Company NameVendigo Lending UK Limited
Company StatusDissolved
Company Number11221361
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)
Dissolution Date18 December 2023 (3 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Cameron Macklin
Date of BirthApril 1993 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed13 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 18 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat C, 54 Rosslyn Hill
London
NW3 1ND
Director NameMr Alvaro Garcia Martin
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadbent House 65 Grosvenor Street
London
W1K 3JH
Director NameMr James William Morton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LB
Director NameMr Rupert Alexander Bullitt Nicholson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LB
Director NameMr Stefan Christian Hougaard Bruun
Date of BirthOctober 1988 (Born 35 years ago)
NationalityDanish
StatusResigned
Appointed22 September 2020(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LB

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 December 2020Termination of appointment of James William Morton as a director on 17 December 2020 (1 page)
22 September 2020Appointment of Mr Stefan Christian Hougaard Bruun as a director on 22 September 2020 (2 pages)
21 September 2020Appointment of Mr Rupert Alexander Bullitt Nicholson as a director on 21 September 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 28 February 2020 (4 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
3 July 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
12 April 2019Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom to 21 Buckingham Gate London SW1E 6LB on 12 April 2019 (1 page)
27 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
6 November 2018Termination of appointment of Alvaro Garcia Martin as a director on 25 October 2018 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)