VANTIS FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

VANTIS FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639185

Incorporation date

19/08/1991

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING, 322 Midtown, High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon15/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon15/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2011
Administrator's progress report to 2011-06-03
dot icon06/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/04/2011
Termination of appointment of Neil Morris as a director
dot icon10/04/2011
Termination of appointment of Michael Nevill as a director
dot icon10/04/2011
Termination of appointment of Michael Pole as a director
dot icon10/04/2011
Termination of appointment of Andrew Freeman as a director
dot icon10/04/2011
Termination of appointment of Alan Moss as a director
dot icon10/04/2011
Termination of appointment of Adrian Gough as a director
dot icon10/04/2011
Termination of appointment of Helen Malone as a director
dot icon01/02/2011
Administrator's progress report to 2010-12-28
dot icon21/09/2010
Statement of administrator's proposal
dot icon15/09/2010
Registered office address changed from 82 st John Street London EC1M 4JN on 2010-09-16
dot icon14/09/2010
Notice of deemed approval of proposals
dot icon07/09/2010
Statement of affairs with form 2.14B
dot icon02/09/2010
Appointment of an administrator
dot icon03/02/2010
Director's details changed for Michael Hammond Pole on 2010-01-01
dot icon15/12/2009
Director's details changed for Trevor Applin on 2009-11-01
dot icon13/12/2009
Secretary's details changed for Paul Kerr Ashton on 2009-11-01
dot icon10/12/2009
Amended full accounts made up to 2009-04-30
dot icon08/12/2009
Full accounts made up to 2009-04-30
dot icon08/11/2009
Resolutions
dot icon19/08/2009
Return made up to 20/08/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-04-30
dot icon28/01/2009
Director's Change of Particulars / andrew freeman / 01/01/2009 / HouseName/Number was: , now: 3; Street was: 6 meadowside, now: & 4 birch cottages; Area was: , now: horsell birch; Post Town was: walton on thames, now: woking; Post Code was: KT12 3LS, now: GU21 4XB
dot icon18/01/2009
Director appointed trevor applin
dot icon11/11/2008
Full accounts made up to 2007-04-30
dot icon15/09/2008
Director appointed adrian gough
dot icon14/09/2008
Director appointed helen malone
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon25/09/2007
Secretary's particulars changed
dot icon19/08/2007
Return made up to 20/08/07; full list of members
dot icon06/08/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-04-30
dot icon12/06/2007
Director resigned
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon29/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon14/09/2006
Return made up to 20/08/06; full list of members
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon20/12/2005
Auditor's resignation
dot icon20/12/2005
Full accounts made up to 2005-04-30
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Return made up to 20/08/05; full list of members
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon08/05/2005
Auditor's resignation
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon20/09/2004
Return made up to 20/08/04; full list of members
dot icon02/06/2004
Ad 29/04/04--------- £ si 260000@1=260000 £ ic 10000/270000
dot icon02/06/2004
Resolutions
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon14/12/2003
Certificate of change of name
dot icon09/11/2003
New director appointed
dot icon08/09/2003
Return made up to 20/08/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon07/10/2002
Return made up to 20/08/02; full list of members
dot icon01/10/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon07/07/2002
Director's particulars changed
dot icon05/06/2002
Director resigned
dot icon25/04/2002
Certificate of change of name
dot icon17/02/2002
Full accounts made up to 2001-04-30
dot icon02/09/2001
Return made up to 20/08/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon06/09/2000
Director's particulars changed
dot icon22/08/2000
Return made up to 20/08/00; full list of members
dot icon04/03/2000
Director's particulars changed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon18/11/1999
Return made up to 20/08/99; full list of members
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon06/09/1998
Return made up to 20/08/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon21/08/1997
Return made up to 20/08/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon01/09/1996
Return made up to 20/08/96; full list of members
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon05/09/1995
Return made up to 20/08/95; no change of members
dot icon24/05/1995
Director's particulars changed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Secretary's particulars changed;director's particulars changed
dot icon04/10/1994
Return made up to 20/08/94; full list of members
dot icon07/06/1994
Director's particulars changed
dot icon13/03/1994
Accounts for a small company made up to 1993-04-30
dot icon18/10/1993
Return made up to 20/08/93; full list of members
dot icon21/08/1993
Director resigned
dot icon22/07/1993
Registered office changed on 23/07/93 from: 16-18 new bridge st london EC4V 6AU
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon10/09/1992
Return made up to 20/08/92; full list of members
dot icon26/09/1991
Accounting reference date notified as 30/04
dot icon24/09/1991
Ad 01/09/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/09/1991
Secretary resigned;new secretary appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New director appointed
dot icon19/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
20/08/1991 - 23/03/2006
129
Nevill, Michael John
Director
20/08/1991 - 16/02/2011
11
Ashton, Paul Kerr
Director
20/08/1991 - 23/03/2006
103
Moss, Alan Malcolm
Director
01/07/2005 - 16/02/2011
11
Dunning, Barrie John
Director
20/08/1991 - 30/04/2002
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANTIS FINANCIAL MANAGEMENT LIMITED

VANTIS FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/08/1991 with the registered office located at C/O FTI CONSULTING, 322 Midtown, High Holborn, London WC1V 7PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANTIS FINANCIAL MANAGEMENT LIMITED?

toggle

VANTIS FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/08/1991 and dissolved on 15/08/2012.

Where is VANTIS FINANCIAL MANAGEMENT LIMITED located?

toggle

VANTIS FINANCIAL MANAGEMENT LIMITED is registered at C/O FTI CONSULTING, 322 Midtown, High Holborn, London WC1V 7PB.

What does VANTIS FINANCIAL MANAGEMENT LIMITED do?

toggle

VANTIS FINANCIAL MANAGEMENT LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for VANTIS FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/08/2012: Final Gazette dissolved following liquidation.