Advanced company searchLink opens in new window

VANGUARD INTERNATIONAL LIMITED

Company number 09676844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • USD 29,418,114.00
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • USD 41,302,314.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2018.
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • USD 40,638,114.00
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • USD 39,138,114.00
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • USD 41,602,314.00
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2018.
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • USD 25,168,114.00
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • USD 27,418,114.00
12 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2017
  • USD 29,718,114
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • USD 41,802,314
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2018.
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • USD 32,918,114
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • USD 25,218,114
02 Jan 2018 PSC07 Cessation of John Duryea as a person with significant control on 21 December 2017
22 Dec 2017 AP01 Appointment of Miss Melissa Gabrielle Bourgeois as a director on 11 December 2017
22 Dec 2017 TM01 Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • USD 23,968,114.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2018.
13 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2017 MR01 Registration of charge 096768440001, created on 22 February 2017
20 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
18 Jan 2017 AP01 Appointment of Luis Paz-Galindo as a director on 15 December 2016
03 Nov 2016 SH10 Particulars of variation of rights attached to shares
03 Nov 2016 SH08 Change of share class name or designation