About

Registered Number: 05890830
Date of Incorporation: 31/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Nnk Secretaries Ltd ,Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW,

 

Vtel (UK) Ltd was registered on 31 July 2006, it's status in the Companies House registry is set to "Active". Vtel (UK) Ltd has 3 directors listed as Kini, Nagendra Nath, Karazei, Vtalii, Lissovets, Oksana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINI, Nagendra Nath 17 December 2015 - 1
KARAZEI, Vtalii 28 September 2006 16 September 2014 1
LISSOVETS, Oksana 28 November 2006 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
CS01 - N/A 05 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 29 April 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
CS01 - N/A 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 25 April 2016
CH01 - Change of particulars for director 25 January 2016
AD01 - Change of registered office address 20 January 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 21 September 2014
TM02 - Termination of appointment of secretary 21 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.