VANTAGE IB LIMITED
Overview
| Company Name | VANTAGE IB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03441136 |
| 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 VANTAGE IB LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is VANTAGE IB LIMITED located?
| Registered Office Address | Level 15, 30 St. Mary Axe EC3A 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANTAGE IB LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANTAGE INSURANCE SERVICES LIMITED | Jul 01, 2005 | Jul 01, 2005 |
| EUCLIDIAN DIRECT LIMITED | Sep 23, 1997 | Sep 23, 1997 |
What are the latest accounts for VANTAGE IB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VANTAGE IB LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for VANTAGE IB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Termination of appointment of James Frederick Corrigan-Stuart as a director on Sep 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Mckernan as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 29, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Miscellaneous Statement of fact – name correction. Incorrect name: vintage ib LIMITED correct name: vantage ib LIMITED | 1 pages | MISC | ||||||||||
Certificate of change of name Company name changed kingfisher insurance services LIMITED\certificate issued on 21/07/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Ajay Tailor as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ajay Tailor on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ajay Tailor as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Kingfisher Uk Holdings Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Vantage Holdings Limited as a person with significant control on Apr 20, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jonathan Mark Cooper as a director on Sep 20, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jacqueline Dawn Boast as a director on Aug 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel James Stuart Coppen as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 1 pages | NM06 | ||||||||||
Who are the officers of VANTAGE IB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOAST, Jacqueline Dawn | Director | 30 St. Mary Axe EC3A 8BF London Level 15 United Kingdom | United Kingdom | English | 265970290001 | |||||
| MCKERNAN, William Thomas | Director | St. Mary Axe EC3A 8BF London Level 15, 30 England | United States | American | 246678850001 | |||||
| COPPEN, Nigel James Stuart | Secretary | Cranford Northcote Road West Horsley KT24 6LS Leatherhead Surrey | British | 57689090003 | ||||||
| VAN DER KLUGT, Kees | Secretary | Nanny's Cottage Greatham RH20 2ET Pulborough West Sussex | British | 99441960001 | ||||||
| WILLOUGHBY, Andrew James | Secretary | Clenemer Cottage Village Road Coleshill HP7 0LH Amersham Buckinghamshire | British | 48650020002 | ||||||
| ALFORD, Robert John | Director | 2 Choisi Les Gravees GY1 1RP St Peter Port Guernsey | Guernsey | British | 161202170001 | |||||
| CLINTON, William Michael | Director | Eastcheap EC3M 1DT London 41 | United States | American | 258725130001 | |||||
| COLLINS, Kevin Patrick | Director | Aldercar CO9 1PR Gosfield Essex | British | 127650190001 | ||||||
| COLLYEAR, John Robert Newman | Director | Eastcheap EC3M 1DT London 41 | United Kingdom | British | 56796500001 | |||||
| COOPER, Jonathan Mark | Director | St. Mary Axe EC3A 8BF London Level 15, 30 England | United Kingdom | British | 131017240001 | |||||
| COPPEN, Nigel James Stuart | Director | St. Mary Axe EC3A 8BF London Level 15, 30 England | England | British | 57689090003 | |||||
| CORRIGAN-STUART, James Frederick | Director | St. Mary Axe EC3A 8BF London Level 15, 30 England | United Kingdom | British | 60310920005 | |||||
| CORRIGAN-STUART, James Frederick | Director | Lanscombe 47 Ellesborough Road Wendover HP22 6EL Aylesbury Buckinghamshire | British | 60310920002 | ||||||
| DONEGAN, Roger Noel | Director | 13 Burgess Wood Road HP9 1EX South Beaconsfield Bucks | England | Irish | 113532190001 | |||||
| FRIEND, Peter Richard Henry | Director | Eastcheap EC3M 1DT London 41 United Kingdom | England | British | 14914420007 | |||||
| KANEHANN, William | Director | Eastcheap EC3M 1DT London 41 | United States | American | 222267700001 | |||||
| KELLIHER, Patrick Joseph | Director | 27 Rosebery Avenue KT3 4JR New Malden Surrey | England | Irish | 97647660001 | |||||
| KELLY, Patrick Finbarr | Director | 38 Ember Gardens KT7 0LN Thames Ditton Surrey | United Kingdom | Irish | 20144860001 | |||||
| KISSANE, Joseph Damian | Director | 7 The Vale Chelsea SW3 6AG London | England | Irish | 100156790001 | |||||
| MACGREGOR TRUSCOTT, James Edward | Director | Warrenne Lodge Broomers Hill Lane RH20 2DU Pulborough West Sussex | British | 40658830001 | ||||||
| MAUDSLAY, James Henry Burns | Director | Frights Bridge Farm Woodchurch TN26 3PR Ashford Kent | British | 69818880001 | ||||||
| MCKERNAN, Geoffrey | Director | St. Mary Axe EC3A 8BF London Level 15, 30 England | United States | American | 222268320003 | |||||
| RYDER RICHARDSON, Christopher Michael | Director | Rusland Heathfield Avenue SL5 0AL Ascot Berkshire | United Kingdom | British | 124914560001 | |||||
| TAILOR, Ajay | Director | 30 St. Mary Axe EC3A 8BF London Level 15 United Kingdom | United Kingdom | British | 296889430002 | |||||
| VAN DER KLUGT, Kees | Director | Nanny's Cottage Greatham RH20 2ET Pulborough West Sussex | England | British | 99441960001 | |||||
| WALLACE, Kenneth John | Director | 9 Woodgate Cringleford NR4 6XT Norwich Norfolk | United Kingdom | British | 145338590001 | |||||
| WEST, James Maclean | Director | Hillcrest The Ridge Maybury Hill GU22 7EE Woking Surrey | British | 28786410002 | ||||||
| WILLOUGHBY, Andrew James | Director | Clenemer Cottage Village Road Coleshill HP7 0LH Amersham Buckinghamshire | England | British | 48650020002 | |||||
| WILSON, Simon Carr | Director | Pembury Road DA7 5NB Bexleyheath 26 Kent | British | 130922080001 |
Who are the persons with significant control of VANTAGE IB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingfisher Uk Holdings Limited | Apr 06, 2016 | 30 St. Mary Axe EC3A 8BF London Level 15 United Kingdom | 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