London
EC3V 3ND
Director Name | Mr Peter Mark Richardson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr David Mark Brawn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Roger Poindexter Munger |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Global Head Of Legal |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Nicholas Jonnathon Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Colin Christopher Magee |
---|---|
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Mr Roger Poindexter Munger |
---|---|
Status | Resigned |
Appointed | 15 April 2011(4 months, 2 weeks 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 | Mr Stephen Graham Rice |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Website | vtbcapital.com |
---|
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 |
4m at $1 | Vtb Capital Ib Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,640,794 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
16 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
15 December 2020 | Statement of capital on 15 December 2020
|
11 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Statement by Directors (2 pages) |
19 November 2020 | Solvency Statement dated 22/10/20 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 March 2019 | Termination of appointment of Roger Poindexter Munger as a director on 21 March 2019 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 July 2016 | Appointment of Mr Jonathan Simon Klus as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Jonathan Simon Klus as a director on 18 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
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) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
6 June 2011 | Appointment of Mr Stephen Graham Rice as a director (2 pages) |
6 June 2011 | Appointment of Mr Stephen Graham Rice as a director (2 pages) |
3 June 2011 | Termination of appointment of David Brawn as a director (1 page) |
3 June 2011 | Termination of appointment of David Brawn as a director (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) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|