London
SW1Y 6JD
Secretary Name | Miss Maria Luiza De Freitas |
---|---|
Status | Current |
Appointed | 01 December 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Ms Maria Isabella Wood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Kathleen Hoyland |
---|---|
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Mr William Luke Le Belward Egerton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 July 2017) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Mr Mitchell Howard Scherr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2016(11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Mr Jeston Na Nakhorn |
---|---|
Status | Resigned |
Appointed | 19 April 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Miss Olivia O'Brien |
---|---|
Status | Resigned |
Appointed | 16 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Website | www.vaubancybertechnologies.com |
---|
Registered Address | 90 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
14 August 2017 | Termination of appointment of Jeston Na Nakhorn as a secretary on 10 August 2017 (1 page) |
19 July 2017 | Termination of appointment of Mitchell Howard Scherr as a director on 10 July 2017 (1 page) |
19 July 2017 | Termination of appointment of William Luke Le Belward Egerton as a director on 10 July 2017 (1 page) |
19 July 2017 | Cessation of Mitchell Howard Scherr as a person with significant control on 10 July 2017 (1 page) |
23 May 2017 | Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
26 April 2017 | Appointment of Mr Jeston Na Nakhorn as a secretary on 19 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 19 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
18 November 2016 | Appointment of Mr Mitchell Howard Scherr as a director on 15 November 2016 (2 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 3 September 2016
|
18 July 2016 | Termination of appointment of Maria Isabella Wood as a director on 18 July 2016 (1 page) |
13 July 2016 | Appointment of Mr William Luke Le Belward Egerton as a director on 30 June 2016 (2 pages) |
13 January 2016 | Company name changed vauban LIMITED\certificate issued on 13/01/16
|
21 December 2015 | Incorporation Statement of capital on 2015-12-21
|