VAULT VENTURES PLC

Register to unlock more data on OkredoRegister

VAULT VENTURES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11540119

Incorporation date

28/08/2018

Size

Full

Contacts

Registered address

Registered address

21 Arlington Street, London SW1A 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon18/03/2026
Termination of appointment of Bernard Michael Sumner as a secretary on 2026-03-18
dot icon18/03/2026
Appointment of Lantern Corporate Services Ltd as a secretary on 2026-03-18
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon24/02/2026
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT United Kingdom to 21 Arlington Street London SW1A 1RN on 2026-02-24
dot icon04/02/2026
Previous accounting period extended from 2025-12-27 to 2025-12-31
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-12-24
dot icon06/10/2025
Appointment of Mr Lucas Simon Perraudin as a director on 2025-10-02
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon01/09/2025
Consolidation of shares on 2025-08-19
dot icon28/08/2025
Resolutions
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon22/07/2025
Appointment of Mr Jon Nicolas Baxter as a director on 2025-07-18
dot icon18/07/2025
Resolutions
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon20/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon22/05/2025
Second filing for the appointment of Ms Rachelle Ruth Roesler as a director
dot icon20/05/2025
Appointment of Ms Rachelle Ruth Roesler as a director on 2025-05-19
dot icon12/05/2025
Certificate of change of name
dot icon10/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-08
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-08
dot icon27/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-21
dot icon27/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-14
dot icon05/11/2024
Certificate of change of name
dot icon03/09/2024
Appointment of Mr Brian Stockbridge as a director on 2024-09-03
dot icon03/09/2024
Certificate of change of name
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon28/05/2024
Appointment of Mr Derek Franklin Lew as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Sarah Jane Gow as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Philippe Horst-Dieter Friedrich Kallerhof as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Peter Wall as a director on 2024-05-22
dot icon23/02/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-14
dot icon15/02/2024
Termination of appointment of Gavin Hilary Sathianathan as a director on 2024-02-14
dot icon15/02/2024
Appointment of Mr Peter Wall as a director on 2024-02-14
dot icon15/02/2024
Appointment of Ms Sarah Jane Gow as a director on 2024-02-14
dot icon15/02/2024
Appointment of Mr Philippe Horst-Dieter Friedrich Kallerhof as a director on 2024-02-14
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon14/02/2024
Full accounts made up to 2022-12-31
dot icon24/01/2024
Certificate of change of name
dot icon11/01/2024
Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
dot icon11/01/2024
Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Sub-division of shares on 2023-12-11
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon26/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon27/06/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon06/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon23/02/2023
Appointment of Mr Jeremy John Woodgate as a director on 2023-02-22
dot icon05/01/2023
Termination of appointment of Sharon Natalie Segal as a director on 2022-12-20
dot icon05/01/2023
Termination of appointment of Toby Waldock Shillito as a director on 2022-12-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
14/11/2019 - 15/03/2021
275
Sumner, Bernard Michael
Director
28/08/2018 - 20/11/2018
-
Brian Stockbridge
Director
03/09/2024 - Present
67
Lew, Derek Franklin
Director
22/05/2024 - Present
1
LANTERN CORPORATE SERVICES LTD
Corporate Secretary
18/03/2026 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VAULT VENTURES PLC

VAULT VENTURES PLC is an(a) Active company incorporated on 28/08/2018 with the registered office located at 21 Arlington Street, London SW1A 1RN. There are currently 7 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 VAULT VENTURES PLC?

toggle

VAULT VENTURES PLC is currently Active. It was registered on 28/08/2018 .

Where is VAULT VENTURES PLC located?

toggle

VAULT VENTURES PLC is registered at 21 Arlington Street, London SW1A 1RN.

What does VAULT VENTURES PLC do?

toggle

VAULT VENTURES PLC operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for VAULT VENTURES PLC?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Bernard Michael Sumner as a secretary on 2026-03-18.