VANCO INTERNATIONAL LIMITED

VANCO INTERNATIONAL LIMITED

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

    Company NameVANCO INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03006847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VANCO INTERNATIONAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is VANCO INTERNATIONAL LIMITED located?

    Registered Office Address
    73-75 Aston Road North
    B6 4DA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of VANCO INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCB 1118 LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for VANCO INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for VANCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG United Kingdom to 73-75 Aston Road North Birmingham West Midlands B6 4DA on Mar 30, 2026

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2026

    LRESSP

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    19 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Satisfaction of charge 030068470007 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 030068470007, created on Mar 29, 2023

    63 pagesMR01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mr. Bradley Peter Kneller as a director on Jun 07, 2022

    2 pagesAP01

    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

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Who are the officers of VANCO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNELLER, Bradley Peter, Mr.
    Fifth Floor (South)
    Chiswick Park
    W4 5YG 566 Chiswick High Road
    Building 7
    London
    United Kingdom
    Director
    Fifth Floor (South)
    Chiswick Park
    W4 5YG 566 Chiswick High Road
    Building 7
    London
    United Kingdom
    EnglandBritish272611800002
    SILKIN, Victor, Mr.
    Aston Road North
    B6 4DA Birmingham
    73-75
    West Midlands
    Director
    Aston Road North
    B6 4DA Birmingham
    73-75
    West Midlands
    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
    29a Nine Mile Ride
    RG40 4QD Finchampstead
    Berkshire
    Secretary
    29a Nine Mile Ride
    RG40 4QD Finchampstead
    Berkshire
    British41261280005
    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
    176585900001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    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
    Units 1-2 Great West Plaza
    Middlesex
    United Kingdom
    Director
    Riverbank Way
    TW8 9RE Brentford
    Units 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
    LUCEY, Dermot, Mr.
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Middlesex
    World Business Centre 2
    United Kingdom
    IrelandIrish272597180001
    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
    NESTER, Antony James
    Merrifield
    9 Top Park
    SL9 7PP Gerrards Cross
    Buckinghamshire
    Director
    Merrifield
    9 Top Park
    SL9 7PP Gerrards Cross
    Buckinghamshire
    British42322160006
    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
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sipson Road
    Sipson
    UB7 0JE West Drayton
    Sovererign Court 635
    Middlesex
    United Kingdom
    Apr 06, 2016
    Sipson Road
    Sipson
    UB7 0JE West Drayton
    Sovererign Court 635
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02296733
    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.

    Does VANCO INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2026Commencement of winding up
    Mar 16, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sam Shepherd
    73-75 Aston Road North
    B6 4DA Birmingham
    practitioner
    73-75 Aston Road North
    B6 4DA Birmingham

    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