London
EC3V 3ND
Director Name | Mr Nicholas Jonnathon Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Mr Roger Poindexter Munger |
---|---|
Status | Resigned |
Appointed | 09 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Website | vtbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33348000 |
Telephone region | London |
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 |
29.7m at €1 | Vtb Capital Pe Investment Holding (Cyprus) LTD 100.00% Redeemable |
---|---|
1 at €1.17 | Vtb Capital Pe Investment Holding (Cyprus) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,274,133 |
Cash | £709 |
Current Liabilities | £21,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
11 October 2011 | Delivered on: 13 October 2011 Satisfied on: 5 April 2013 Persons entitled: Vtb Capital PLC Classification: Share pledge and charge Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its shares from time to time in the company (being 2,500,000 of 0.01 euro each shares at the date of the security agreement) and all shares, allotments, rights, moneys or property accruing or offered see image for full details. Fully Satisfied |
---|
16 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
30 September 2020 | Statement of capital on 30 September 2020
|
30 September 2020 | Statement by Directors (1 page) |
30 September 2020 | Resolutions
|
30 September 2020 | Solvency Statement dated 10/09/20 (1 page) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 September 2015 | Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages) |
15 September 2015 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
15 September 2015 | Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages) |
15 September 2015 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (6 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Redenomination of shares. Statement of capital 11 April 2013 (4 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
23 April 2013 | Redenomination of shares. Statement of capital 11 April 2013 (4 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Appointment of Mr Roger Poindexter Munger as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Roger Poindexter Munger as a secretary (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
6 August 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|