London
EC3V 3ND
Director Name | Mr Sean Tiwari |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 March 2019) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Markus Ivor Hopkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 9 St. Austell Road Lewisham London SE13 7EQ |
Director Name | Mr Igor Georgiyevich Souvorov |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 February 2006(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 | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moss Lane Pinner Middlesex HA5 3AX |
Secretary Name | Colin Christopher Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 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(1 year, 10 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 Jonathan Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2014) |
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(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Jonathan Simon Klus |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2014) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mrs Svetlana Sergeevna Fedorenko |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 June 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2014) |
Role | Group Chief Financial Officer |
Country of Residence | Russia |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Thierry Joseph Groell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2014) |
Role | Head Of Global Commodities |
Country of Residence | Russia |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(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 |
1 at $1.6 | Vtb Capital Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,084,815 |
Current Liabilities | £4,348,562 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2017 | Delivered on: 28 November 2017 Persons entitled: Vtb Capital PLC Classification: A registered charge Particulars: None. Outstanding |
---|
19 March 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
19 March 2019 | Notification from overseas registry of completion of merger (5 pages) |
27 December 2018 | CB01 - cross border merger notice (48 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (52 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Memorandum and Articles of Association (26 pages) |
29 May 2018 | Resolutions
|
15 May 2018 | Appointment of Mr Sean Tiwari as a director on 15 May 2018 (2 pages) |
28 November 2017 | Registration of charge 056949630001, created on 22 November 2017 (16 pages) |
28 November 2017 | Registration of charge 056949630001, created on 22 November 2017 (16 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (49 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (49 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 November 2014 | Termination of appointment of Svetlana Sergeevna Fedorenko as a director on 27 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Thierry Joseph Groell as a director on 27 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Thierry Joseph Groell as a director on 27 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Svetlana Sergeevna Fedorenko as a director on 27 October 2014 (1 page) |
2 September 2014 | Appointment of Mr Graham Ian Hindle as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Graham Ian Hindle as a director on 1 September 2014 (2 pages) |
17 June 2014 | Termination of appointment of Jonathan Klus as a director (1 page) |
17 June 2014 | Termination of appointment of Roger Munger as a secretary (1 page) |
17 June 2014 | Termination of appointment of Nicholas Hutt as a director (1 page) |
17 June 2014 | Termination of appointment of Roger Munger as a secretary (1 page) |
17 June 2014 | Termination of appointment of Nicholas Hutt as a director (1 page) |
17 June 2014 | Termination of appointment of Jonathan Klus as a director (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Appointment of Mr Thierry Joseph Groell as a director (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Appointment of Mr Thierry Joseph Groell as a director (2 pages) |
16 June 2014 | Appointment of Mrs Svetlana Sergeevna Fedorenko as a director (2 pages) |
16 June 2014 | Appointment of Mrs Svetlana Sergeevna Fedorenko as a director (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2014 | Company name changed vtb capital markets LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed vtb capital markets LIMITED\certificate issued on 04/06/14
|
20 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages) |
20 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages) |
20 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
20 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
20 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (4 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Redenomination of shares. Statement of capital 11 October 2013 (4 pages) |
17 October 2013 | Redenomination of shares. Statement of capital 11 October 2013 (4 pages) |
4 October 2013 | Statement of capital on 4 October 2013
|
4 October 2013 | Solvency statement dated 16/09/13 (1 page) |
4 October 2013 | Statement by directors (1 page) |
4 October 2013 | Statement of capital on 4 October 2013
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Solvency statement dated 16/09/13 (1 page) |
4 October 2013 | Statement of capital on 4 October 2013
|
4 October 2013 | Statement by directors (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
25 February 2013 | Appointment of Mr Jonathan Simon Klus as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Simon Klus as a director (2 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
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 | 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 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 February 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 | 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) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
28 May 2009 | Appointment terminated director nicholas riley (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, 14 cornhill, london, EC3V 3ND, united kingdom (1 page) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, 14 cornhill, london, EC3V 3ND, united kingdom (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) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 July 2008 | Ad 23/07/08\gbp si 182750@1=182750\gbp ic 1000/183750\ (2 pages) |
28 July 2008 | Ad 23/07/08\gbp si 182750@1=182750\gbp ic 1000/183750\ (2 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Nc inc already adjusted 24/04/08 (1 page) |
1 May 2008 | Memorandum and Articles of Association (12 pages) |
1 May 2008 | Memorandum and Articles of Association (12 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Nc inc already adjusted 24/04/08 (1 page) |
17 March 2008 | Memorandum and Articles of Association (12 pages) |
17 March 2008 | Memorandum and Articles of Association (12 pages) |
14 March 2008 | Company name changed vtb europe strategic investments (russia) LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed vtb europe strategic investments (russia) LIMITED\certificate issued on 14/03/08 (2 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) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
1 December 2006 | Memorandum and Articles of Association (18 pages) |
1 December 2006 | Memorandum and Articles of Association (18 pages) |
28 November 2006 | Company name changed mnb strategic investments (russi a) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed mnb strategic investments (russi a) LIMITED\certificate issued on 28/11/06 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (17 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (17 pages) |