Company NameVNO Direct Limited
DirectorsVictor Silkin and Bradley Peter Kneller
Company StatusActive
Company Number04081651
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleGlobal Network Operations
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed26 October 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaunton House
Freeland
Witney
Oxfordshire
OX28 8AQ
Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 05 May 2008)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters House
Bridge Road Ickford
Aylesbury
HP18 9HU
Secretary NameSimon John Hargreaves
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 September 2005)
RoleBusiness Maanger
Correspondence Address29a Nine Mile Ride
Finchampstead
Berkshire
RG40 4QD
Director NameMr Gary Charles Graynoth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6SW
Secretary NameMr Stephen David Dyde
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Church Lane, Hailey
Witney
OX29 9UD
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmills Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMr Michael Paul Sauer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2014)
RoleCompany Director
Correspondence Address45 East 89 Street
New York
Ny 10128
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Alliance Close
Wembley
Middlesex
HA0 2NG
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed26 February 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2015)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressUnit 1-2 Great West Plaza Riverbank Way
Brentford
Middlesex
TW8 9RE
Secretary NameBolaji Moruf Taiwo
StatusResigned
Appointed13 March 2013(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Dermot Lucey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(19 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2020)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressWorld Business Centre 2 Newall Road
Middlesex
TW6 2SF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,337,113
Current Liabilities£3,338,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever.
Particulars: Its credit balances. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 May 2005Delivered on: 18 May 2005
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Pledge agreement
Secured details: All monies due or to become due from vanco direct usa,llc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares of the capital stock membership interests partnership interests and all other equity interests the certificates representing the pledged securities all options warrants and other rights to acquire additional shares of capital stock. See the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 23 October 2001
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
8 December 2020Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page)
31 July 2020Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 May 2020Satisfaction of charge 040816510006 in full (1 page)
5 May 2020Satisfaction of charge 040816510005 in full (1 page)
20 April 2020Registration of charge 040816510007, created on 14 April 2020 (24 pages)
20 April 2020Registration of charge 040816510008, created on 14 April 2020 (24 pages)
6 January 2020Full accounts made up to 31 March 2019 (15 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 June 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (15 pages)
13 November 2018Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (14 pages)
5 January 2018Full accounts made up to 31 March 2017 (14 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 520,000
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 520,000
(4 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 520,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 520,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 520,000
(4 pages)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
13 August 2014Registration of charge 040816510005, created on 1 August 2014 (24 pages)
13 August 2014Registration of charge 040816510006, created on 1 August 2014 (28 pages)
13 August 2014Registration of charge 040816510005, created on 1 August 2014 (24 pages)
13 August 2014Registration of charge 040816510006, created on 1 August 2014 (28 pages)
13 August 2014Registration of charge 040816510006, created on 1 August 2014 (28 pages)
13 August 2014Registration of charge 040816510005, created on 1 August 2014 (24 pages)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
12 December 2013Full accounts made up to 31 March 2013 (15 pages)
12 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 520,000
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 520,000
(5 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 520,000
(5 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
6 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
6 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 31 March 2011 (14 pages)
28 November 2011Full accounts made up to 31 March 2011 (14 pages)
17 May 2011Full accounts made up to 31 March 2010 (14 pages)
17 May 2011Full accounts made up to 31 March 2010 (14 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
26 April 2010Full accounts made up to 31 March 2009 (15 pages)
26 April 2010Full accounts made up to 31 March 2009 (15 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
28 August 2009Full accounts made up to 31 January 2008 (14 pages)
28 August 2009Full accounts made up to 31 January 2008 (14 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Director appointed mr michael paul sauer (2 pages)
10 February 2009Director appointed mr michael paul sauer (2 pages)
31 December 2008Return made up to 05/12/08; full list of members (5 pages)
31 December 2008Return made up to 05/12/08; full list of members (5 pages)
12 December 2008Director appointed harsh malhotra (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Director appointed harsh malhotra (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 June 2008Auditor's resignation (2 pages)
12 June 2008Auditor's resignation (2 pages)
2 June 2008Appointment terminated director gary graynoth (1 page)
2 June 2008Appointment terminated director gary graynoth (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Return made up to 05/12/07; full list of members (6 pages)
31 December 2007Director resigned (1 page)
31 December 2007Return made up to 05/12/07; full list of members (6 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
1 December 2007Full accounts made up to 31 January 2007 (14 pages)
1 December 2007Full accounts made up to 31 January 2007 (14 pages)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(2 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
10 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
19 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Full accounts made up to 31 January 2005 (13 pages)
16 November 2005Full accounts made up to 31 January 2005 (13 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
2 February 2005Memorandum and Articles of Association (14 pages)
2 February 2005Memorandum and Articles of Association (14 pages)
28 January 2005Company name changed vanco business solutions LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed vanco business solutions LIMITED\certificate issued on 28/01/05 (2 pages)
8 December 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(8 pages)
8 December 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(8 pages)
29 November 2004Full accounts made up to 31 January 2004 (14 pages)
29 November 2004Full accounts made up to 31 January 2004 (14 pages)
6 December 2003Full accounts made up to 31 January 2003 (15 pages)
6 December 2003Full accounts made up to 31 January 2003 (15 pages)
17 October 2003Return made up to 02/10/03; full list of members (8 pages)
17 October 2003Return made up to 02/10/03; full list of members (8 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Full accounts made up to 31 January 2002 (16 pages)
9 October 2002Full accounts made up to 31 January 2002 (16 pages)
8 October 2002Return made up to 02/10/02; full list of members (8 pages)
8 October 2002Return made up to 02/10/02; full list of members (8 pages)
14 February 2002£ nc 25000/525000 24/01/02 (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2002Ad 24/01/02--------- £ si [email protected]= 500000 £ ic 20000/520000 (2 pages)
14 February 2002Ad 24/01/02--------- £ si [email protected]= 500000 £ ic 20000/520000 (2 pages)
14 February 2002£ nc 25000/525000 24/01/02 (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Amending form 88(2) (2 pages)
16 October 2001Amending form 88(2) (2 pages)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
30 July 2001Company name changed vanco business systems LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed vanco business systems LIMITED\certificate issued on 30/07/01 (2 pages)
19 April 2001Nc inc already adjusted 12/02/01 (1 page)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2001Ad 12/02/01--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages)
19 April 2001Ad 23/02/01--------- £ si [email protected]=1375 £ ic 20000/21375 (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2001Nc inc already adjusted 12/02/01 (1 page)
19 April 2001Ad 12/02/01--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages)
19 April 2001Ad 23/02/01--------- £ si [email protected]=1375 £ ic 20000/21375 (2 pages)
23 November 2000Memorandum and Articles of Association (15 pages)
23 November 2000Memorandum and Articles of Association (15 pages)
21 November 2000Company name changed vanco professional services limi ted\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed vanco professional services limi ted\certificate issued on 22/11/00 (2 pages)
17 November 2000Memorandum and Articles of Association (15 pages)
17 November 2000Memorandum and Articles of Association (15 pages)
6 November 2000New director appointed (3 pages)
6 November 2000New secretary appointed;new director appointed (3 pages)
6 November 2000Director resigned (1 page)
6 November 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
6 November 2000Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
6 November 2000Registered office changed on 06/11/00 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
6 November 2000Ad 26/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (3 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Ad 26/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000New director appointed (3 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Director resigned (1 page)
3 November 2000Company name changed oval (1582) LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed oval (1582) LIMITED\certificate issued on 06/11/00 (2 pages)
2 October 2000Incorporation (20 pages)
2 October 2000Incorporation (20 pages)