Vanco International Limited LONDON


Vanco International started in year 1995 as Private Limited Company with registration number 03006847. The Vanco International company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Building 7 Fifth Floor (south),. Postal code: W4 5YG. Since 28th February 1995 Vanco International Limited is no longer carrying the name Fcb 1118.

The firm has 2 directors, namely Bradley K., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 27 November 2020 and Bradley K. has been with the company for the least time - from 7 June 2022. At the moment 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.

Vanco International Limited Address / Contact

Office Address Building 7 Fifth Floor (south),
Office Address2 Chiswick Park, 566 Chiswick High Road,
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006847
Date of Incorporation Fri, 6th Jan 1995
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Bradley K.

Position: Director

Appointed: 07 June 2022

Victor S.

Position: Director

Appointed: 27 November 2020

Dermot L.

Position: Director

Appointed: 31 July 2020

Resigned: 27 November 2020

Andrew G.

Position: Director

Appointed: 08 January 2015

Resigned: 31 July 2020

Bolaji T.

Position: Secretary

Appointed: 13 March 2013

Resigned: 19 October 2018

Pramod G.

Position: Director

Appointed: 26 February 2013

Resigned: 08 January 2015

Anil G.

Position: Director

Appointed: 15 September 2010

Resigned: 26 February 2013

Michael S.

Position: Director

Appointed: 06 February 2009

Resigned: 25 August 2014

Harsh M.

Position: Director

Appointed: 09 December 2008

Resigned: 15 September 2010

Mark T.

Position: Director

Appointed: 10 December 2007

Resigned: 09 December 2008

Peter J.

Position: Director

Appointed: 03 September 2007

Resigned: 31 July 2008

Stephen D.

Position: Secretary

Appointed: 08 September 2005

Resigned: 22 March 2011

Wayne C.

Position: Director

Appointed: 25 March 2003

Resigned: 31 July 2008

David P.

Position: Director

Appointed: 25 January 2000

Resigned: 10 May 2008

Simon H.

Position: Secretary

Appointed: 20 February 1995

Resigned: 08 September 2005

Antony N.

Position: Director

Appointed: 20 February 1995

Resigned: 28 February 2007

Edward T.

Position: Director

Appointed: 20 February 1995

Resigned: 05 May 2008

Simon H.

Position: Director

Appointed: 20 February 1995

Resigned: 01 February 2008

Legist Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 1995

Resigned: 20 February 1995

Legist Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1995

Resigned: 20 February 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Vanco Uk Limited from West Drayton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Vanco Uk Limited

Sovererign Court 635 Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02296733
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fcb 1118 February 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, December 2023
Free Download (17 pages)

Company search