VANTIVA HOLDINGS LIMITED

VANTIVA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVANTIVA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02270255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VANTIVA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNICOLOR HOLDINGS LIMITEDJan 20, 1989Jan 20, 1989
    COLORADO HOLDINGS LIMITEDSep 14, 1988Sep 14, 1988
    LEGIBUS 1243 LIMITEDJun 22, 1988Jun 22, 1988

    What are the latest accounts for VANTIVA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VANTIVA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for VANTIVA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Francois Yves Jean-Marie Allain as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Philip Charles Baldock as a director on Dec 13, 2024

    2 pagesAP01

    Satisfaction of charge 022702550004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Francois Yves Jean-Marie Allain as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Valerie Anne Doulet Trassard as a director on Aug 20, 2024

    1 pagesTM01

    Termination of appointment of Timothy Robert Spence as a director on Aug 20, 2024

    1 pagesTM01

    Appointment of Mr Daniel Strock Zambrano as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Lars Ihlen as a director on Aug 20, 2024

    2 pagesAP01

    Change of details for Vantiva Sa as a person with significant control on Aug 28, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Certificate of change of name

    Company name changed technicolor holdings LIMITED\certificate issued on 06/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2023

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 022702550004, created on Nov 21, 2023

    42 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Technicolor Sa as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Paula Caroline Jane Campbell as a secretary on Sep 30, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a director on Sep 15, 2021

    1 pagesTM01

    Who are the officers of VANTIVA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDOCK, Philip Charles
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United StatesAmericanDirector330409680001
    IHLEN, Lars
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    Director
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    United StatesNorwegianCompany Director326691060001
    ZAMBRANO, Daniel Strock
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    Director
    Peachtree Industrial Blvd
    Suite 200
    30092 Norcross
    4855
    Georgia
    United States
    United StatesAmericanCompany Director318028130001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ANDRAU, Philippe
    Rue Dancourt
    75018 Paris
    3
    France
    Secretary
    Rue Dancourt
    75018 Paris
    3
    France
    164737610001
    CAMPBELL, Paula Caroline Jane
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    290191350001
    GUELOT, Sophie
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    Secretary
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    FrenchManager77165180001
    JAIS, Carole Yvonne Marcelle
    Residence Beausoleil
    92210 Saint Cloud
    10
    France
    Secretary
    Residence Beausoleil
    92210 Saint Cloud
    10
    France
    FrenchGen Counsel Corp Securities Laws135325270001
    LE MENAHEZE, Sophie Ida Jacqueline
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Secretary
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    178091920001
    LEMAIRE, Geraldine Anne
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    Secretary
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    FrenchLawyer95968240001
    ROSS, Aaron Wolfe
    Rue De Miromesnil
    75008 Paris
    78
    France
    Secretary
    Rue De Miromesnil
    75008 Paris
    78
    France
    157517800001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    ALLAIN, Francois Yves Jean-Marie
    Boulevard De Grenelle
    Vantiva S.A.
    75015 Paris
    10
    France
    Director
    Boulevard De Grenelle
    Vantiva S.A.
    75015 Paris
    10
    France
    FranceFrenchCompany Director318027380001
    BIRD, Stephen Clive
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    Director
    South End Cottage Orleans Road
    TW1 3BL Twickenham
    Middlesex
    BritishDirector47512480003
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritishChartered Accountant146369960001
    DAVID, Peter John
    1 Belvedere House
    Priory Road, Sunningdale
    SL5 9RH Ascot
    Berkshire
    Director
    1 Belvedere House
    Priory Road, Sunningdale
    SL5 9RH Ascot
    Berkshire
    BritishCompany Executive69738470001
    DEBON, Marie Ange
    62 Rue De Prony
    75017 Paris
    France
    Director
    62 Rue De Prony
    75017 Paris
    France
    FrenchGeneral Counsel84791340001
    DOULET TRASSARD, Valerie Anne
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    FranceFrench,CanadianDirector289799430001
    FOSSETT, Roy Charles
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritishSenior Vice President31178620008
    GREEN, Michael Philip
    1 Old Barrack Yard
    SW1X 7NP London
    Director
    1 Old Barrack Yard
    SW1X 7NP London
    BritishCompany Director37355670007
    HIBBINS, Simon Marshall
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomAustralianChief Executive169524520004
    KEARNEY, Matthew Joseph
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    39 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    BritishCompany Director37607620002
    KELLY, Brian Dominic Arthur
    420 Saddle Lane
    93023 Ojai
    California 93023
    Usa
    Director
    420 Saddle Lane
    93023 Ojai
    California 93023
    Usa
    BritishChartered Accountant101286160001
    LE MENAHEZE, Sophie Ida Jacqueline
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    FranceFrenchDeputy General Secretary183002820001
    MACGOWAN, Kenneth Bruce
    20 St Annes Court
    W1V 3AU London
    Director
    20 St Annes Court
    W1V 3AU London
    BritishAccountant22237460001
    MOKRAB, Marc Alain
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandFrenchDirector276904830001
    PARKER, Charles Butler
    Huron Ct.
    93021 Moorpark
    14189
    California
    Usa
    Director
    Huron Ct.
    93021 Moorpark
    14189
    California
    Usa
    UsaAmericanCompany Executive92106140002
    SILVERMAN, Michael Alan
    11 Harvest Lane
    KT7 0NG Thames Ditton
    Surrey
    Director
    11 Harvest Lane
    KT7 0NG Thames Ditton
    Surrey
    BritishChartered Accountant30804380001
    SPENCE, Timothy Robert
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandBritishCompany Director178537790002
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritishChartered Accountant/Finance D68267550001

    Who are the persons with significant control of VANTIVA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantiva Sa
    Boulevard De Grenelle
    75015 Paris
    10
    France
    Apr 06, 2016
    Boulevard De Grenelle
    75015 Paris
    10
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Company Law
    Place RegisteredParis
    Registration Number333 773 174 Rcs Paris
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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