Vanneck Limited LONDON


Vanneck started in year 2005 as Private Limited Company with registration number 05473044. The Vanneck company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Little Tufton House. Postal code: SW1P 3HB. Since Thu, 25th Feb 2016 Vanneck Limited is no longer carrying the name Loudwater Investment Partners.

The firm has 2 directors, namely Heneage S., William S.. Of them, William S. has been with the company the longest, being appointed on 24 January 2014 and Heneage S. has been with the company for the least time - from 29 February 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vanneck Limited Address / Contact

Office Address Little Tufton House
Office Address2 3 Dean Trench Street
Town London
Post code SW1P 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473044
Date of Incorporation Mon, 6th Jun 2005
Industry Activities of investment trusts
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Heneage S.

Position: Director

Appointed: 29 February 2016

William S.

Position: Director

Appointed: 24 January 2014

Richard C.

Position: Director

Appointed: 30 September 2019

Resigned: 13 May 2022

Roland P.

Position: Director

Appointed: 30 September 2019

Resigned: 13 May 2022

Charles S.

Position: Director

Appointed: 30 June 2011

Resigned: 06 February 2014

Edwina B.

Position: Secretary

Appointed: 25 January 2010

Resigned: 01 January 2013

Henry S.

Position: Director

Appointed: 09 January 2007

Resigned: 28 November 2012

James M.

Position: Director

Appointed: 06 June 2005

Resigned: 12 January 2006

Pailex Nominees Limited

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 06 June 2005

Richard W.

Position: Secretary

Appointed: 06 June 2005

Resigned: 25 January 2010

Richard W.

Position: Director

Appointed: 06 June 2005

Resigned: 29 February 2016

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 06 June 2005

Edward F.

Position: Director

Appointed: 06 June 2005

Resigned: 29 February 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is William S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Heneage S. This PSC owns 25-50% shares. The third one is Cloaca Maxima Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

William S.

Notified on 27 September 2017
Nature of control: 25-50% shares

Heneage S.

Notified on 27 September 2017
Nature of control: 25-50% shares

Cloaca Maxima Limited

3 Dean Trench Street, London, SW1P 3HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3244550
Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 75,01-100% shares

Company previous names

Loudwater Investment Partners February 25, 2016
Panmure Capital Partners January 10, 2007
Moorfields Advisors January 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth656 112804 089     
Balance Sheet
Cash Bank On Hand  459 053835 312691 212823 2191 310 119
Current Assets156 866155 877509 645895 722836 530958 5611 479 073
Debtors14 23246 32050 59260 410145 318135 342168 954
Net Assets Liabilities  464 657793 4271 166 4681 821 7442 545 674
Other Debtors  17 20112 0922 7064 0184 675
Property Plant Equipment     456280
Cash Bank In Hand142 634109 557     
Net Assets Liabilities Including Pension Asset Liability656 112804 089     
Tangible Fixed Assets223111     
Reserves/Capital
Called Up Share Capital50 50050 500     
Profit Loss Account Reserve605 612753 589     
Shareholder Funds656 112804 089     
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 238 73249
Additional Provisions Increase From New Provisions Recognised     11 797-9 668
Average Number Employees During Period  22 22
Corporation Tax Payable  42 37974 99192 890132 429184 492
Creditors  140 468212 631257 303300 299405 259
Deferred Tax Asset Debtors  12 6679 893   
Deferred Tax Liabilities     11 7972 129
Depreciation Rate Used For Property Plant Equipment   25252533
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 238  
Disposals Property Plant Equipment    24 238  
Fixed Assets558 737692 89095 480110 336587 2411 175 2791 473 989
Increase From Depreciation Charge For Year Property Plant Equipment     73176
Investments  -42 26413 856587 2411 174 823-51 114
Investments Fixed Assets558 514692 77995 480110 336587 2411 174 8231 473 709
Net Current Assets Liabilities97 375111 199369 177683 091579 227658 2621 073 814
Net Deferred Tax Liability Asset  11 8839 250 10 7692 129
Other Creditors  90 925132 925152 925161 153215 994
Other Investments Other Than Loans  95 480-2 000587 2411 174 8231 473 709
Other Taxation Social Security Payable  7 1644 71511 4886 7174 773
Property Plant Equipment Gross Cost   24 238 529529
Provisions     11 7972 129
Provisions For Liabilities Balance Sheet Subtotal     11 7972 129
Total Additions Including From Business Combinations Property Plant Equipment     529 
Total Assets Less Current Liabilities656 112804 089464 657793 4271 166 4681 833 5412 547 803
Trade Debtors Trade Receivables  33 39148 318142 612131 324164 279
Creditors Due Within One Year59 49144 678     
Number Shares Allotted 50 500     
Par Value Share 1     
Share Capital Allotted Called Up Paid50 50050 500     
Tangible Fixed Assets Cost Or Valuation23 46423 464     
Tangible Fixed Assets Depreciation23 24123 353     
Tangible Fixed Assets Depreciation Charged In Period 112     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, March 2023
Free Download (13 pages)

Company search

Advertisements