London
EC3V 3ND
Director Name | Mr Marcus Ivor Hopkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Austell Road London SE13 7EQ |
Director Name | Yuri Vladimirovich Poletaev |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 53-59 The Porticos Belsize Avenue London NW3 4BN |
Director Name | Mr Igor Georgiyevich Souvorov |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Holly Lodge Gardens Highgate London N6 6AA |
Secretary Name | Neil James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 36 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Secretary Name | Colin Christopher Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 54 Falcon Way London E14 9UP |
Director Name | Mr Nicholas Charles Riley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2009) |
Role | Banker |
Correspondence Address | Tan House Farm Toys Hill Road Toys Hill Edenbridge Kent TN8 6NX |
Director Name | Mr Nicholas Jonnathon Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Mr Roger Poindexter Munger |
---|---|
Status | Resigned |
Appointed | 15 April 2011(7 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vtbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33348000 |
Telephone region | London |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Vtb Capital PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,743,607 |
Cash | £2,720,114 |
Current Liabilities | £161,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages) |
31 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 December 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
17 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (154 pages) |
17 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
17 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
11 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (131 pages) |
5 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
5 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (131 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
29 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages) |
29 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
29 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
26 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (125 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (125 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
11 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
11 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (124 pages) |
11 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
11 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
11 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
11 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
11 June 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (124 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
6 November 2012 | Appointment of Mr Jonathan Simon Klus as a director (2 pages) |
6 November 2012 | Appointment of Mr Jonathan Simon Klus as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
8 February 2010 | Termination of appointment of Stephen Clark as a director (1 page) |
8 February 2010 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
8 February 2010 | Termination of appointment of Stephen Clark as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / nicholas riley / 01/02/2008 (2 pages) |
29 February 2008 | Director's change of particulars / nicholas riley / 01/02/2008 (2 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
23 November 2006 | Company name changed mnb strategic investments limite d\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed mnb strategic investments limite d\certificate issued on 23/11/06 (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director 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 2006 | Resolutions
|
12 July 2006 | Resolutions
|
21 June 2006 | Ad 26/05/06--------- £ si 1185903@1=1185903 £ ic 10265799/11451702 (2 pages) |
21 June 2006 | Ad 26/05/06--------- £ si 1185903@1=1185903 £ ic 10265799/11451702 (2 pages) |
30 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 May 2005 | Ad 06/05/05--------- £ si 2612499@1=2612499 £ ic 7653301/10265800 (2 pages) |
19 May 2005 | Ad 06/05/05--------- £ si 2612499@1=2612499 £ ic 7653301/10265800 (2 pages) |
3 June 2004 | Ad 17/05/04--------- £ si 7653300@1=7653300 £ ic 1/7653301 (2 pages) |
3 June 2004 | Ad 17/05/04--------- £ si 7653300@1=7653300 £ ic 1/7653301 (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Incorporation (20 pages) |
13 April 2004 | Incorporation (20 pages) |