Company NameVTB Europe Strategic Investments Limited
DirectorJonathan Simon Klus
Company StatusActive
Company Number05099766
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous NameMNB Strategic Investments Limited

Business Activity

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

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN
Director NameMr Igor Georgiyevich Souvorov
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleBanker
Correspondence Address2 Holly Lodge Gardens
Highgate
London
N6 6AA
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Secretary NameColin Christopher Magee
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address54 Falcon Way
London
E14 9UP
Director NameMr Nicholas Charles Riley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2009)
RoleBanker
Correspondence AddressTan House Farm
Toys Hill Road Toys Hill
Edenbridge
Kent
TN8 6NX
Director NameMr Nicholas Jonnathon Marc Hutt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameMr Roger Poindexter Munger
StatusResigned
Appointed15 April 2011(7 years after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevtbcapital.com
Email address[email protected]
Telephone020 33348000
Telephone regionLondon

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Vtb Capital PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,743,607
Cash£2,720,114
Current Liabilities£161,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
29 December 2020Resolutions
  • RES13 ‐ Accounts approved, audit exemption under section 479A - 479C 08/12/2020
(2 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
17 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (154 pages)
17 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
17 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
11 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages)
11 June 2018Resolutions
  • RES13 ‐ Approval of accounts 04/06/2018
(1 page)
11 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (131 pages)
5 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (131 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100,000
(4 pages)
29 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
29 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
29 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages)
29 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
29 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
29 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(4 pages)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
26 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (125 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (125 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100,000
(4 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Statement of company's objects (2 pages)
11 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
11 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (124 pages)
11 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
11 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
11 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
11 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (124 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 comp act 2006 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 comp act 2006 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2012Appointment of Mr Jonathan Simon Klus as a director (2 pages)
6 November 2012Appointment of Mr Jonathan Simon Klus as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
15 April 2011Appointment of Mr Roger Poindexter Munger as a secretary (1 page)
15 April 2011Termination of appointment of Colin Magee as a secretary (1 page)
15 April 2011Appointment of Mr Roger Poindexter Munger as a secretary (1 page)
15 April 2011Termination of appointment of Colin Magee as a secretary (1 page)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
8 February 2010Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages)
8 February 2010Termination of appointment of Stephen Clark as a director (1 page)
8 February 2010Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages)
8 February 2010Termination of appointment of Stephen Clark as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
29 May 2009Return made up to 13/04/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Appointment terminated director nicholas riley (1 page)
28 May 2009Appointment terminated director nicholas riley (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
26 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
29 February 2008Director's change of particulars / nicholas riley / 01/02/2008 (2 pages)
29 February 2008Director's change of particulars / nicholas riley / 01/02/2008 (2 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
23 November 2006Company name changed mnb strategic investments limite d\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed mnb strategic investments limite d\certificate issued on 23/11/06 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
12 July 2006£ nc 15000000/30000000 15/06/06 (1 page)
12 July 2006£ nc 15000000/30000000 15/06/06 (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Ad 26/05/06--------- £ si 1185903@1=1185903 £ ic 10265799/11451702 (2 pages)
21 June 2006Ad 26/05/06--------- £ si 1185903@1=1185903 £ ic 10265799/11451702 (2 pages)
30 May 2006Return made up to 13/04/06; full list of members (7 pages)
30 May 2006Return made up to 13/04/06; full list of members (7 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
13 June 2005Return made up to 13/04/05; full list of members (7 pages)
13 June 2005Return made up to 13/04/05; full list of members (7 pages)
19 May 2005Ad 06/05/05--------- £ si 2612499@1=2612499 £ ic 7653301/10265800 (2 pages)
19 May 2005Ad 06/05/05--------- £ si 2612499@1=2612499 £ ic 7653301/10265800 (2 pages)
3 June 2004Ad 17/05/04--------- £ si 7653300@1=7653300 £ ic 1/7653301 (2 pages)
3 June 2004Ad 17/05/04--------- £ si 7653300@1=7653300 £ ic 1/7653301 (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
13 April 2004Incorporation (20 pages)
13 April 2004Incorporation (20 pages)