Company NameVOR Financial Strategy Limited
DirectorsWilfried Schnedler and Tony Robert Pattison
Company StatusActive
Company Number01481037
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)
Previous NameVOR Financiere (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Wilfried Schnedler
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Tony Robert Pattison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleFund Manager
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Peter Braun
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1991(11 years, 5 months after company formation)
Appointment Duration18 years (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressGruenewaldstr 25
72622 Nuertingen
Germany
Secretary NameMr Wilfried Schnedler
NationalityGerman
StatusResigned
Appointed30 July 1991(11 years, 5 months after company formation)
Appointment Duration18 years (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Clive Fiske Harrison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 November 2023)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Malting Green
Layer De La Haye
Colchester
Essex
CO2 0JE
Secretary NameMr Francis Gerard Luchini
NationalityBritish
StatusResigned
Appointed30 July 2009(29 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 July 2020)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollis Lock
Chelmsford
Essex
CM2 6RR

Contact

Websitewww.fiskeplc.com/
Email address[email protected]
Telephone0117 9373766
Telephone regionBristol

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Francis Gerard Luchini as a secretary on 31 July 2020 (1 page)
7 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
29 January 2013Full accounts made up to 31 May 2012 (10 pages)
29 January 2013Full accounts made up to 31 May 2012 (10 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
26 January 2012Full accounts made up to 31 May 2011 (12 pages)
26 January 2012Full accounts made up to 31 May 2011 (12 pages)
25 August 2011Statement of capital on 25 August 2011
  • GBP 1
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 1
(4 pages)
25 August 2011Statement by directors (1 page)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 1
(4 pages)
25 August 2011Solvency statement dated 24/08/11 (1 page)
25 August 2011Statement of capital on 25 August 2011
  • GBP 1
(4 pages)
25 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2011Solvency statement dated 24/08/11 (1 page)
25 August 2011Statement by directors (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 31 May 2010 (12 pages)
28 January 2011Full accounts made up to 31 May 2010 (12 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Wilfried Schnedler on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Wilfried Schnedler on 30 July 2010 (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2010Auditor's resignation (1 page)
28 June 2010Auditor's resignation (1 page)
11 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
11 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
14 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 August 2009Appointment terminated director peter braun (1 page)
11 August 2009Secretary appointed mr francis gerard luchini (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Appointment terminated secretary wilfried schnedler (1 page)
11 August 2009Secretary appointed mr francis gerard luchini (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Appointment terminated director peter braun (1 page)
11 August 2009Appointment terminated secretary wilfried schnedler (1 page)
30 July 2009Director appointed mr clive fiske harrison (1 page)
30 July 2009Director appointed mr clive fiske harrison (1 page)
28 July 2009Registered office changed on 28/07/2009 from salisbury house, suite 475 2ND floor, london wall london EC2M 5QQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from salisbury house, suite 475 2ND floor, london wall london EC2M 5QQ (1 page)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (3 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Location of register of members (1 page)
24 June 2008Full accounts made up to 31 March 2008 (14 pages)
24 June 2008Full accounts made up to 31 March 2008 (14 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
8 June 2007Registered office changed on 08/06/07 from: suite 275 upper gd floor salisbury house london wall london EC2M 5QQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: suite 275 upper gd floor salisbury house london wall london EC2M 5QQ (1 page)
7 August 2006Return made up to 30/07/06; full list of members (2 pages)
7 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 July 2006Full accounts made up to 31 March 2006 (13 pages)
4 July 2006Full accounts made up to 31 March 2006 (13 pages)
16 August 2005Return made up to 30/07/05; full list of members (2 pages)
16 August 2005Return made up to 30/07/05; full list of members (2 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
12 July 2005Full accounts made up to 31 March 2005 (13 pages)
12 July 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
12 August 2004Return made up to 30/07/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 March 2004 (13 pages)
14 July 2004Full accounts made up to 31 March 2004 (13 pages)
5 July 2004Company name changed vor financiere (U.K.) LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed vor financiere (U.K.) LIMITED\certificate issued on 05/07/04 (2 pages)
1 September 2003Return made up to 30/07/03; full list of members (7 pages)
1 September 2003Return made up to 30/07/03; full list of members (7 pages)
9 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 July 2003Full accounts made up to 31 March 2003 (13 pages)
16 August 2002Return made up to 30/07/02; full list of members (7 pages)
16 August 2002Return made up to 30/07/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 March 2002 (12 pages)
4 July 2002Full accounts made up to 31 March 2002 (12 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 March 2001 (12 pages)
3 July 2001Full accounts made up to 31 March 2001 (12 pages)
17 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1999Return made up to 30/07/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Registered office changed on 08/07/98 from: salisbury house 3RD floor,539, london wall london EC2M 5QS (1 page)
8 July 1998Registered office changed on 08/07/98 from: salisbury house 3RD floor,539, london wall london EC2M 5QS (1 page)
18 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1997Full accounts made up to 31 March 1997 (12 pages)
10 July 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1996Return made up to 30/07/96; full list of members (6 pages)
15 August 1996Return made up to 30/07/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
7 August 1995Return made up to 30/07/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Full accounts made up to 31 March 1995 (12 pages)
22 January 1980Certificate of incorporation (1 page)
22 January 1980Certificate of incorporation (1 page)