About

Registered Number: 03039152
Date of Incorporation: 29/03/1995 (30 years ago)
Company Status: Active
Registered Address: 8th Floor 20 Farringdon Street, London, EC4A 4AB,

 

Based in London, Vat International Ltd was setup in 1995. Hawkins, Anthony John, Redman, Hannah Alison Elizabeth, Redman, Martyn Keith, Abn Direct Ltd, Abn Direct Ltd, Currency Direct Ltd, Keen, Michael, Abn Direct Ltd are listed as directors of the business. We don't currently know the number of employees at Vat International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRENCY DIRECT LTD 05 January 2001 30 June 2004 1
KEEN, Michael 29 March 1995 29 March 1998 1
ABN DIRECT LTD 01 December 2014 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Anthony John 05 June 2003 31 December 2007 1
REDMAN, Hannah Alison Elizabeth 01 January 2008 11 November 2012 1
REDMAN, Martyn Keith 01 October 2015 27 April 2018 1
ABN DIRECT LTD 23 January 2015 01 October 2015 1
ABN DIRECT LTD 05 November 2012 01 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
PARENT_ACC - N/A 30 September 2019
GUARANTEE2 - N/A 30 September 2019
AGREEMENT2 - N/A 30 September 2019
AP01 - Appointment of director 18 September 2019
AD01 - Change of registered office address 09 August 2019
PSC05 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CH01 - Change of particulars for director 05 August 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 17 December 2018
RESOLUTIONS - N/A 30 November 2018
AUD - Auditor's letter of resignation 13 November 2018
AUD - Auditor's letter of resignation 12 November 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 15 May 2018
MR04 - N/A 11 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AD01 - Change of registered office address 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP04 - Appointment of corporate secretary 10 May 2018
AA01 - Change of accounting reference date 16 March 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 21 December 2017
MAR - Memorandum and Articles - used in re-registration 21 December 2017
CERT10 - Re-registration of a company from public to private 21 December 2017
RR02 - Application by a public company for re-registration as a private limited company 21 December 2017
MR01 - N/A 07 June 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 27 January 2017
CS01 - N/A 19 December 2016
MR04 - N/A 01 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 April 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
SH01 - Return of Allotment of shares 27 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
RESOLUTIONS - N/A 27 January 2015
BS - Balance sheet 27 January 2015
AUDR - Auditor's report 27 January 2015
AUDS - Auditor's statement 27 January 2015
CERT5 - Re-registration of a company from private to public 27 January 2015
MAR - Memorandum and Articles - used in re-registration 27 January 2015
RR01 - Application by a private company for re-registration as a public company 27 January 2015
AA - Annual Accounts 17 January 2015
SH01 - Return of Allotment of shares 07 January 2015
SH01 - Return of Allotment of shares 23 December 2014
AP02 - Appointment of corporate director 15 December 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
CERTNM - Change of name certificate 04 February 2014
CONNOT - N/A 04 February 2014
RESOLUTIONS - N/A 27 January 2014
CONNOT - N/A 27 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 April 2013
AD04 - Change of location of company records to the registered office 24 April 2013
AP04 - Appointment of corporate secretary 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2012
CERTNM - Change of name certificate 15 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AD01 - Change of registered office address 15 April 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA01 - Change of accounting reference date 28 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 26 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 April 2004
363s - Annual Return 21 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
395 - Particulars of a mortgage or charge 19 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 28 April 1998
CERTNM - Change of name certificate 02 February 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 03 May 1997
AA - Annual Accounts 31 January 1997
287 - Change in situation or address of Registered Office 29 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1996
363s - Annual Return 28 April 1996
288 - N/A 31 March 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.