Company NameVTB Capital Trading Limited
Company StatusConverted / Closed
Company Number05694963
CategoryConverted / Closed
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date19 March 2019 (5 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Graham Ian Hindle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 19 March 2019)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Sean Tiwari
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 19 March 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMarkus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleBanker
Correspondence Address9 St. Austell Road
Lewisham
London
SE13 7EQ
Director NameMr Igor Georgiyevich Souvorov
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleBanker
Correspondence Address2 Holly Lodge Gardens
Highgate
London
N6 6AA
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Secretary NameColin Christopher Magee
NationalityBritish
StatusResigned
Appointed01 January 2007(11 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(1 year, 10 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 Jonathan Marc Hutt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameMr Roger Poindexter Munger
StatusResigned
Appointed15 April 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2014)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2014)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMrs Svetlana Sergeevna Fedorenko
Date of BirthMay 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed16 June 2014(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2014)
RoleGroup Chief Financial Officer
Country of ResidenceRussia
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Thierry Joseph Groell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2014(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2014)
RoleHead Of Global Commodities
Country of ResidenceRussia
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(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

1 at $1.6Vtb Capital Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,084,815
Current Liabilities£4,348,562

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 November 2017Delivered on: 28 November 2017
Persons entitled: Vtb Capital PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 March 2019Confirmation of transfer of assets and liabilities (1 page)
19 March 2019Notification from overseas registry of completion of merger (5 pages)
27 December 2018CB01 - cross border merger notice (48 pages)
23 July 2018Full accounts made up to 31 December 2017 (52 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Memorandum and Articles of Association (26 pages)
29 May 2018Resolutions
  • RES13 ‐ Appointment of director 15/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 May 2018Appointment of Mr Sean Tiwari as a director on 15 May 2018 (2 pages)
28 November 2017Registration of charge 056949630001, created on 22 November 2017 (16 pages)
28 November 2017Registration of charge 056949630001, created on 22 November 2017 (16 pages)
18 September 2017Full accounts made up to 31 December 2016 (49 pages)
18 September 2017Full accounts made up to 31 December 2016 (49 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (41 pages)
1 July 2016Full accounts made up to 31 December 2015 (41 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • USD 1.595
(3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • USD 1.595
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 1.595
(3 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • USD 1.595
(3 pages)
25 November 2014Termination of appointment of Svetlana Sergeevna Fedorenko as a director on 27 October 2014 (1 page)
25 November 2014Termination of appointment of Thierry Joseph Groell as a director on 27 October 2014 (1 page)
25 November 2014Termination of appointment of Thierry Joseph Groell as a director on 27 October 2014 (1 page)
25 November 2014Termination of appointment of Svetlana Sergeevna Fedorenko as a director on 27 October 2014 (1 page)
2 September 2014Appointment of Mr Graham Ian Hindle as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Graham Ian Hindle as a director on 1 September 2014 (2 pages)
17 June 2014Termination of appointment of Jonathan Klus as a director (1 page)
17 June 2014Termination of appointment of Roger Munger as a secretary (1 page)
17 June 2014Termination of appointment of Nicholas Hutt as a director (1 page)
17 June 2014Termination of appointment of Roger Munger as a secretary (1 page)
17 June 2014Termination of appointment of Nicholas Hutt as a director (1 page)
17 June 2014Termination of appointment of Jonathan Klus as a director (1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2014Appointment of Mr Thierry Joseph Groell as a director (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2014Appointment of Mr Thierry Joseph Groell as a director (2 pages)
16 June 2014Appointment of Mrs Svetlana Sergeevna Fedorenko as a director (2 pages)
16 June 2014Appointment of Mrs Svetlana Sergeevna Fedorenko as a director (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1.595
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1.595
(4 pages)
4 June 2014Company name changed vtb capital markets LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed vtb capital markets LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages)
20 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
17 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 October 2013Redenomination of shares. Statement of capital 11 October 2013 (4 pages)
17 October 2013Redenomination of shares. Statement of capital 11 October 2013 (4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Solvency statement dated 16/09/13 (1 page)
4 October 2013Statement by directors (1 page)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2013Solvency statement dated 16/09/13 (1 page)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement by directors (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Statement of company's objects (2 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 comp act 2006 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 comp act 2006 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 February 2013Appointment of Mr Jonathan Simon Klus as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Simon Klus as a director (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
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 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 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 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 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)
12 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 May 2009Appointment terminated director nicholas riley (1 page)
28 May 2009Appointment terminated director nicholas riley (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 14 cornhill, london, EC3V 3ND, united kingdom (1 page)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from, 14 cornhill, london, EC3V 3ND, united kingdom (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)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 July 2008Ad 23/07/08\gbp si 182750@1=182750\gbp ic 1000/183750\ (2 pages)
28 July 2008Ad 23/07/08\gbp si 182750@1=182750\gbp ic 1000/183750\ (2 pages)
1 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2008Nc inc already adjusted 24/04/08 (1 page)
1 May 2008Memorandum and Articles of Association (12 pages)
1 May 2008Memorandum and Articles of Association (12 pages)
1 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2008Nc inc already adjusted 24/04/08 (1 page)
17 March 2008Memorandum and Articles of Association (12 pages)
17 March 2008Memorandum and Articles of Association (12 pages)
14 March 2008Company name changed vtb europe strategic investments (russia) LIMITED\certificate issued on 14/03/08 (2 pages)
14 March 2008Company name changed vtb europe strategic investments (russia) LIMITED\certificate issued on 14/03/08 (2 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)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
1 December 2006Memorandum and Articles of Association (18 pages)
1 December 2006Memorandum and Articles of Association (18 pages)
28 November 2006Company name changed mnb strategic investments (russi a) LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed mnb strategic investments (russi a) LIMITED\certificate issued on 28/11/06 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)