VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED
Company number 10126196
- Company Overview for VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED (10126196)
- Filing history for VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED (10126196)
- People for VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED (10126196)
- More for VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED (10126196)
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 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
07 Oct 2021 | AP01 | Appointment of Mr Mark Frederick Heath as a director on 17 July 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Apr 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
28 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2020
|
|
26 Oct 2020 | CH01 | Director's details changed for Mr Thomas Hunter Blair on 26 October 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of John Mark Illingworth as a director on 30 June 2020 | |
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
27 Apr 2020 | SH05 |
Statement of capital on 25 March 2020
|
|
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
06 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 25 March 2020
|
|
06 Apr 2020 | SH03 | Purchase of own shares. | |
09 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 71 Fenchurch Street London EC3M 4BS on 17 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Sackville House 5th Floor 143-149 Fenchurch Street London EC3M 6BN United Kingdom to 71 Fenchurch Street London EC3M 4BS on 17 January 2020 | |
17 Jan 2020 | SH20 | Statement by Directors | |
17 Jan 2020 | SH19 |
Statement of capital on 17 January 2020
|
|
17 Jan 2020 | CAP-SS | Solvency Statement dated 06/11/19 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | RESOLUTIONS |
Resolutions
|