VANTAGE INFRASTRUCTURE (UK) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registered office address changed from 18th Floor Tower 42 Old Broad Street London EC2N 1HN England to 18th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2025-05-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Adebanke Adeyemo as a secretary on 2024-07-01

View Document

17/05/2417 May 2024 Registered office address changed from 2nd Floor 50 st Mary Axe London EC3A 8FR to 18th Floor Tower 42 Old Broad Street London EC2N 1HN on 2024-05-17

View Document

16/01/2416 January 2024 Registration of charge 056757540001, created on 2024-01-09

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

07/03/237 March 2023 Appointment of Mr Cameron Price as a director on 2023-03-03

View Document

28/02/2328 February 2023 Termination of appointment of Valeria Rosati as a director on 2023-02-13

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/12/2228 December 2022 Appointment of Mr Dominic Matthew Fry as a director on 2022-12-13

View Document

28/12/2228 December 2022 Termination of appointment of Darius John Berendji as a director on 2022-12-13

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

28/06/2128 June 2021 Amended full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Full accounts made up to 2020-12-31

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE INFRASTRUCTURE HOLDINGS LIMITED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE INFRASTRUCTURE HOLDINGS LIMITED

View Document

24/01/1924 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2019

View Document

24/01/1924 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIA ROSATI / 18/10/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

25/07/1825 July 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

26/03/1826 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED HASTINGS FUNDS MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JEREMY NEVIL CHARLES BASSIL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR EFIM TKATCHEW

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANNISTER

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS CATHERINE JONES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY JEFFERSON PETCH

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED TIMOTHY JOHN CABLE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 30/08/16 STATEMENT OF CAPITAL GBP 4625551

View Document

15/04/1615 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 3025551

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JEFFERSON DAMIEN PETCH / 14/03/2015

View Document

31/03/1531 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 1978431

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 627080

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL

View Document

06/06/136 June 2013 ADOPT ARTICLES 17/05/2013

View Document

06/06/136 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1317 May 2013 SECRETARY APPOINTED JEFFERSON DAMIEN PETCH

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BANNISTER / 01/05/2013

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RANKINE

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RANKINE / 01/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RANKINE / 01/01/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER IAN BANNISTER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RAMROOP

View Document

01/08/111 August 2011 DIRECTOR APPOINTED DAVID ANAND RAMROOP

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EFIM JAMES TKATCHEW / 01/01/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM LEVEL 1 63 ST MARY AXE LONDON EC3A 8LE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR KYLIE BOYLE

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED EFIM JAMES TKATCHEW

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FILSON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLIE LEES BOYLE / 28/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN RANKINE / 01/03/2009

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA DUTHY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED KYLIE LEES BOYLE

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED STEVEN JOHN RANKINE

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED VALERIA ROSATI

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: LEVEL 2 63 ST MARY AXE LONDON EC3A 8LE

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 16/02/06

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 16/02/06

View Document

22/02/0622 February 2006 S386 DISP APP AUDS 16/02/06

View Document

22/02/0622 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 £ NC 100/1000000 16/0

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2322) LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company