THE VANTAGE POINT GROUP HOLDINGS LIMITED
LONDON THE VANTAGE POINT GROUP LIMITED VANTAGE POINT LIMITED

Hellopages » City of London » City of London » EC3V 1LP

Company number 03190002
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, EC3V 1LP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 30,000 . The most likely internet sites of THE VANTAGE POINT GROUP HOLDINGS LIMITED are www.thevantagepointgroupholdings.co.uk, and www.the-vantage-point-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Vantage Point Group Holdings Limited is a Private Limited Company. The company registration number is 03190002. The Vantage Point Group Holdings Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of The Vantage Point Group Holdings Limited is Fifth Floor 11 Leadenhall Street London Ec3v 1lp. . DENHAM, Joanna Susan Alexandra is a Secretary of the company. DENHAM, John Halsey is a Director of the company. Nominee Secretary ACTION COMPANY SERVICES LIMITED has been resigned. Nominee Director MCM SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
DENHAM, Joanna Susan Alexandra
Appointed Date: 24 April 1996

Director
DENHAM, John Halsey
Appointed Date: 24 April 1996
64 years old

Resigned Directors

Nominee Secretary
ACTION COMPANY SERVICES LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

Nominee Director
MCM SERVICES LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

THE VANTAGE POINT GROUP HOLDINGS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 August 2016
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000

12 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30,000

...
... and 65 more events
08 May 1996
New director appointed
08 May 1996
Secretary resigned
08 May 1996
New secretary appointed
08 May 1996
Registered office changed on 08/05/96 from: overseas house 19/23 ironmonger row london EC1V 3QY
24 Apr 1996
Incorporation

THE VANTAGE POINT GROUP HOLDINGS LIMITED Charges

9 July 2013
Charge code 0319 0002 0008
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
10 November 2004
Rental deposit deed
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Kingston & Wimbledon Ymca
Description: The rent deposit of £4,950.00 together with all accrued…
6 February 2001
Charge over credit balances
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,000 together with interest accrued now or to…
26 April 2000
Deed of charge over credit balances
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
22 September 1999
Charge over credit balances
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,750 together with all interest accrued now…
9 October 1998
Charge over credit balances
Delivered: 19 October 1998
Status: Satisfied on 25 May 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or T0…
2 December 1997
Charge over credit balances
Delivered: 23 December 1997
Status: Satisfied on 25 May 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,000 together with interest accrued now or to…
18 October 1996
Charge over credit balances
Delivered: 29 October 1996
Status: Satisfied on 25 May 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,000 together with interest accrued now or to…