Vanguard Brand Management Ltd. LONDON


Vanguard Brand Management started in year 1998 as Private Limited Company with registration number 03662920. The Vanguard Brand Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC4A 4AB.

The firm has 2 directors, namely Vikram M., Lars F.. Of them, Lars F. has been with the company the longest, being appointed on 30 November 1998 and Vikram M. has been with the company for the least time - from 20 March 2023. Currently 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.

Vanguard Brand Management Ltd. Address / Contact

Office Address 6th Floor
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662920
Date of Incorporation Thu, 5th Nov 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Vikram M.

Position: Director

Appointed: 20 March 2023

Lars F.

Position: Director

Appointed: 30 November 1998

Joaquim O.

Position: Director

Appointed: 01 March 2014

Resigned: 31 December 2015

Ian F.

Position: Secretary

Appointed: 23 April 2008

Resigned: 15 November 2010

Gurpreet S.

Position: Secretary

Appointed: 23 January 2008

Resigned: 23 April 2008

Stephen B.

Position: Secretary

Appointed: 15 May 2005

Resigned: 23 January 2008

Lars F.

Position: Secretary

Appointed: 18 June 2003

Resigned: 15 May 2005

Sarita B.

Position: Secretary

Appointed: 21 January 2003

Resigned: 18 June 2003

Wh Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2002

Resigned: 09 January 2003

Maurice G.

Position: Director

Appointed: 01 January 2002

Resigned: 15 May 2005

Suzanne L.

Position: Secretary

Appointed: 06 July 2001

Resigned: 16 January 2002

Julia Y.

Position: Secretary

Appointed: 05 November 1998

Resigned: 06 July 2001

Erik F.

Position: Director

Appointed: 05 November 1998

Resigned: 14 September 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1998

Resigned: 05 November 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Lars F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lars F.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand446 653307 361518 535358 313140 349971 158
Current Assets994 867931 238548 230458 428944 6941 788 133
Debtors548 214623 87729 695100 115804 345816 975
Net Assets Liabilities224 385133 89159 033-17 200213 697846 131
Property Plant Equipment2 6944 47426 29719 95316 97020 493
Other
Accumulated Amortisation Impairment Intangible Assets    1 0662 132
Accumulated Depreciation Impairment Property Plant Equipment238 512240 003248 769255 458261 262266 183
Average Number Employees During Period111111
Balances Amounts Owed To Related Parties 211 260353 317256 661438 705454 899
Creditors773 176801 821515 494451 514720 047943 653
Fixed Assets2 6944 47426 29720 05321 33123 788
Increase From Amortisation Charge For Year Intangible Assets    1 0661 066
Increase From Depreciation Charge For Year Property Plant Equipment 1 4918 7666 6895 8044 921
Intangible Assets    4 2613 195
Intangible Assets Gross Cost    5 3275 327
Investments Fixed Assets   100100100
Net Current Assets Liabilities221 691129 41732 7366 914224 647844 480
Property Plant Equipment Gross Cost241 206244 477275 066275 411278 232286 676
Total Additions Including From Business Combinations Intangible Assets    5 327 
Total Additions Including From Business Combinations Property Plant Equipment 3 27130 5893452 8218 444
Total Assets Less Current Liabilities224 385133 89159 03326 967245 978868 268

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, August 2018
Free Download (7 pages)

Company search

Advertisements