Company NameVTB Cgi Limited
DirectorJonathan Simon Klus
Company StatusActive
Company Number07759905
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Nicholas Jonnathon Marc Hutt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameMr Roger Poindexter Munger
StatusResigned
Appointed09 April 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND

Contact

Websitevtbcapital.com
Email address[email protected]
Telephone020 33348000
Telephone regionLondon

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

29.7m at €1Vtb Capital Pe Investment Holding (Cyprus) LTD
100.00%
Redeemable
1 at €1.17Vtb Capital Pe Investment Holding (Cyprus) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£20,274,133
Cash£709
Current Liabilities£21,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

11 October 2011Delivered 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

Filing History

16 December 2020Full accounts made up to 31 December 2019 (27 pages)
30 September 2020Statement of capital on 30 September 2020
  • EUR 1.17
(6 pages)
30 September 2020Statement by Directors (1 page)
30 September 2020Resolutions
  • RES13 ‐ Re offset agreement 10/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 September 2020Solvency Statement dated 10/09/20 (1 page)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
15 September 2015Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages)
15 September 2015Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages)
15 September 2015Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages)
15 September 2015Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • EUR 29,700,001.17
(6 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • EUR 29,700,001.17
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • EUR 29,700,001.17
(6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • EUR 29,700,001.17
(6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • EUR 29,700,001.17
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2013Redenomination of shares. Statement of capital 11 April 2013 (4 pages)
23 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • EUR 29,700,001.17
(4 pages)
23 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • EUR 29,700,001.17
(4 pages)
23 April 2013Redenomination of shares. Statement of capital 11 April 2013 (4 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Appointment of Mr Roger Poindexter Munger as a secretary (2 pages)
9 April 2013Appointment of Mr Roger Poindexter Munger as a secretary (2 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
6 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
6 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)