VANTAGE IB LIMITED

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

    Company NameVANTAGE IB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03441136
    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 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 AddressNo

    What were the previous names of VANTAGE IB LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANTAGE INSURANCE SERVICES LIMITEDJul 01, 2005Jul 01, 2005
    EUCLIDIAN DIRECT LIMITEDSep 23, 1997Sep 23, 1997

    What are the latest accounts for VANTAGE IB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VANTAGE IB LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for VANTAGE IB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Termination of appointment of James Frederick Corrigan-Stuart as a director on Sep 09, 2025

    1 pagesTM01

    Termination of appointment of Geoffrey Mckernan as a director on Mar 26, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Nov 29, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Miscellaneous

    Statement of fact – name correction. Incorrect name: vintage ib LIMITED correct name: vantage ib LIMITED
    1 pagesMISC

    Certificate of change of name

    Company name changed kingfisher insurance services LIMITED\certificate issued on 21/07/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2023

    RES15
    Annotations
    DateAnnotation
    Jul 27, 2023Clarification Company change of name on 21/07/2023 with the name of the company incorrectly shown as: VINTAGE IB LIMITED and not as: VANTAGE IB LIMITED, erroneously shown on the face of the certificate of Change of name dated: 21/07/2023.

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Ajay Tailor as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Nov 29, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Ajay Tailor on Jul 05, 2022

    2 pagesCH01

    Appointment of Mr Ajay Tailor as a director on Jun 08, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Nov 29, 2021 with updates

    5 pagesCS01

    Change of details for Kingfisher Uk Holdings Limited as a person with significant control on Dec 13, 2021

    2 pagesPSC05

    Change of details for Vantage Holdings Limited as a person with significant control on Apr 20, 2021

    2 pagesPSC05

    Termination of appointment of Jonathan Mark Cooper as a director on Sep 20, 2021

    1 pagesTM01

    Appointment of Ms Jacqueline Dawn Boast as a director on Aug 18, 2021

    2 pagesAP01

    Termination of appointment of Nigel James Stuart Coppen as a director on Aug 18, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2021

    RES15

    Change of name with request to seek comments from relevant body

    1 pagesNM06

    Who are the officers of VANTAGE IB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAST, Jacqueline Dawn
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    United KingdomEnglish265970290001
    MCKERNAN, William Thomas
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    United StatesAmerican246678850001
    COPPEN, Nigel James Stuart
    Cranford Northcote Road
    West Horsley
    KT24 6LS Leatherhead
    Surrey
    Secretary
    Cranford Northcote Road
    West Horsley
    KT24 6LS Leatherhead
    Surrey
    British57689090003
    VAN DER KLUGT, Kees
    Nanny's Cottage
    Greatham
    RH20 2ET Pulborough
    West Sussex
    Secretary
    Nanny's Cottage
    Greatham
    RH20 2ET Pulborough
    West Sussex
    British99441960001
    WILLOUGHBY, Andrew James
    Clenemer Cottage
    Village Road Coleshill
    HP7 0LH Amersham
    Buckinghamshire
    Secretary
    Clenemer Cottage
    Village Road Coleshill
    HP7 0LH Amersham
    Buckinghamshire
    British48650020002
    ALFORD, Robert John
    2 Choisi
    Les Gravees
    GY1 1RP St Peter Port
    Guernsey
    Director
    2 Choisi
    Les Gravees
    GY1 1RP St Peter Port
    Guernsey
    GuernseyBritish161202170001
    CLINTON, William Michael
    Eastcheap
    EC3M 1DT London
    41
    Director
    Eastcheap
    EC3M 1DT London
    41
    United StatesAmerican258725130001
    COLLINS, Kevin Patrick
    Aldercar
    CO9 1PR Gosfield
    Essex
    Director
    Aldercar
    CO9 1PR Gosfield
    Essex
    British127650190001
    COLLYEAR, John Robert Newman
    Eastcheap
    EC3M 1DT London
    41
    Director
    Eastcheap
    EC3M 1DT London
    41
    United KingdomBritish56796500001
    COOPER, Jonathan Mark
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    United KingdomBritish131017240001
    COPPEN, Nigel James Stuart
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    EnglandBritish57689090003
    CORRIGAN-STUART, James Frederick
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    United KingdomBritish60310920005
    CORRIGAN-STUART, James Frederick
    Lanscombe 47 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Director
    Lanscombe 47 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    British60310920002
    DONEGAN, Roger Noel
    13 Burgess Wood Road
    HP9 1EX South Beaconsfield
    Bucks
    Director
    13 Burgess Wood Road
    HP9 1EX South Beaconsfield
    Bucks
    EnglandIrish113532190001
    FRIEND, Peter Richard Henry
    Eastcheap
    EC3M 1DT London
    41
    United Kingdom
    Director
    Eastcheap
    EC3M 1DT London
    41
    United Kingdom
    EnglandBritish14914420007
    KANEHANN, William
    Eastcheap
    EC3M 1DT London
    41
    Director
    Eastcheap
    EC3M 1DT London
    41
    United StatesAmerican222267700001
    KELLIHER, Patrick Joseph
    27 Rosebery Avenue
    KT3 4JR New Malden
    Surrey
    Director
    27 Rosebery Avenue
    KT3 4JR New Malden
    Surrey
    EnglandIrish97647660001
    KELLY, Patrick Finbarr
    38 Ember Gardens
    KT7 0LN Thames Ditton
    Surrey
    Director
    38 Ember Gardens
    KT7 0LN Thames Ditton
    Surrey
    United KingdomIrish20144860001
    KISSANE, Joseph Damian
    7 The Vale
    Chelsea
    SW3 6AG London
    Director
    7 The Vale
    Chelsea
    SW3 6AG London
    EnglandIrish100156790001
    MACGREGOR TRUSCOTT, James Edward
    Warrenne Lodge
    Broomers Hill Lane
    RH20 2DU Pulborough
    West Sussex
    Director
    Warrenne Lodge
    Broomers Hill Lane
    RH20 2DU Pulborough
    West Sussex
    British40658830001
    MAUDSLAY, James Henry Burns
    Frights Bridge Farm
    Woodchurch
    TN26 3PR Ashford
    Kent
    Director
    Frights Bridge Farm
    Woodchurch
    TN26 3PR Ashford
    Kent
    British69818880001
    MCKERNAN, Geoffrey
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    Level 15, 30
    England
    United StatesAmerican222268320003
    RYDER RICHARDSON, Christopher Michael
    Rusland
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Rusland
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    United KingdomBritish124914560001
    TAILOR, Ajay
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    Director
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    United KingdomBritish296889430002
    VAN DER KLUGT, Kees
    Nanny's Cottage
    Greatham
    RH20 2ET Pulborough
    West Sussex
    Director
    Nanny's Cottage
    Greatham
    RH20 2ET Pulborough
    West Sussex
    EnglandBritish99441960001
    WALLACE, Kenneth John
    9 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    Director
    9 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    United KingdomBritish145338590001
    WEST, James Maclean
    Hillcrest
    The Ridge Maybury Hill
    GU22 7EE Woking
    Surrey
    Director
    Hillcrest
    The Ridge Maybury Hill
    GU22 7EE Woking
    Surrey
    British28786410002
    WILLOUGHBY, Andrew James
    Clenemer Cottage
    Village Road Coleshill
    HP7 0LH Amersham
    Buckinghamshire
    Director
    Clenemer Cottage
    Village Road Coleshill
    HP7 0LH Amersham
    Buckinghamshire
    EnglandBritish48650020002
    WILSON, Simon Carr
    Pembury Road
    DA7 5NB Bexleyheath
    26
    Kent
    Director
    Pembury Road
    DA7 5NB Bexleyheath
    26
    Kent
    British130922080001

    Who are the persons with significant control of VANTAGE IB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    Apr 06, 2016
    30 St. Mary Axe
    EC3A 8BF London
    Level 15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6766585
    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