About

Registered Number: 11110002
Date of Incorporation: 13/12/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: 50 St. Mary Axe, London, EC3A 8FR,

 

Vantage Infrastructure Holdings Ltd was founded on 13 December 2017 with its registered office in London. The current directors of Vantage Infrastructure Holdings Ltd are listed as Jones, Catherine, Berendji, Darius John. We don't know the number of employees at Vantage Infrastructure Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Catherine 15 March 2018 - 1
BERENDJI, Darius John 13 December 2017 15 March 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 August 2020
MA - Memorandum and Articles 11 August 2020
AA - Annual Accounts 16 June 2020
SH08 - Notice of name or other designation of class of shares 28 April 2020
SH08 - Notice of name or other designation of class of shares 28 April 2020
PSC05 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
PSC05 - N/A 02 April 2020
PSC05 - N/A 31 March 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
CS01 - N/A 24 December 2019
SH08 - Notice of name or other designation of class of shares 04 December 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 22 August 2019
SH01 - Return of Allotment of shares 06 June 2019
SH08 - Notice of name or other designation of class of shares 06 June 2019
SH08 - Notice of name or other designation of class of shares 06 June 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 26 April 2019
CS01 - N/A 18 December 2018
SH01 - Return of Allotment of shares 25 September 2018
SH01 - Return of Allotment of shares 15 May 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2018
PSC05 - N/A 25 April 2018
RESOLUTIONS - N/A 13 April 2018
AD01 - Change of registered office address 11 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
RESOLUTIONS - N/A 26 March 2018
RESOLUTIONS - N/A 14 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 March 2018
SH19 - Statement of capital 14 March 2018
CAP-SS - N/A 14 March 2018
SH01 - Return of Allotment of shares 07 March 2018
NEWINC - New incorporation documents 13 December 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.