VANTAGE POINT GLOBAL LTD - AYLESBURY
Company Profile | Company Filings |
Overview
VANTAGE POINT GLOBAL LTD is a Private Limited Company from AYLESBURY and has the status: Active.
VANTAGE POINT GLOBAL LTD was incorporated 10 years ago on 15/01/2014 and has the registered number: 08845830. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VANTAGE POINT GLOBAL LTD was incorporated 10 years ago on 15/01/2014 and has the registered number: 08845830. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VANTAGE POINT GLOBAL LTD - AYLESBURY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARCUS RONALD RULE | Nov 1966 | British | Director | 2016-08-01 | CURRENT |
MR STEPHEN VINCENT CONWAY | Apr 1962 | British | Director | 2020-01-01 | CURRENT |
MR JAMES DENNIS BRINCAT | Feb 1978 | British | Director | 2019-08-08 | CURRENT |
MR DINESH JAYENDRAN NEVINS-SELVADURAI | Secretary | 2019-06-03 | CURRENT | ||
MR LINDSAY GEORGE DIBDEN | Mar 1962 | British | Director | 2016-08-01 UNTIL 2019-07-22 | RESIGNED |
MRS CAROLINE ELIZABETH CONWAY | Sep 1964 | British | Director | 2019-03-14 UNTIL 2020-01-01 | RESIGNED |
ANDREW KEEGAN | Feb 1982 | British | Director | 2014-01-15 UNTIL 2019-07-23 | RESIGNED |
MR STEPHEN CONWAY | Apr 1962 | British | Director | 2016-08-01 UNTIL 2019-03-14 | RESIGNED |
ANDREW KEEGAN | Secretary | 2014-01-15 UNTIL 2017-03-01 | RESIGNED | ||
MS GILLIAN SHEERAN | Secretary | 2018-02-13 UNTIL 2019-06-03 | RESIGNED | ||
MISS ELIZABETH WARNES | Secretary | 2017-03-01 UNTIL 2018-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Dennis Brincat | 2019-08-19 - 2020-09-01 | 2/1978 | Aylesbury Buckinghamshire | Ownership of shares 50 to 75 percent |
Mr Marcus Ronald Rule | 2019-08-19 | 11/1966 | Aylesbury Buckinghamshire | Significant influence or control |
Mr Paul Mcgolpin | 2017-04-01 - 2019-08-16 | 6/1960 | Aylesbury Buckinghamshire | Significant influence or control |
Mr Lindsay George Dibden | 2016-11-02 - 2019-08-19 | 3/1962 | Aylesbury Buckinghamshire | Ownership of shares 25 to 50 percent |
Mr Stephen Vincent Conway | 2016-04-06 | 4/1962 | Aylesbury Buckinghamshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vantage Point Global Limited Filleted accounts for Companies House (small and micro) | 2022-12-13 | 31-12-2021 | £216,495 Cash £58,270 equity |
Vantage Point Global Limited Filleted accounts for Companies House (small and micro) | 2021-09-30 | 31-12-2020 | £401,251 Cash £-41,626 equity |
Abbreviated Company Accounts - VANTAGE POINT GLOBAL LTD | 2016-02-10 | 31-12-2015 | £62,427 Cash £373,681 equity |
Dormant Company Accounts - VANTAGE POINT GLOBAL LTD | 2016-02-02 | 31-12-2014 | £1 equity |