VANGUARD INVESTMENTS UK, LIMITED
LONDON HACKREMCO (NO.1813) LIMITED

Hellopages » City of London » City of London » EC4N 8AF
Company number 04212659
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 4TH FLOOR THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016; Appointment of Sean Patrick Hagerty as a director on 16 January 2017; Termination of appointment of John Mark James as a director on 17 January 2017. The most likely internet sites of VANGUARD INVESTMENTS UK, LIMITED are www.vanguardinvestmentsuk.co.uk, and www.vanguard-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanguard Investments Uk Limited is a Private Limited Company. The company registration number is 04212659. Vanguard Investments Uk Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Vanguard Investments Uk Limited is 4th Floor The Walbrook Building 25 Walbrook London Ec4n 8af. . COSBY, Mary Caroline is a Secretary of the company. BLAKE, Nicholas is a Director of the company. HAGERTY, Sean Patrick is a Director of the company. LUI, Cynthia is a Director of the company. NORRIS, James Maurice is a Director of the company. SATTERTHWAITE, Frank Lord is a Director of the company. VOLPERT, Kenneth Edwin is a Director of the company. Secretary LEWIS, Andrew John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARTON, Robert Gregory has been resigned. Director BRENNAN, John Joseph has been resigned. Director CARPENTER, Richard David has been resigned. Director GOTTS, Alexandra Jane has been resigned. Director JAMES, John Mark has been resigned. Director MILLER, Michael Sidney has been resigned. Director MOLITOR, Jeffrey Scott has been resigned. Director PACKARD, Ralph Kempton has been resigned. Director RAMPULLA, Thomas Mark has been resigned. Director RUX, Margaret has been resigned. Director SATTERTHWAITE, Frank has been resigned. Director STAM, Heidi has been resigned. Director WANE, Richard Allan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COSBY, Mary Caroline
Appointed Date: 08 September 2016

Director
BLAKE, Nicholas
Appointed Date: 30 December 2015
60 years old

Director
HAGERTY, Sean Patrick
Appointed Date: 16 January 2017
64 years old

Director
LUI, Cynthia
Appointed Date: 23 June 2016
55 years old

Director
NORRIS, James Maurice
Appointed Date: 02 September 2008
63 years old

Director
SATTERTHWAITE, Frank Lord
Appointed Date: 23 December 2014
63 years old

Director
VOLPERT, Kenneth Edwin
Appointed Date: 04 August 2014
66 years old

Resigned Directors

Secretary
LEWIS, Andrew John
Resigned: 08 September 2016
Appointed Date: 18 June 2010

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 January 2009
Appointed Date: 08 May 2001

Director
BARTON, Robert Gregory
Resigned: 02 September 2008
Appointed Date: 23 August 2001
74 years old

Director
BRENNAN, John Joseph
Resigned: 02 September 2008
Appointed Date: 23 August 2001
71 years old

Director
CARPENTER, Richard David
Resigned: 22 May 2014
Appointed Date: 02 September 2008
71 years old

Director
GOTTS, Alexandra Jane
Resigned: 09 December 2016
Appointed Date: 27 February 2015
49 years old

Director
JAMES, John Mark
Resigned: 17 January 2017
Appointed Date: 08 July 2015
58 years old

Director
MILLER, Michael Sidney
Resigned: 02 September 2008
Appointed Date: 23 August 2001
74 years old

Director
MOLITOR, Jeffrey Scott
Resigned: 04 August 2014
Appointed Date: 01 July 2010
72 years old

Director
PACKARD, Ralph Kempton
Resigned: 02 September 2008
Appointed Date: 23 August 2001
81 years old

Director
RAMPULLA, Thomas Mark
Resigned: 11 May 2015
Appointed Date: 02 September 2008
60 years old

Director
RUX, Margaret
Resigned: 12 February 2003
Appointed Date: 23 August 2001
66 years old

Director
SATTERTHWAITE, Frank
Resigned: 12 February 2003
Appointed Date: 23 August 2001
63 years old

Director
STAM, Heidi
Resigned: 23 November 2010
Appointed Date: 02 September 2008
69 years old

Director
WANE, Richard Allan
Resigned: 23 March 2016
Appointed Date: 19 November 2008
60 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 23 August 2001
Appointed Date: 08 May 2001

VANGUARD INVESTMENTS UK, LIMITED Events

10 Feb 2017
Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016
19 Jan 2017
Appointment of Sean Patrick Hagerty as a director on 16 January 2017
18 Jan 2017
Termination of appointment of John Mark James as a director on 17 January 2017
13 Sep 2016
Appointment of Mary Caroline Cosby as a secretary on 8 September 2016
13 Sep 2016
Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016
...
... and 97 more events
29 Aug 2001
New director appointed
29 Aug 2001
New director appointed
29 Aug 2001
New director appointed
31 Jul 2001
Company name changed hackremco (no.1813) LIMITED\certificate issued on 31/07/01
08 May 2001
Incorporation

VANGUARD INVESTMENTS UK, LIMITED Charges

11 October 2010
Rent deposit deed
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Bank S.F. Nominees Limited
Description: The deposit.
11 October 2010
Rent deposit deed
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Bank S.F. Nominees Limited
Description: The deposit as defined in clause 1.3 of the deed.