About

Registered Number: 05755398
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire House, 1 Devonshire Street, London, W1W 5DR

 

Established in 2006, Vaxton Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARALAMBOUS, Eleni 26 April 2006 02 May 2006 1
DEEDS-VINCKE, Patrick 21 February 2008 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
MR01 - N/A 31 December 2019
AA - Annual Accounts 03 July 2019
MR01 - N/A 21 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
CS01 - N/A 29 March 2019
MR01 - N/A 12 March 2019
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 April 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 April 2013
TM02 - Termination of appointment of secretary 20 November 2012
AR01 - Annual Return 20 April 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 09 January 2010
MG01 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 31 January 2007
225 - Change of Accounting Reference Date 09 November 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
287 - Change in situation or address of Registered Office 12 April 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

A registered charge 17 June 2019 Outstanding

N/A

A registered charge 28 February 2019 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and 25 January 2012 Fully Satisfied

N/A

Mortgage deed executed outside the united kingdom over property situated there and 04 September 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 19 January 2007 Fully Satisfied

N/A

Mortgage deed executed outside the united kingdom over property situated there 28 April 2006 Fully Satisfied

N/A

Mortgage deed (including assignment of insurance indemnities) executed outside the united kingdom over property situated there 28 April 2006 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.