You are here: bizstats.co.uk > a-z index > V list > VK list

Vkt Limited LONDON


Founded in 1987, Vkt, classified under reg no. 02171257 is an active company. Currently registered at Paternoster House 65 St Pauls Churchyard EC4M 8AB, London the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Stephen M., Juha K. and Jakob J. and others. Of them, Lars R. has been with the company the longest, being appointed on 1 July 2009 and Stephen M. has been with the company for the least time - from 11 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Advokatfirman Vinge Ab who worked with the the firm until 21 October 2009.

Vkt Limited Address / Contact

Office Address Paternoster House 65 St Pauls Churchyard
Office Address2 2nd Floor
Town London
Post code EC4M 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02171257
Date of Incorporation Wed, 30th Sep 1987
Industry Solicitors
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stephen M.

Position: Director

Appointed: 11 October 2023

Juha K.

Position: Director

Appointed: 01 January 2020

Jakob J.

Position: Director

Appointed: 01 January 2019

Lars R.

Position: Director

Appointed: 01 July 2009

Hlynur O.

Position: Director

Appointed: 01 January 2023

Resigned: 11 October 2023

Soren S.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2019

William K.

Position: Director

Appointed: 27 August 2012

Resigned: 01 January 2016

Gudmundur O.

Position: Director

Appointed: 14 September 2011

Resigned: 01 January 2023

Ann G.

Position: Director

Appointed: 10 February 2010

Resigned: 14 September 2011

Jakob J.

Position: Director

Appointed: 17 September 2009

Resigned: 28 August 2012

Michael N.

Position: Director

Appointed: 15 December 2008

Resigned: 17 September 2009

Jon S.

Position: Director

Appointed: 01 November 2006

Resigned: 01 July 2009

Teis W.

Position: Director

Appointed: 20 September 2005

Resigned: 15 December 2008

Halvor M.

Position: Director

Appointed: 08 December 2004

Resigned: 01 November 2006

Maria-Pia M.

Position: Director

Appointed: 01 January 2003

Resigned: 21 October 2009

Sverre T.

Position: Director

Appointed: 01 January 2003

Resigned: 08 December 2004

Jakob B.

Position: Director

Appointed: 13 July 2002

Resigned: 20 September 2005

Even B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2002

Thomas K.

Position: Director

Appointed: 25 September 2000

Resigned: 13 July 2002

Arne O.

Position: Director

Appointed: 18 June 1998

Resigned: 01 October 1999

Knut E.

Position: Director

Appointed: 01 February 1997

Resigned: 31 December 2000

Peter F.

Position: Director

Appointed: 01 February 1997

Resigned: 18 June 1998

Claus H.

Position: Director

Appointed: 15 September 1994

Resigned: 01 February 1997

Michael S.

Position: Director

Appointed: 21 June 1992

Resigned: 23 April 1993

Rune S.

Position: Director

Appointed: 21 June 1992

Resigned: 30 June 1992

Jorgen M.

Position: Director

Appointed: 21 June 1992

Resigned: 15 September 1994

Hans B.

Position: Director

Appointed: 21 June 1992

Resigned: 31 December 2002

Kjell L.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 1994

Berit S.

Position: Director

Appointed: 21 June 1992

Resigned: 01 February 1997

Advokatfirman Vinge Ab

Position: Secretary

Appointed: 21 June 1992

Resigned: 21 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand95 117108 22066 04442 69836 48236 55842 0528 552
Current Assets437 036334 776355 809337 182237 433234 728208 323303 944
Debtors341 919226 556289 765294 484200 951198 170166 271295 392
Net Assets Liabilities  382104 38283 65962 80042 00021 200
Other Debtors206 133209 553      
Property Plant Equipment194 323127 52061 731106 32083 84663 32543 89722 633
Other
Accumulated Depreciation Impairment Property Plant Equipment117 387185 823254 110209 521215 935237 544258 861280 499
Additions Other Than Through Business Combinations Property Plant Equipment     1 0881 889374
Average Number Employees During Period  788777
Creditors629 119461 914413 460338 807237 601235 125209 732304 992
Depreciation Rate Used For Property Plant Equipment   25 252020
Increase From Depreciation Charge For Year Property Plant Equipment 68 436 59 411 21 60921 31721 638
Net Current Assets Liabilities-192 083-127 138-57 651-1 625-168-397-1 409-1 048
Number Shares Issued Fully Paid 300      
Other Creditors508 826385 800      
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -104 000    
Other Taxation Social Security Payable40 34121 840      
Par Value Share 1      
Property Plant Equipment Gross Cost311 709313 343 315 841299 781300 869302 758303 132
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 69831319128488385
Total Additions Including From Business Combinations Property Plant Equipment 1 634      
Total Assets Less Current Liabilities2 2403824 080104 69583 67862 92842 48821 585
Trade Creditors Trade Payables79 95254 274      
Trade Debtors Trade Receivables135 78617 003      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, May 2018
Free Download (8 pages)

Company search

Advertisements