Company NameVTB Capital Holding UK Limited
DirectorsJonathan Simon Klus and Peter Mark Richardson
Company StatusActive
Company Number07455480
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
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
Appointed18 July 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Peter Mark Richardson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr David Mark Brawn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Roger Poindexter Munger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleGlobal Head Of Legal
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Nicholas Jonnathon Marc Hutt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameColin Christopher Magee
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameMr Roger Poindexter Munger
StatusResigned
Appointed15 April 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Stephen Graham Rice
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 months after company formation)
Appointment Duration5 years (resigned 08 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND

Contact

Websitevtbcapital.com

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

4m at $1Vtb Capital Ib Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,640,794
Current Liabilities£1

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

16 December 2020Full accounts made up to 31 December 2019 (24 pages)
15 December 2020Statement of capital on 15 December 2020
  • USD 10
(3 pages)
11 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
19 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2020Statement by Directors (2 pages)
19 November 2020Solvency Statement dated 22/10/20 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
26 March 2019Termination of appointment of Roger Poindexter Munger as a director on 21 March 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Appointment of Mr Jonathan Simon Klus as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Jonathan Simon Klus as a director on 18 July 2016 (2 pages)
9 June 2016Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Stephen Graham Rice as a director on 8 June 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • USD 4,000,010
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • USD 4,000,010
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 4,000,010
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • USD 4,000,010
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • USD 4,000,010
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • USD 4,000,010
(4 pages)
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)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • USD 4,000,010
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • USD 4,000,010
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • USD 4,000,010
(3 pages)
6 June 2011Appointment of Mr Stephen Graham Rice as a director (2 pages)
6 June 2011Appointment of Mr Stephen Graham Rice as a director (2 pages)
3 June 2011Termination of appointment of David Brawn as a director (1 page)
3 June 2011Termination of appointment of David Brawn as a director (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)
15 April 2011Appointment of Mr Roger Poindexter Munger as a secretary (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)