Vaultex Uk Limited LONDON


Vaultex Uk started in year 2007 as Private Limited Company with registration number 06356813. The Vaultex Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at All Saints Triangle. Postal code: N1 9UT. Since 2007-10-30 Vaultex Uk Limited is no longer carrying the name Hawthorn Cash Management.

At the moment there are 6 directors in the the company, namely Jane N., William A. and Brechje O. and others. In addition one secretary - Nigel M. - is with the firm. 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.

Vaultex Uk Limited Address / Contact

Office Address All Saints Triangle
Office Address2 Caledonian Road
Town London
Post code N1 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06356813
Date of Incorporation Thu, 30th Aug 2007
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 6th October
Company age 17 years old
Account next due date Sat, 6th Jul 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jane N.

Position: Director

Appointed: 25 April 2022

William A.

Position: Director

Appointed: 25 April 2022

Brechje O.

Position: Director

Appointed: 03 February 2021

Rebecca J.

Position: Director

Appointed: 04 March 2020

Nigel M.

Position: Secretary

Appointed: 30 July 2019

Andrew N.

Position: Director

Appointed: 02 November 2016

Philip V.

Position: Director

Appointed: 01 June 2011

Matthew R.

Position: Director

Appointed: 05 May 2021

Resigned: 01 April 2022

Emanuele V.

Position: Director

Appointed: 05 September 2018

Resigned: 25 April 2022

Caroline W.

Position: Director

Appointed: 04 July 2018

Resigned: 05 May 2021

Christine S.

Position: Director

Appointed: 06 June 2018

Resigned: 03 February 2021

Caroline M.

Position: Director

Appointed: 07 June 2017

Resigned: 18 May 2018

Mary M.

Position: Director

Appointed: 07 June 2017

Resigned: 01 November 2019

Edward N.

Position: Director

Appointed: 02 December 2015

Resigned: 01 September 2018

Julian D.

Position: Director

Appointed: 04 March 2015

Resigned: 07 June 2017

Andrew S.

Position: Director

Appointed: 01 May 2014

Resigned: 04 July 2018

Robert H.

Position: Director

Appointed: 30 April 2014

Resigned: 04 March 2015

Lynne A.

Position: Director

Appointed: 04 September 2013

Resigned: 07 June 2017

Bryan L.

Position: Director

Appointed: 05 June 2013

Resigned: 01 May 2014

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 July 2012

Resigned: 30 July 2019

Steven R.

Position: Director

Appointed: 30 April 2012

Resigned: 04 September 2013

Timothy F.

Position: Director

Appointed: 07 December 2011

Resigned: 13 November 2015

Ian S.

Position: Director

Appointed: 01 October 2011

Resigned: 07 September 2016

Richard J.

Position: Director

Appointed: 14 September 2011

Resigned: 07 December 2011

Sarah B.

Position: Director

Appointed: 09 March 2011

Resigned: 06 September 2017

Mark G.

Position: Director

Appointed: 19 January 2011

Resigned: 30 April 2014

Peter F.

Position: Director

Appointed: 22 April 2010

Resigned: 30 April 2012

Hannah S.

Position: Secretary

Appointed: 22 April 2010

Resigned: 13 July 2012

Diana C.

Position: Director

Appointed: 02 November 2009

Resigned: 18 April 2013

Jonathan A.

Position: Director

Appointed: 31 December 2008

Resigned: 11 January 2011

Steven R.

Position: Director

Appointed: 31 December 2008

Resigned: 22 April 2010

Colin P.

Position: Director

Appointed: 20 November 2008

Resigned: 14 September 2011

Robert M.

Position: Secretary

Appointed: 14 July 2008

Resigned: 22 April 2010

Robert S.

Position: Director

Appointed: 20 December 2007

Resigned: 31 August 2011

James J.

Position: Director

Appointed: 21 November 2007

Resigned: 01 October 2009

Pauline M.

Position: Secretary

Appointed: 07 November 2007

Resigned: 14 July 2008

Susan E.

Position: Director

Appointed: 31 October 2007

Resigned: 31 January 2010

Samuel L.

Position: Director

Appointed: 31 October 2007

Resigned: 20 November 2008

Christopher R.

Position: Director

Appointed: 31 October 2007

Resigned: 31 December 2008

Colin K.

Position: Director

Appointed: 25 October 2007

Resigned: 31 December 2008

Geoffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 25 February 2011

Andrew W.

Position: Director

Appointed: 30 August 2007

Resigned: 26 October 2007

Barcosec Limited

Position: Corporate Secretary

Appointed: 30 August 2007

Resigned: 07 November 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Barclays Bank Uk Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hsbc Uk Bank Plc that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hsbc Bank Plc, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Barclays Bank Uk Plc

1 Churchill Place, London, E14 5HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09740322
Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Hsbc Uk Bank Plc

1 Centenary Square, Birmingham, B1 1HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09928412
Notified on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 00014259
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01026167
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hawthorn Cash Management October 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-10-06
filed on: 12th, February 2024
Free Download (42 pages)

Company search

Advertisements