Advanced company searchLink opens in new window

VECTOR INVESTMENT CAPITAL (HOLDINGS) LIMITED

Company number 10126196

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 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 853,185.9
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
  • GBP 652,365
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
  • GBP 652,365
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
27 Apr 2020 SH05 Statement of capital on 25 March 2020
  • GBP 621,115.0
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 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
  • GBP 630,520.90
06 Apr 2020 SH03 Purchase of own shares.
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 705,767.9
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
  • GBP 699,267.9
17 Jan 2020 CAP-SS Solvency Statement dated 06/11/19
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 12/11/2019
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/11/2019