VANCO UK LIMITED

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

    Company NameVANCO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02296733
    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 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 AddressNo

    What were the previous names of VANCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANCO LIMITEDFeb 10, 1989Feb 10, 1989
    DAWNMERIT LIMITEDSep 15, 1988Sep 15, 1988

    What are the latest accounts for VANCO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VANCO UK LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for VANCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Director's details changed for Mr. Bradley Peter Kneller on Sep 01, 2025

    2 pagesCH01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 022967330022 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Registration of charge 022967330022, created on Mar 29, 2023

    63 pagesMR01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Satisfaction of charge 022967330019 in full

    1 pagesMR04

    Satisfaction of charge 022967330018 in full

    1 pagesMR04

    Satisfaction of charge 022967330021 in full

    1 pagesMR04

    Satisfaction of charge 022967330020 in full

    1 pagesMR04

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 23, 2021 with updates

    4 pagesCS01

    Change of details for Reliance Vanco Group Limited as a person with significant control on May 26, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Appointment of Mr. Bradley Peter Kneller as a director on Mar 10, 2021

    2 pagesAP01

    Who are the officers of VANCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNELLER, Bradley Peter, Mr.
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    Director
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    EnglandBritish272611800004
    SILKIN, Victor, Mr.
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    Director
    Fifth Floor (South),
    Chiswick Park, 566 Chiswick High Road,
    W4 5YG London
    Building 7
    United Kingdom
    United KingdomBritish277396730001
    DYDE, Stephen David
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    Secretary
    Field House
    Church Lane, Hailey
    OX29 9UD Witney
    British64722680004
    HARGREAVES, Simon John
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    Secretary
    Hunters House
    Bridge Road Ickford
    HP18 9HU Aylesbury
    British41261280006
    TAIWO, Bolaji Moruf
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    Secretary
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    176586030001
    TIMPANY, Edward Allen
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    Secretary
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    British8440520001
    CHURCHILL, Wayne Winston
    Taunton House
    Freeland
    OX28 8AQ Witney
    Oxfordshire
    Director
    Taunton House
    Freeland
    OX28 8AQ Witney
    Oxfordshire
    EnglandSouth African155037400001
    GADODIA, Anil Mahabir Prasad
    Alliance Close
    HA0 2NG Wembley
    35
    Middlesex
    Director
    Alliance Close
    HA0 2NG Wembley
    35
    Middlesex
    United KingdomIndian154543510001
    GARG, Pramod, Mr.
    Riverbank Way
    TW8 9RE Brentford
    Unit 1-2 Great West Plaza
    Middlesex
    United Kingdom
    Director
    Riverbank Way
    TW8 9RE Brentford
    Unit 1-2 Great West Plaza
    Middlesex
    United Kingdom
    EnglandIndian160559900002
    GOLDIE, Andrew Peter
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    Director
    635 Sipson Road Sipson
    UB7 0JE West Drayton
    Sovereign Court
    Middlesex
    United Kingdom
    EnglandBritish193929940001
    HARGREAVES, Simon John
    Water Lane
    Ford
    HP17 8XD Aylesbury
    Moat Farm Barn
    Buckinghamshire
    Director
    Water Lane
    Ford
    HP17 8XD Aylesbury
    Moat Farm Barn
    Buckinghamshire
    United KingdomBritish128463420001
    JOHNSTON, Peter Douglas
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    Director
    Peters Lane
    HP27 OLQ Whiteleaf
    Tanglewood
    Bucks
    EnglandBritish138015860001
    MALHOTRA, Harsh, Mr.
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    Director
    Gulmohar Road
    Jvpd Scheme, Juhu
    400 049 Mumbai
    Ideal Apartments Society, Flat No.6
    India
    IndiaIndian130917720001
    MORRIS, Conrad Jeffrey
    90 North Gate
    NW8 7EJ London
    Director
    90 North Gate
    NW8 7EJ London
    United KingdomBritish34417850001
    MORRIS, David Daniel
    2 Raleigh Close
    NW4 2TA London
    Director
    2 Raleigh Close
    NW4 2TA London
    United KingdomBritish85913720001
    NESTER, Antony James
    12 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    12 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    British42322160005
    PEREZ, David
    353 River Street
    Apt 529
    FOREIGN Hoboken
    New Jersey 07030
    Usa
    Director
    353 River Street
    Apt 529
    FOREIGN Hoboken
    New Jersey 07030
    Usa
    British73737810002
    SAUER, Michael Paul
    East 89 Street
    NY 10128 New York
    45
    New York
    United States Of America
    Director
    East 89 Street
    NY 10128 New York
    45
    New York
    United States Of America
    American136181750001
    THOMPSON, Mark James
    Pink Lane
    SN16 9DS Charlton
    The Sawmills
    Wiltshire
    Director
    Pink Lane
    SN16 9DS Charlton
    The Sawmills
    Wiltshire
    United KingdomBritish136456200001
    TIMPANY, Edward Allen
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    Director
    Hazeley House
    Hazeley Heath
    RG27 8LT Hartley Wintney
    Hampshire
    United KingdomBritish8440520001
    TROXELL, Janet Kathleen
    550 Aurora
    80014 Co
    3190 S Vaughn Way Suite
    United States
    Director
    550 Aurora
    80014 Co
    3190 S Vaughn Way Suite
    United States
    United StatesAmerican260654490001

    Who are the persons with significant control of VANCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newall Road, London Heathrow Airport
    Hounslow
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    Dec 06, 2016
    Newall Road, London Heathrow Airport
    Hounslow
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02705350
    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.

    What are the latest statements on persons with significant control for VANCO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Dec 06, 2016The 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