Company NameVannin Limited
Company StatusActive
Company Number09814393
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Constantine Michael Dakolias
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameOla Eriksson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameNicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Secretary NameCavendish Secretaries Limited (Corporation)
StatusCurrent
Appointed26 April 2022(6 years, 6 months after company formation)
Appointment Duration2 years
Correspondence Address34 North Quay
Douglas
Isle Of Man
IM1 4LB
Director NameMr Lee John Bernard Murphy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIse Of Man
Correspondence Address1st Floor 10-12 Prospect Hill
Douglas
Isle Of Man
IM1 1EJ
Director NameMiss Marie Ball
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThird Floor, 10-12 Prospect Hill
Douglas
Isle Of Man
IM1 1EJ
Director NameChase Directors Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1st Floor 10-12 Prospect Hill
Douglas
Isle Of Man
IM1 1EJ
Secretary NameChase Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1st Floor 10-12 Prospect Hill
Douglas
IM1 1EJ

Location

Registered Address7 Clarges Street
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

21 June 2018Delivered on: 29 June 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
15 June 2020All of the property or undertaking has been released from charge 098143930001 (1 page)
5 November 2019Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to PO Box EC2V 8AU 1 King Street King Street London EC2V 8AU on 5 November 2019 (1 page)
22 October 2019Notification of a person with significant control statement (2 pages)
22 October 2019Cessation of Daniel Andrew Craddock as a person with significant control on 26 September 2019 (1 page)
21 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
14 October 2019Termination of appointment of Lee John Bernard Murphy as a director on 26 September 2019 (1 page)
4 October 2019Appointment of Nicholas Paul Fegan as a director on 26 September 2019 (2 pages)
3 October 2019Appointment of Ola Eriksson as a director on 26 September 2019 (2 pages)
3 October 2019Appointment of Constantine Michael Dakolias as a director on 26 September 2019 (2 pages)
30 September 2019Termination of appointment of Marie Ball as a director on 26 September 2019 (1 page)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
10 April 2019Termination of appointment of Chase Directors Limited as a director on 22 March 2019 (1 page)
26 March 2019Appointment of Miss Marie Ball as a director on 22 March 2019 (2 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Registration of charge 098143930001, created on 21 June 2018 (7 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 April 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
19 April 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)