Company NameVauban Cyber Technologies Limited
DirectorStephen Matthew Clarke
Company StatusActive
Company Number09923577
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 3 months ago)
Previous NameVauban Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Matthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Maria Luiza De Freitas
StatusCurrent
Appointed01 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMs Maria Isabella Wood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameKathleen Hoyland
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr William Luke Le Belward Egerton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 July 2017)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Mitchell Howard Scherr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMr Jeston Na Nakhorn
StatusResigned
Appointed19 April 2017(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Olivia O'Brien
StatusResigned
Appointed16 May 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Contact

Websitewww.vaubancybertechnologies.com

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Termination of appointment of Jeston Na Nakhorn as a secretary on 10 August 2017 (1 page)
19 July 2017Termination of appointment of Mitchell Howard Scherr as a director on 10 July 2017 (1 page)
19 July 2017Termination of appointment of William Luke Le Belward Egerton as a director on 10 July 2017 (1 page)
19 July 2017Cessation of Mitchell Howard Scherr as a person with significant control on 10 July 2017 (1 page)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 102.5
(3 pages)
26 April 2017Appointment of Mr Jeston Na Nakhorn as a secretary on 19 April 2017 (2 pages)
26 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 19 April 2017 (1 page)
5 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
18 November 2016Appointment of Mr Mitchell Howard Scherr as a director on 15 November 2016 (2 pages)
3 November 2016Statement of capital following an allotment of shares on 3 September 2016
  • GBP 1
(3 pages)
18 July 2016Termination of appointment of Maria Isabella Wood as a director on 18 July 2016 (1 page)
13 July 2016Appointment of Mr William Luke Le Belward Egerton as a director on 30 June 2016 (2 pages)
13 January 2016Company name changed vauban LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
(37 pages)