Vanco Uk Limited LONDON


Founded in 1988, Vanco Uk, classified under reg no. 02296733 is an active company. Currently registered at Building 7 Fifth Floor (south), W4 5YG, London the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-08-29 Vanco Uk Limited is no longer carrying the name Vanco.

The company 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 10 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vanco Uk 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 02296733
Date of Incorporation Thu, 15th Sep 1988
Industry Other telecommunications activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Bradley K.

Position: Director

Appointed: 10 March 2021

Victor S.

Position: Director

Appointed: 27 November 2020

Edward T.

Position: Secretary

Resigned: 01 December 1994

Janet T.

Position: Director

Appointed: 11 July 2019

Resigned: 10 March 2021

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

David P.

Position: Director

Appointed: 01 December 2000

Resigned: 10 May 2008

Wayne C.

Position: Director

Appointed: 31 January 1999

Resigned: 31 July 2008

David M.

Position: Director

Appointed: 31 January 1998

Resigned: 15 November 2001

Simon H.

Position: Director

Appointed: 01 December 1994

Resigned: 01 February 2008

Simon H.

Position: Secretary

Appointed: 01 December 1994

Resigned: 08 March 2005

Antony N.

Position: Director

Appointed: 24 January 1994

Resigned: 28 February 2007

Conrad M.

Position: Director

Appointed: 14 March 1992

Resigned: 31 January 1998

Edward T.

Position: Director

Appointed: 14 March 1992

Resigned: 05 May 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Vanco Group Limited from Middlesex, 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 Group Limited

World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, Middlesex, TW6 2SF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02705350
Notified on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vanco August 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (22 pages)

Company search