VINTANA PLC

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

    Company NameVINTANA PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05342662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VINTANA PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VINTANA PLC located?

    Registered Office Address
    Ingress Abbey
    Prioress Crescent
    DA9 9UR Greenhithe
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VINTANA PLC?

    Previous Company Names
    Company NameFromUntil
    CELLCAST PLCSep 15, 2005Sep 15, 2005
    CELLCAST LIMITEDAug 10, 2005Aug 10, 2005
    CELLCAST TELEVISION LIMITEDJan 26, 2005Jan 26, 2005

    What are the latest accounts for VINTANA PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for VINTANA PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    15 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Previous accounting period extended from Dec 30, 2022 to Jun 30, 2023

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Notification of Sms Media Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 25, 2023

    2 pagesPSC09

    Confirmation statement made on Jan 26, 2023 with updates

    17 pagesCS01

    Appointment of Mr Martin Harris Cowen as a director on Dec 08, 2022

    2 pagesAP01

    Termination of appointment of Michelmores Secretaries Limited as a secretary on Jun 30, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    15 pagesAA

    Appointment of Irene Malin as a secretary on Jun 24, 2022

    2 pagesAP03

    Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to Ingress Abbey Prioress Crescent Greenhithe Kent DA9 9UR on Feb 21, 2022

    1 pagesAD01

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 12th Floor 6 New Street Square London EC4A 3BF on Apr 24, 2020

    1 pagesAD01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Appointment of Michelmores Secretaries Limited as a secretary on Oct 03, 2019

    2 pagesAP04

    Termination of appointment of Emmanuelle Guicharnaud as a secretary on Oct 03, 2019

    1 pagesTM02

    Termination of appointment of Emmanuelle Erna Guicharnaud as a director on Sep 06, 2019

    1 pagesTM01

    Who are the officers of VINTANA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALIN, Irene
    Prioress Crescent
    DA9 9UR Greenhithe
    Ingress Abbey
    Kent
    United Kingdom
    Secretary
    Prioress Crescent
    DA9 9UR Greenhithe
    Ingress Abbey
    Kent
    United Kingdom
    297410520001
    COWEN, Martin Harris
    Prioress Crescent
    DA9 9UR Greenhithe
    Ingress Abbey
    Kent
    United Kingdom
    Director
    Prioress Crescent
    DA9 9UR Greenhithe
    Ingress Abbey
    Kent
    United Kingdom
    EnglandBritish53320150002
    MALIN, Samuel Andrew
    Ivandry
    105 Antananarivo
    Richfield, Immeuble Assist
    Madagascar
    Director
    Ivandry
    105 Antananarivo
    Richfield, Immeuble Assist
    Madagascar
    MadagascarBritish164955670001
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritish106848870001
    GUICHARNAUD, Emmanuelle
    Ashland House
    Ashland Place
    W1U 4AJ London
    11
    Secretary
    Ashland House
    Ashland Place
    W1U 4AJ London
    11
    French126213290001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    NEWHAVEN LIMITED
    40 Gerrard Street
    W1D 5QE London
    Secretary
    40 Gerrard Street
    W1D 5QE London
    59519470001
    PREMIER SECRETARIES LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Secretary
    Tooley Street
    SE1 2TU London
    122-126
    900025540001
    FOLLIET, Bertrand Pierre
    Flat 8a Belmont Court
    10 Kote Wall Road
    Sai Ying Pun
    Hong Kong
    Director
    Flat 8a Belmont Court
    10 Kote Wall Road
    Sai Ying Pun
    Hong Kong
    Hong KongFrench107058830002
    GARDINER, Craig
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish73132530002
    GUICHARNAUD, Emmanuelle Erna
    Ashland House
    Ashland Place
    W1U 4AJ London
    11
    Director
    Ashland House
    Ashland Place
    W1U 4AJ London
    11
    EnglandFrench126213290002
    PAUL, Julian Braithwaite
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    Director
    The Mount House
    Brasted
    TN16 1JB Westerham
    Kent
    United KingdomBritish47213190001
    WILSON, Andrew Karl Reginald
    Great Portland Street
    W1W 6QD London
    150
    Director
    Great Portland Street
    W1W 6QD London
    150
    EnglandBritish147602620001
    PREMIER DIRECTORS LIMITED
    Tooley Street
    SE1 2TU London
    122-126
    Nominee Director
    Tooley Street
    SE1 2TU London
    122-126
    900025530001

    Who are the persons with significant control of VINTANA PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sms Media Limited
    2-4 Sheung Hei Street
    San Po Kong
    Rm21, 11f Block B, Tontex Industrial Building
    Kowloon
    Hong Kong
    Aug 09, 2019
    2-4 Sheung Hei Street
    San Po Kong
    Rm21, 11f Block B, Tontex Industrial Building
    Kowloon
    Hong Kong
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredHong Kong
    Legal AuthorityHong Kong Companies Ordinance (Companies Act)
    Place RegisteredHong Kong Companies Registry
    Registration Number0762101
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VINTANA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2019Aug 09, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does VINTANA PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 12, 2011
    Delivered On Jan 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2011Registration of a charge (MG01)
    • Jul 27, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 19, 2009
    Delivered On Nov 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Headstart Global Fund Limited and Headstart Global Aggressive Fund Limited
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Mar 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all assets, the properties, the goodwill, the securities, the intellectual property rights, all claims. See the mortgage charge document for full details.
    Persons Entitled
    • Headstart Global Fund Limited and Headstart Global Aggressive Fund Limited
    Transactions
    • Jul 19, 2007Registration of a charge (395)
    • Mar 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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