Based in High Ongar in Essex, Vtm (UK) Ltd was registered on 19 July 2007, it's status in the Companies House registry is set to "Active". The organisation currently employs 11-20 staff. The companies director is listed as Engel, Soren Kim.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGEL, Soren Kim | 27 September 2007 | 04 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 June 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 29 April 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 15 August 2014 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
TM01 - Termination of appointment of director | 08 November 2013 | |
RP04 - N/A | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AD01 - Change of registered office address | 15 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2010 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AD01 - Change of registered office address | 19 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2010 | |
SH01 - Return of Allotment of shares | 03 June 2010 | |
AA - Annual Accounts | 10 October 2009 | |
AR01 - Annual Return | 07 October 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 20 December 2008 | |
363a - Annual Return | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 26 October 2007 | |
CERTNM - Change of name certificate | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 26 July 2007 | |
NEWINC - New incorporation documents | 19 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2010 | Outstanding |
N/A |
Guarantee & debenture | 17 December 2008 | Fully Satisfied |
N/A |
Fixed & floating charge | 16 December 2008 | Fully Satisfied |
N/A |