Vanwall 2 Management Company Limited LONDON


Vanwall 2 Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04039774. The Vanwall 2 Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 5 Aldermanbury Square. Postal code: EC2V 7BP.

The company has one director. Tim B., appointed on 20 January 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Trevor B. who worked with the the company until 21 December 2000.

Vanwall 2 Management Company Limited Address / Contact

Office Address 5 Aldermanbury Square
Town London
Post code EC2V 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04039774
Date of Incorporation Wed, 19th Jul 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Tim B.

Position: Director

Appointed: 20 January 2017

Bnp Paribas Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 July 2017

Resigned: 09 October 2020

David D.

Position: Director

Appointed: 05 August 2016

Resigned: 07 July 2017

Julian C.

Position: Director

Appointed: 24 March 2016

Resigned: 07 July 2017

Jonathan A.

Position: Director

Appointed: 18 June 2015

Resigned: 15 July 2016

Matthew L.

Position: Director

Appointed: 17 September 2014

Resigned: 01 February 2016

David W.

Position: Director

Appointed: 16 May 2002

Resigned: 09 July 2007

Chris L.

Position: Director

Appointed: 16 May 2002

Resigned: 15 September 2012

Nicholas M.

Position: Director

Appointed: 16 May 2002

Resigned: 23 July 2008

Ian W.

Position: Director

Appointed: 16 May 2002

Resigned: 30 June 2015

James D.

Position: Director

Appointed: 16 May 2002

Resigned: 26 September 2002

Julius G.

Position: Director

Appointed: 30 January 2002

Resigned: 13 June 2008

Richard J.

Position: Director

Appointed: 30 January 2002

Resigned: 14 December 2013

Aviva Company Secretarial Services Limited

Position: Corporate Director

Appointed: 21 December 2000

Resigned: 30 January 2002

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 December 2000

Resigned: 07 July 2017

David W.

Position: Director

Appointed: 21 December 2000

Resigned: 30 January 2002

Trevor B.

Position: Secretary

Appointed: 19 July 2000

Resigned: 21 December 2000

Joseph M.

Position: Director

Appointed: 19 July 2000

Resigned: 21 December 2000

Eric R.

Position: Director

Appointed: 19 July 2000

Resigned: 21 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is The Local Authorities Mutual Investment Trust from London, United Kingdom. This PSC is categorised as "a private company limited by guarantee without share capital", has 25-50% voting rights. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Oryx 7 Real Estate Limited that put St Helier, Jersey, Channel Islands as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Aviva Life & Pensions Uk Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

The Local Authorities Mutual Investment Trust

Senator House 85 Queen Victoria Street, London, EC4V 4ET, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 00700132
Notified on 7 July 2017
Nature of control: 25-50% voting rights

Oryx 7 Real Estate Limited

37 Esplanade Fifth Floor, St Helier, Jersey, JE1 2TR, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Registry
Registration number 120887
Notified on 6 September 2016
Ceased on 3 June 2020
Nature of control: 25-50% voting rights

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03253947
Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 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
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
Free Download (5 pages)

Company search