VANCO UK LIMITED
Overview
| Company Name | VANCO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02296733 |
| 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 VANCO UK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is VANCO UK LIMITED located?
| Registered Office Address | Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, W4 5YG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANCO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANCO LIMITED | Feb 10, 1989 | Feb 10, 1989 |
| DAWNMERIT LIMITED | Sep 15, 1988 | Sep 15, 1988 |
What are the latest accounts for VANCO UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VANCO UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for VANCO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Director's details changed for Mr. Bradley Peter Kneller on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 022967330022 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Registration of charge 022967330022, created on Mar 29, 2023 | 63 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Satisfaction of charge 022967330019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022967330018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022967330021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022967330020 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on Jun 01, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Reliance Vanco Group Limited as a person with significant control on May 26, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr. Bradley Peter Kneller as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of VANCO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNELLER, Bradley Peter, Mr. | Director | Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, W4 5YG London Building 7 United Kingdom | England | British | 272611800004 | |||||
| SILKIN, Victor, Mr. | Director | Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, W4 5YG London Building 7 United Kingdom | United Kingdom | British | 277396730001 | |||||
| DYDE, Stephen David | Secretary | Field House Church Lane, Hailey OX29 9UD Witney | British | 64722680004 | ||||||
| HARGREAVES, Simon John | Secretary | Hunters House Bridge Road Ickford HP18 9HU Aylesbury | British | 41261280006 | ||||||
| TAIWO, Bolaji Moruf | Secretary | 635 Sipson Road Sipson UB7 0JE West Drayton Sovereign Court Middlesex United Kingdom | 176586030001 | |||||||
| TIMPANY, Edward Allen | Secretary | Hazeley House Hazeley Heath RG27 8LT Hartley Wintney Hampshire | British | 8440520001 | ||||||
| CHURCHILL, Wayne Winston | Director | Taunton House Freeland OX28 8AQ Witney Oxfordshire | England | South African | 155037400001 | |||||
| GADODIA, Anil Mahabir Prasad | Director | Alliance Close HA0 2NG Wembley 35 Middlesex | United Kingdom | Indian | 154543510001 | |||||
| GARG, Pramod, Mr. | Director | Riverbank Way TW8 9RE Brentford Unit 1-2 Great West Plaza Middlesex United Kingdom | England | Indian | 160559900002 | |||||
| GOLDIE, Andrew Peter | Director | 635 Sipson Road Sipson UB7 0JE West Drayton Sovereign Court Middlesex United Kingdom | England | British | 193929940001 | |||||
| HARGREAVES, Simon John | Director | Water Lane Ford HP17 8XD Aylesbury Moat Farm Barn Buckinghamshire | United Kingdom | British | 128463420001 | |||||
| JOHNSTON, Peter Douglas | Director | Peters Lane HP27 OLQ Whiteleaf Tanglewood Bucks | England | British | 138015860001 | |||||
| MALHOTRA, Harsh, Mr. | Director | Gulmohar Road Jvpd Scheme, Juhu 400 049 Mumbai Ideal Apartments Society, Flat No.6 India | India | Indian | 130917720001 | |||||
| MORRIS, Conrad Jeffrey | Director | 90 North Gate NW8 7EJ London | United Kingdom | British | 34417850001 | |||||
| MORRIS, David Daniel | Director | 2 Raleigh Close NW4 2TA London | United Kingdom | British | 85913720001 | |||||
| NESTER, Antony James | Director | 12 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | British | 42322160005 | ||||||
| PEREZ, David | Director | 353 River Street Apt 529 FOREIGN Hoboken New Jersey 07030 Usa | British | 73737810002 | ||||||
| SAUER, Michael Paul | Director | East 89 Street NY 10128 New York 45 New York United States Of America | American | 136181750001 | ||||||
| THOMPSON, Mark James | Director | Pink Lane SN16 9DS Charlton The Sawmills Wiltshire | United Kingdom | British | 136456200001 | |||||
| TIMPANY, Edward Allen | Director | Hazeley House Hazeley Heath RG27 8LT Hartley Wintney Hampshire | United Kingdom | British | 8440520001 | |||||
| TROXELL, Janet Kathleen | Director | 550 Aurora 80014 Co 3190 S Vaughn Way Suite United States | United States | American | 260654490001 |
Who are the persons with significant control of VANCO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vanco Group Limited | Dec 06, 2016 | Newall Road, London Heathrow Airport Hounslow TW6 2SF Middlesex World Business Centre 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VANCO UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2016 | Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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