Greenford
London
UB6 0FD
Director Name | Mr Tobias Schulz |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Director Name | Mr Frederick Bohley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer And Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Director Name | Mr John Coll |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Global Marketing, Sales & Service |
Country of Residence | United States |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Director Name | Ryan Milburn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 7 Ockham Drive Greenford UB6 0FD |
Director Name | Mr Nikolaus Sauer |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | GBR |
Correspondence Address | 6 Queensgate Terrace Castlebar Park London W5 1HR |
Director Name | Mr Nathaniel Kevin Billington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Director Name | Mr Peter Lawton Cowley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 April 2019) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Director Name | Mr Robert David Marshall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House, The Airport, Cambridge Newmarket Ro Cambridge CB5 8RX |
Director Name | Dr Till Becker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Quinta Patino 32 Avenida Da Republica 1910 2645-143 Alcbid Eche/Estoril Portugal |
Secretary Name | Mrs Rebekah Naomi Leon Spencer |
---|---|
Status | Resigned |
Appointed | 07 December 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Director Name | Mr Randall Kirk |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2021) |
Role | Senior Vice President, Product Engineering & Teams |
Country of Residence | United States |
Correspondence Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
Website | vantage-power.com |
---|---|
Telephone | 020 88130850 |
Telephone region | London |
Registered Address | Unit 7 Ockham Drive Greenford London UB6 0FD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £26,598 |
Cash | £27,554 |
Current Liabilities | £1,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
22 October 2018 | Delivered on: 29 October 2018 Persons entitled: Bridge Advisors LTD Classification: A registered charge Particulars: All interests in real property acquired by the borrower in the future;. All the intellectual property;. Outstanding |
---|---|
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Bridge Advisors LTD Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the. Borrower with full title guarantee charges to the lender by way of first fixed charge:. All interests in real property acquired by the borrower in the future;. All existing and future licences, consents and authorisations (statutory or. Otherwise) held or required in connection with the borrower's business or. The use of any secured asset, and all rights in connection with them;. All its present and future goodwill;. All its uncalled capital;. All the equipment;. All the intellectual property;. All the book debts.. As a continuing security for the payment and discharge of the secured liabilities, the. Borrower with full title guarantee charges to the lender, by way of first floating charge,. All the undertaking, property, assets and rights of the borrower at any time not. Effectively mortgaged, charged or assigned pursuant to clauses 3.1 to 3.3 inclusive. Outstanding |
25 January 2013 | Delivered on: 29 January 2013 Persons entitled: Brixton (Metropolitan Park) 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
7 January 2022 | Withdrawal of a person with significant control statement on 7 January 2022 (2 pages) |
7 January 2022 | Notification of Allison Transmission International Holdings Llc as a person with significant control on 12 April 2019 (2 pages) |
4 November 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 October 2021 | Termination of appointment of Randall Kirk as a director on 1 September 2021 (1 page) |
6 October 2021 | Appointment of Ryan Milburn as a director on 1 September 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with updates (8 pages) |
7 November 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 April 2019 | Appointment of Mr John Coll as a director on 12 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Randall Kirk as a director on 12 April 2019 (2 pages) |
18 April 2019 | Satisfaction of charge 075064260003 in full (1 page) |
18 April 2019 | Appointment of Mr Frederick Bohley as a director on 12 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Rebekah Naomi Leon Spencer as a secretary on 12 April 2019 (1 page) |
18 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
15 April 2019 | Termination of appointment of Robert David Marshall as a director on 12 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Peter Lawton Cowley as a director on 12 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Till Becker as a director on 12 April 2019 (1 page) |
11 April 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 26 January 2019 with updates (8 pages) |
27 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
29 October 2018 | Registration of charge 075064260003, created on 22 October 2018 (16 pages) |
27 September 2018 | Appointment of Mrs Rebekah Naomi Leon Spencer as a secretary on 7 December 2017 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Satisfaction of charge 075064260002 in full (1 page) |
16 April 2018 | Registration of charge 075064260002, created on 13 April 2018 (16 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with updates (8 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
4 October 2017 | Appointment of Dr Till Becker as a director on 13 September 2017 (2 pages) |
4 October 2017 | Appointment of Dr Till Becker as a director on 13 September 2017 (2 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 May 2017 | Registered office address changed from C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD to Unit 7 Ockham Drive Greenford London UB6 0FD on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD to Unit 7 Ockham Drive Greenford London UB6 0FD on 8 May 2017 (1 page) |
15 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (9 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 16 February 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 16 February 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 27 May 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 27 April 2016
|
13 December 2016 | Statement of company's objects (3 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 July 2015 | Appointment of Mr Robert David Marshall as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Robert David Marshall as a director on 20 July 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Appointment of Mr Peter Lawton Cowley as a director (2 pages) |
4 March 2014 | Termination of appointment of Nathaniel Billington as a director (1 page) |
4 March 2014 | Termination of appointment of Nathaniel Billington as a director (1 page) |
4 March 2014 | Appointment of Mr Peter Lawton Cowley as a director (2 pages) |
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 February 2014 | Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
24 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
25 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
18 March 2013 | Appointment of Mr Nathaniel Kevin Billington as a director (2 pages) |
18 March 2013 | Registered office address changed from , 6 Queensgate Terrace, Castlebar Park, London, W5 1HR, United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from , 6 Queensgate Terrace, Castlebar Park, London, W5 1HR, United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Appointment of Mr Nathaniel Kevin Billington as a director (2 pages) |
28 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders
|
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders
|
8 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 October 2012 | Sub-division of shares on 20 March 2012 (5 pages) |
23 October 2012 | Sub-division of shares on 20 March 2012 (5 pages) |
23 October 2012 | Resolutions
|
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
6 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
6 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
6 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 April 2012 | Termination of appointment of Nikolaus Sauer as a director (1 page) |
17 April 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
17 April 2012 | Statement of capital following an allotment of shares on 26 January 2011
|
17 April 2012 | Termination of appointment of Nikolaus Sauer as a director (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|