About

Registered Number: 07892904
Date of Incorporation: 28/12/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: No.1 London Bridge, London, SE1 9BG,

 

Having been setup in 2011, Vordere Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Micky Maurice 27 April 2020 - 1
HEALY, Daniel 27 April 2020 - 1
IRVING, David 24 October 2019 - 1
BRENNAN, Anthony Thomas 28 December 2011 15 November 2016 1
CHEEK, Stuart Randall 23 October 2017 24 October 2019 1
FITZPATRICK, Nigel Brent 21 March 2012 27 April 2020 1
GOODFELLOW, Charles Edouard 25 January 2012 15 November 2016 1
HOFGREN, Nicholas Walton 15 November 2016 24 October 2019 1
JOHNSON, Graeme Scott 15 November 2016 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
FILEX SERVICES LIMITED 06 May 2020 - 1
BALICAO, Marla 13 March 2012 31 July 2015 1
WILSON, Emma Kate 01 August 2015 02 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
SH06 - Notice of cancellation of shares 25 August 2020
SH03 - Return of purchase of own shares 25 August 2020
RESOLUTIONS - N/A 19 August 2020
MAR - Memorandum and Articles - used in re-registration 19 August 2020
CERT10 - Re-registration of a company from public to private 19 August 2020
RR02 - Application by a public company for re-registration as a private limited company 19 August 2020
CH01 - Change of particulars for director 29 July 2020
SH01 - Return of Allotment of shares 10 July 2020
SH07 - Notice of cancellation of shares held by or for a public company 03 July 2020
SH01 - Return of Allotment of shares 17 June 2020
AP04 - Appointment of corporate secretary 03 June 2020
AD01 - Change of registered office address 03 June 2020
TM02 - Termination of appointment of secretary 06 May 2020
AD01 - Change of registered office address 06 May 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
RP04AP01 - N/A 31 January 2020
RP04SH01 - N/A 22 January 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
RESOLUTIONS - N/A 24 September 2019
AA - Annual Accounts 20 September 2019
SH01 - Return of Allotment of shares 12 August 2019
CH04 - Change of particulars for corporate secretary 08 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
RESOLUTIONS - N/A 19 March 2019
CS01 - N/A 02 January 2019
RESOLUTIONS - N/A 24 September 2018
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 26 March 2018
SH01 - Return of Allotment of shares 23 February 2018
SH01 - Return of Allotment of shares 20 February 2018
SH01 - Return of Allotment of shares 22 January 2018
SH01 - Return of Allotment of shares 10 January 2018
CS01 - N/A 29 December 2017
SH01 - Return of Allotment of shares 14 December 2017
SH01 - Return of Allotment of shares 13 December 2017
SH01 - Return of Allotment of shares 15 November 2017
AP01 - Appointment of director 01 November 2017
SH01 - Return of Allotment of shares 23 October 2017
RP04SH01 - N/A 02 October 2017
SH01 - Return of Allotment of shares 26 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2017
CH04 - Change of particulars for corporate secretary 24 September 2017
RESOLUTIONS - N/A 21 September 2017
SH01 - Return of Allotment of shares 06 September 2017
AA - Annual Accounts 25 August 2017
SH19 - Statement of capital 08 August 2017
OC138 - Order of Court 08 August 2017
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 08 August 2017
SH01 - Return of Allotment of shares 03 August 2017
SH01 - Return of Allotment of shares 03 August 2017
SH01 - Return of Allotment of shares 02 August 2017
SH01 - Return of Allotment of shares 02 August 2017
RP04SH01 - N/A 31 July 2017
SH01 - Return of Allotment of shares 27 June 2017
RESOLUTIONS - N/A 13 June 2017
RESOLUTIONS - N/A 31 May 2017
CONNOT - N/A 31 May 2017
RESOLUTIONS - N/A 25 May 2017
CH01 - Change of particulars for director 15 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
AP04 - Appointment of corporate secretary 06 March 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
RESOLUTIONS - N/A 13 October 2016
SH01 - Return of Allotment of shares 12 October 2016
RESOLUTIONS - N/A 27 September 2016
AA - Annual Accounts 04 August 2016
CH03 - Change of particulars for secretary 16 May 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP03 - Appointment of secretary 07 December 2015
AD01 - Change of registered office address 01 December 2015
RESOLUTIONS - N/A 28 September 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
RESOLUTIONS - N/A 03 October 2014
RESOLUTIONS - N/A 01 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 January 2014
AUD - Auditor's letter of resignation 29 November 2013
AUD - Auditor's letter of resignation 16 October 2013
RESOLUTIONS - N/A 31 July 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 18 April 2013
AR01 - Annual Return 08 February 2013
SH01 - Return of Allotment of shares 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
RESOLUTIONS - N/A 04 September 2012
AP01 - Appointment of director 21 March 2012
AD01 - Change of registered office address 21 March 2012
RESOLUTIONS - N/A 14 March 2012
RESOLUTIONS - N/A 13 March 2012
RESOLUTIONS - N/A 13 March 2012
BS - Balance sheet 13 March 2012
MAR - Memorandum and Articles - used in re-registration 13 March 2012
AUDR - Auditor's report 13 March 2012
AUDS - Auditor's statement 13 March 2012
CERT5 - Re-registration of a company from private to public 13 March 2012
RR01 - Application by a private company for re-registration as a public company 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2012
RESOLUTIONS - N/A 25 January 2012
AP01 - Appointment of director 25 January 2012
NEWINC - New incorporation documents 28 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.