Kent Vanwall Limited LONDON


Founded in 2009, Kent Vanwall, classified under reg no. 06948062 is an active company. Currently registered at 3rd Floor, South Building EC1A 4HD, London the company has been in the business for 15 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Peter H., Hannah H.. Of them, Peter H., Hannah H. have been with the company the longest, being appointed on 31 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clive F. who worked with the the firm until 31 August 2010.

Kent Vanwall Limited Address / Contact

Office Address 3rd Floor, South Building
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06948062
Date of Incorporation Tue, 30th Jun 2009
Industry Activities of head offices
End of financial Year 29th December
Company age 15 years old
Account next due date Sun, 29th Sep 2024 (129 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Intertrust Fiduciary Services (uk) Limited

Position: Corporate Secretary

Appointed: 05 October 2023

Peter H.

Position: Director

Appointed: 31 March 2023

Hannah H.

Position: Director

Appointed: 31 March 2023

Philip W.

Position: Director

Appointed: 30 June 2016

Resigned: 31 March 2023

David H.

Position: Director

Appointed: 24 May 2012

Resigned: 31 March 2023

Sion J.

Position: Director

Appointed: 10 October 2011

Resigned: 30 June 2016

Rory C.

Position: Director

Appointed: 01 June 2010

Resigned: 24 May 2012

Sabrina S.

Position: Director

Appointed: 17 December 2009

Resigned: 10 October 2011

John H.

Position: Director

Appointed: 17 December 2009

Resigned: 01 June 2010

Clive F.

Position: Secretary

Appointed: 30 June 2009

Resigned: 31 August 2010

Anthony B.

Position: Director

Appointed: 30 June 2009

Resigned: 17 December 2009

Andrew W.

Position: Director

Appointed: 30 June 2009

Resigned: 17 December 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Equitix Healthcare Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equitix Healthcare Limited

3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06371955
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New secretary appointment on Thu, 5th Oct 2023
filed on: 5th, October 2023
Free Download (2 pages)

Company search