VANTIVA HOLDINGS LIMITED
Overview
Company Name | VANTIVA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02270255 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VANTIVA HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VANTIVA HOLDINGS LIMITED located?
Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VANTIVA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TECHNICOLOR HOLDINGS LIMITED | Jan 20, 1989 | Jan 20, 1989 |
COLORADO HOLDINGS LIMITED | Sep 14, 1988 | Sep 14, 1988 |
LEGIBUS 1243 LIMITED | Jun 22, 1988 | Jun 22, 1988 |
What are the latest accounts for VANTIVA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VANTIVA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for VANTIVA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Francois Yves Jean-Marie Allain as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philip Charles Baldock as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 022702550004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Francois Yves Jean-Marie Allain as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Anne Doulet Trassard as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Robert Spence as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Strock Zambrano as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lars Ihlen as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Vantiva Sa as a person with significant control on Aug 28, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Certificate of change of name Company name changed technicolor holdings LIMITED\certificate issued on 06/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registration of charge 022702550004, created on Nov 21, 2023 | 42 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Technicolor Sa as a person with significant control on Sep 27, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Paula Caroline Jane Campbell as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on Sep 15, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of VANTIVA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDOCK, Philip Charles | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | United States | American | Director | 330409680001 | ||||
IHLEN, Lars | Director | Peachtree Industrial Blvd Suite 200 30092 Norcross 4855 Georgia United States | United States | Norwegian | Company Director | 326691060001 | ||||
ZAMBRANO, Daniel Strock | Director | Peachtree Industrial Blvd Suite 200 30092 Norcross 4855 Georgia United States | United States | American | Company Director | 318028130001 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
ANDRAU, Philippe | Secretary | Rue Dancourt 75018 Paris 3 France | 164737610001 | |||||||
CAMPBELL, Paula Caroline Jane | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 | 290191350001 | |||||||
GUELOT, Sophie | Secretary | 18 Rue De Roi De Rome Rueil Malmaison FOREIGN 92500 Ile De France France | French | Manager | 77165180001 | |||||
JAIS, Carole Yvonne Marcelle | Secretary | Residence Beausoleil 92210 Saint Cloud 10 France | French | Gen Counsel Corp Securities Laws | 135325270001 | |||||
LE MENAHEZE, Sophie Ida Jacqueline | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 178091920001 | |||||||
LEMAIRE, Geraldine Anne | Secretary | 10-12 Rue De Saigon FOREIGN Paris 75116 France | French | Lawyer | 95968240001 | |||||
ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 157517800001 | |||||||
ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ALLAIN, Francois Yves Jean-Marie | Director | Boulevard De Grenelle Vantiva S.A. 75015 Paris 10 France | France | French | Company Director | 318027380001 | ||||
BIRD, Stephen Clive | Director | South End Cottage Orleans Road TW1 3BL Twickenham Middlesex | British | Director | 47512480003 | |||||
CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | Chartered Accountant | 146369960001 | ||||
DAVID, Peter John | Director | 1 Belvedere House Priory Road, Sunningdale SL5 9RH Ascot Berkshire | British | Company Executive | 69738470001 | |||||
DEBON, Marie Ange | Director | 62 Rue De Prony 75017 Paris France | French | General Counsel | 84791340001 | |||||
DOULET TRASSARD, Valerie Anne | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | France | French,Canadian | Director | 289799430001 | ||||
FOSSETT, Roy Charles | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | Senior Vice President | 31178620008 | ||||
GREEN, Michael Philip | Director | 1 Old Barrack Yard SW1X 7NP London | British | Company Director | 37355670007 | |||||
HIBBINS, Simon Marshall | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | Australian | Chief Executive | 169524520004 | ||||
KEARNEY, Matthew Joseph | Director | 39 Weybridge Park KT13 8SQ Weybridge Surrey | British | Company Director | 37607620002 | |||||
KELLY, Brian Dominic Arthur | Director | 420 Saddle Lane 93023 Ojai California 93023 Usa | British | Chartered Accountant | 101286160001 | |||||
LE MENAHEZE, Sophie Ida Jacqueline | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | France | French | Deputy General Secretary | 183002820001 | ||||
MACGOWAN, Kenneth Bruce | Director | 20 St Annes Court W1V 3AU London | British | Accountant | 22237460001 | |||||
MOKRAB, Marc Alain | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | French | Director | 276904830001 | ||||
PARKER, Charles Butler | Director | Huron Ct. 93021 Moorpark 14189 California Usa | Usa | American | Company Executive | 92106140002 | ||||
SILVERMAN, Michael Alan | Director | 11 Harvest Lane KT7 0NG Thames Ditton Surrey | British | Chartered Accountant | 30804380001 | |||||
SPENCE, Timothy Robert | Director | Great Queen Street Covent Garden WC2B 5AH London 16 | England | British | Company Director | 178537790002 | ||||
SWEET, Robert Andrew Inglis | Director | 7 Berkeley Court London Road GU1 1SN Guildford Surrey | England | British | Chartered Accountant/Finance D | 68267550001 |
Who are the persons with significant control of VANTIVA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vantiva Sa | Apr 06, 2016 | Boulevard De Grenelle 75015 Paris 10 France | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0