Company NameVantage Investment Advisory Limited
Company StatusDissolved
Company Number03083164
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameVantage Investment Advisory U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Alistair Brewer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(11 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 22 March 2022)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address9 St Leonard's Terrace
London
SW3 4QB
Secretary NameSimon Alistair Brewer
NationalityBritish
StatusClosed
Appointed22 January 2009(13 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address9 St. Leonards Terrace
London
SW3 4QB
Director NameMr Peter Edward Francis Newbald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressPO Box 641
No 1 Seaton Place
St Helier
Jersey
JE4 8YJ
Director NameAndrew Beyers Veglio Di Castelletto
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed27 July 1995(3 days after company formation)
Appointment Duration12 years, 4 months (resigned 14 December 2007)
RoleInvestment Advisor
Correspondence Address34 Glebe Place
London
SW3 5JP
Secretary NameAndrew Beyers Veglio Di Castelletto
NationalityItalian
StatusResigned
Appointed15 January 1996(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2007)
RoleInvestment Advisor
Correspondence Address34 Glebe Place
London
SW3 5JP
Secretary NameArthur Roland Leycester Coltman
NationalityBritish
StatusResigned
Appointed25 May 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address3 Buckingham Road
London
N1 4DG
Director NameMr Charles Henry Scott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(12 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressShalbourne Manor
Shalbourne
Marlborough
Wiltshire
SN8 3QD
Secretary NameReads Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressNo1 Seaton Place
St Helier
Jersey
Channel Islands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£1,878,368
Net Worth£415,528
Cash£1,101,931
Current Liabilities£875,617

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 September 2020Full accounts made up to 31 December 2019 (22 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (21 pages)
14 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
24 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 March 2016Full accounts made up to 31 December 2015 (24 pages)
21 March 2016Full accounts made up to 31 December 2015 (24 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(5 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
(5 pages)
31 March 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Full accounts made up to 31 December 2010 (17 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 April 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2009Full accounts made up to 31 December 2008 (19 pages)
18 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary arthur coltman (1 page)
27 January 2009Secretary appointed simon alistair brewer (1 page)
27 January 2009Appointment terminated secretary arthur coltman (1 page)
27 January 2009Secretary appointed simon alistair brewer (1 page)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Return made up to 24/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/04/08
(7 pages)
21 April 2008Return made up to 24/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 21/04/08
(7 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
20 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Nc inc already adjusted 21/06/07 (1 page)
12 July 2007Ad 21/06/07--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
12 July 2007Ad 21/06/07--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages)
12 July 2007Nc inc already adjusted 21/06/07 (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
23 March 2007Full accounts made up to 31 December 2006 (15 pages)
23 March 2007Full accounts made up to 31 December 2006 (15 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
18 October 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
18 October 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
(7 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
4 April 2006Full accounts made up to 31 December 2005 (17 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
15 August 2005Return made up to 24/07/05; full list of members (7 pages)
15 July 2005Auditor's resignation (1 page)
15 July 2005Auditor's resignation (1 page)
23 March 2005Full accounts made up to 31 December 2004 (15 pages)
23 March 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 August 2004Return made up to 24/07/04; full list of members (7 pages)
17 March 2004Full accounts made up to 31 December 2003 (15 pages)
17 March 2004Full accounts made up to 31 December 2003 (15 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (8 pages)
15 August 2003Full accounts made up to 31 December 2002 (8 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
25 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 August 2000Return made up to 24/07/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (8 pages)
4 April 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 August 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1999Return made up to 24/07/99; full list of members (7 pages)
10 August 1999Return made up to 24/07/99; full list of members (7 pages)
24 August 1998Return made up to 24/07/98; no change of members (5 pages)
24 August 1998Return made up to 24/07/98; no change of members (5 pages)
3 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1997Return made up to 24/07/97; no change of members (5 pages)
3 September 1997Return made up to 24/07/97; no change of members (5 pages)
7 May 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (8 pages)
2 September 1996Return made up to 24/07/96; full list of members (6 pages)
2 September 1996Return made up to 24/07/96; full list of members (6 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996New secretary appointed (1 page)
6 May 1996New secretary appointed (1 page)
6 May 1996Secretary resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Ad 24/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 September 1995Ad 24/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
1 August 1995Company name changed vantage investment advisory U.K. LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed vantage investment advisory U.K. LIMITED\certificate issued on 02/08/95 (4 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
24 July 1995Incorporation (22 pages)
24 July 1995Incorporation (22 pages)