanda Mcglynn

Appointment date: 2023-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vectos (South) Limited

Change date: 2023-10-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Oct 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England

Change date: 2023-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom

New address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH

Change date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Vectos (South) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Joanna Roza Lawther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: 82 st John Street London EC1M 4JN

New address: Network Building 97 Tottenham Court Road London W1T 4TP

Change date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Roza Lawther

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Buhagiar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: 14 Fernbank Close Chatham Kent ME5 9NH

Change date: 2012-11-23

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freemore LIMITED\certificate issued on 26/08/11

Documents

View document PDF

Change of name notice

Date: 26 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 EDWARD STREET MANAGEMENT LIMITED

UNION HOUSE CASTLE STREET,WARMINSTER,BA12 6JQ

Number:06376213
Status:ACTIVE
Category:Private Limited Company

EDINBURGH WHISKY ACADEMY LTD

23B WINDSOR STREET,EDINBURGH,EH7 5LA

Number:SC511961
Status:ACTIVE
Category:Private Limited Company

EVO LIFE LTD

14 ANNETTES CROFT,FLEET,GU52 0XN

Number:11614117
Status:ACTIVE
Category:Private Limited Company

MOUNT ANNAN CONTRACTORS LTD

104 MOUNT ANNAN DRIVE,GLASGOW,G44 4RZ

Number:SC599744
Status:ACTIVE
Category:Private Limited Company

NEW LIFE GARMENTS LTD

DERWENT BUNGALOW DERWENT BUNGALOW,SELSTONE CRESCENT,YO22 5DJ

Number:11111354
Status:ACTIVE
Category:Private Limited Company

THE CANVAS CLEANING COMPANY LTD

17 ALLANDALE ROAD,BURNHAM ON SEA,TA8 2HG

Number:11889369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source