Company NameVa Manco Limited
DirectorNorman Mark Field
Company StatusActive
Company Number07728109
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr James Hugh Culver Archibald
StatusCurrent
Appointed12 December 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
MK9 1HL
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
MK9 1HL
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
MK9 1HL
Director NameBernardo De Vincente Lancho
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Richard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameStephen Norman Tovell
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameGrant Athol Scott
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceSouth African
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameScott Allan Hood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Ross Andrew Faragher-Thomas
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameSteven Richard Dick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMark Andrew Blackman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameDavid Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£10,321

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

24 December 2020Full accounts made up to 31 December 2019 (21 pages)
18 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
17 December 2019Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
12 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
15 May 2019Confirmation statement made on 3 August 2018 with no updates (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Full accounts made up to 31 December 2017 (14 pages)
30 August 2017Confirmation statement made on 3 August 2017 with updates (2 pages)
30 August 2017Confirmation statement made on 3 August 2017 with updates (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (13 pages)
25 August 2017Full accounts made up to 31 December 2016 (13 pages)
3 November 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 35,201.281
(27 pages)
10 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 35,201.281
(27 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 35,201.281
(8 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 35,201.281
(8 pages)
20 July 2015Termination of appointment of Paul Antony Woolf as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Matthew Graham Merrick as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Steven Richard Dick as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Steven Richard Dick as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Ross Andrew Faragher-Thomas as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Stephen Norman Tovell as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Norman Mark Field as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Paul Antony Woolf as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Bernardo De Vincente Lancho as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Ross Andrew Faragher-Thomas as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Grant Athol Scott as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Scott Allan Hood as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Luca Valotta as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Richard Andrew Baker as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Matthew Graham Merrick as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Richard Andrew Baker as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Luca Valotta as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Stephen Norman Tovell as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Scott Allan Hood as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Bernardo De Vincente Lancho as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Grant Athol Scott as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Andrew Blackman as a director on 10 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Andrew Blackman as a director on 10 July 2015 (2 pages)
20 July 2015Termination of appointment of Norman Mark Field as a director on 13 July 2015 (2 pages)
16 July 2015Statement of capital on 16 July 2015
  • GBP 35,201.281
(8 pages)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
16 July 2015Statement by Directors (1 page)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
16 July 2015Resolutions
  • RES13 ‐ Reduction of share premium account 16/07/2015
(2 pages)
16 July 2015Statement of capital on 16 July 2015
  • GBP 35,201.281
(8 pages)
16 July 2015Statement by Directors (1 page)
14 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 51.281
(7 pages)
14 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 51.281
(7 pages)
14 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 51.281
(7 pages)
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 51.158
(30 pages)
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 51.158
(30 pages)
9 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 51.158
(30 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Appointment of Mr Paul Antony Woolf as a director on 13 May 2013 (3 pages)
30 August 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes MK9 1HL United Kingdom to 100 Aldersgate Street London EC1A 4LX on 30 August 2014 (2 pages)
30 August 2014Appointment of Mr Paul Antony Woolf as a director on 13 May 2013 (3 pages)
30 August 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes MK9 1HL United Kingdom to 100 Aldersgate Street London EC1A 4LX on 30 August 2014 (2 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 47.113
(6 pages)
5 March 2014Consolidation of shares on 17 February 2014 (8 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 47.113
(6 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Change of share class name or designation (2 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 51.158
(7 pages)
5 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 51.158
(7 pages)
5 March 2014Consolidation of shares on 17 February 2014 (8 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ The bonus capitali amount standing the credit of the company's share premimum account be, and is hereby capitalized into 9090 new special shares of £0.004 each in the capital of the company 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2014Resolutions
  • RES14 ‐ The bonus capitali amount standing the credit of the company's share premimum account be, and is hereby capitalized into 9090 new special shares of £0.004 each in the capital of the company 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
1 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (27 pages)
1 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (27 pages)
1 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (27 pages)
25 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 10.75
(6 pages)
25 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 10.75
(6 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (27 pages)
19 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (27 pages)
19 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (27 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
27 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
1 November 2011Appointment of Scott Allan Hood as a director (3 pages)
1 November 2011Appointment of Matthew Graham Merrick as a director (3 pages)
1 November 2011Appointment of Steven Richard Dick as a director (3 pages)
1 November 2011Memorandum and Articles of Association (44 pages)
1 November 2011Appointment of Grant Athol Scott as a director (3 pages)
1 November 2011Appointment of Mark Andrew Blackman as a director (3 pages)
1 November 2011Appointment of Ross Andrew Faragher-Thomas as a director (3 pages)
1 November 2011Appointment of Stephen Norman Tovell as a director (3 pages)
1 November 2011Resolutions
  • RES13 ‐ To consent and sanction every variation of rights 19/10/2011
(2 pages)
1 November 2011Appointment of Bernardo De Vincente Lancho as a director (3 pages)
1 November 2011Appointment of Richard Andrew Baker as a director (3 pages)
1 November 2011Appointment of Matthew Graham Merrick as a director (3 pages)
1 November 2011Appointment of Grant Athol Scott as a director (3 pages)
1 November 2011Appointment of Luca Valotta as a director (3 pages)
1 November 2011Appointment of Bernardo De Vincente Lancho as a director (3 pages)
1 November 2011Resolutions
  • RES13 ‐ To consent and sanction every variation of rights 19/10/2011
(2 pages)
1 November 2011Appointment of Ross Andrew Faragher-Thomas as a director (3 pages)
1 November 2011Appointment of Richard Andrew Baker as a director (3 pages)
1 November 2011Appointment of Scott Allan Hood as a director (3 pages)
1 November 2011Appointment of Steven Richard Dick as a director (3 pages)
1 November 2011Memorandum and Articles of Association (44 pages)
1 November 2011Appointment of Luca Valotta as a director (3 pages)
1 November 2011Appointment of Mark Andrew Blackman as a director (3 pages)
1 November 2011Appointment of Stephen Norman Tovell as a director (3 pages)
31 October 2011Particulars of variation of rights attached to shares (2 pages)
31 October 2011Particulars of variation of rights attached to shares (2 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,330
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,330
(4 pages)
31 October 2011Change of share class name or designation (2 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)