VTB CAPITAL PLC
LONDON VTB BANK EUROPE PLC

Hellopages » City of London » City of London » EC3V 3ND
Company number 00159752
Status Active
Incorporation Date 18 October 1919
Company Type Public Limited Company
Address 14 CORNHILL, LONDON, EC3V 3ND
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Julian Michael Simmonds as a director on 31 March 2017; Appointment of Mr Jonathan Simon Klus as a director on 20 January 2017; Termination of appointment of Andrew John Craig Cornthwaite as a director on 31 October 2016. The most likely internet sites of VTB CAPITAL PLC are www.vtbcapital.co.uk, and www.vtb-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vtb Capital Plc is a Public Limited Company. The company registration number is 00159752. Vtb Capital Plc has been working since 18 October 1919. The present status of the company is Active. The registered address of Vtb Capital Plc is 14 Cornhill London Ec3v 3nd. . MUNGER, Roger Poindexter is a Secretary of the company. ABBOUD, Makram Nabil is a Director of the company. DAYER, Philip John is a Director of the company. HUTT, Nicholas Jonathan Marc is a Director of the company. JOSEPH, Nicholas is a Director of the company. KLUS, Jonathan Simon is a Director of the company. MOOS, Herbert is a Director of the company. MUNGER, Roger Poindexter is a Director of the company. RICHARDSON, Peter Mark is a Director of the company. RUSSELL, Geoffrey Scott is a Director of the company. YEATES, Michael Anthony is a Director of the company. Secretary FITZPATRICK, Neil James has been resigned. Secretary MACFARLANE, Stewart Malcolm has been resigned. Secretary MAGEE, Colin Christopher has been resigned. Director BOSTANDJIEV, Atanas Stefanov has been resigned. Director BRAWN, David Mark has been resigned. Director BUTIN, Andrei Alexsandrovich has been resigned. Director CASEY, Gavin Frank has been resigned. Director CHARTERS, David has been resigned. Director CLARK, Stephen has been resigned. Director CORNTHWAITE, Andrew John Craig has been resigned. Director DUBININ, Sergey has been resigned. Director GERASCHENKO, Victor Vladimirovich has been resigned. Director GRAFHAM, Peter Arnhem has been resigned. Director GREVTSEV, Evgeny Mikhailovich has been resigned. Director GREVTSEV, Evgueni Mikhailovich has been resigned. Director HAYWARD, Jonathan James has been resigned. Director HOPKINS, Marcus Ivor has been resigned. Director KIRPICHEV, Vasily Vyacheslavovich has been resigned. Director KNOWLDEN, Clifford Frederick has been resigned. Director KUZNETSOV, Nikolay has been resigned. Director LOEHNIS, Anthony David has been resigned. Director LOMAKIN, Ilya Konstantinovich has been resigned. Director LUKIN, Andrei Ivanovich has been resigned. Director MATYUKHIN, Georgy Gavrilovich has been resigned. Director MYAGKOV, Alexander Alexandrovich has been resigned. Director OVSEITCHIK, Serguei Antonovitch has been resigned. Director PANKRATOV, Oleg has been resigned. Director POLETAEV, Yuri Vladimirovich has been resigned. Director PONOMAREV, Iouri Valentinovich has been resigned. Director RICE, Stephen Graham has been resigned. Director RILEY, Nicholas Charles has been resigned. Director ROZHDOV, Andrei Vladimirovich, Director has been resigned. Director RYCHENKOV, Aleksandr Georgiyevich has been resigned. Director SEMIKOZ, Alexander Petrovich has been resigned. Director SIMMONDS, Julian Michael has been resigned. Director SMITH, John Arthur Henry George has been resigned. Director SOKOLOV, Vladimir has been resigned. Director SOLOVIEV, Yuri Alekseievich has been resigned. Director SOUVOROV, Igor Georgiyevich has been resigned. Director THUNEM, Steve Hans has been resigned. Director TOULIN, Dimitry Vladislavovich has been resigned. The company operates in "Banks".


Current Directors

Secretary
MUNGER, Roger Poindexter
Appointed Date: 15 April 2011

Director
ABBOUD, Makram Nabil
Appointed Date: 24 August 2015
55 years old

Director
DAYER, Philip John
Appointed Date: 20 November 2013
75 years old

Director
HUTT, Nicholas Jonathan Marc
Appointed Date: 21 October 2009
50 years old

Director
JOSEPH, Nicholas
Appointed Date: 20 July 2012
62 years old

Director
KLUS, Jonathan Simon
Appointed Date: 20 January 2017
62 years old

Director
MOOS, Herbert
Appointed Date: 13 August 2008
53 years old

Director
MUNGER, Roger Poindexter
Appointed Date: 27 October 2009
64 years old

Director
RICHARDSON, Peter Mark
Appointed Date: 10 September 2012
59 years old

Director
RUSSELL, Geoffrey Scott
Appointed Date: 20 August 2012
68 years old

Director
YEATES, Michael Anthony
Appointed Date: 12 January 2016
70 years old

Resigned Directors

Secretary
FITZPATRICK, Neil James
Resigned: 31 December 2006
Appointed Date: 20 October 1997

Secretary
MACFARLANE, Stewart Malcolm
Resigned: 17 October 1997

Secretary
MAGEE, Colin Christopher
Resigned: 15 April 2011
Appointed Date: 01 January 2007

Director
BOSTANDJIEV, Atanas Stefanov
Resigned: 07 August 2014
Appointed Date: 31 May 2011
51 years old

Director
BRAWN, David Mark
Resigned: 27 June 2013
Appointed Date: 21 October 2009
65 years old

Director
BUTIN, Andrei Alexsandrovich
Resigned: 08 October 1999
Appointed Date: 01 July 1994
71 years old

Director
CASEY, Gavin Frank
Resigned: 27 September 2007
Appointed Date: 01 July 2005
79 years old

Director
CHARTERS, David
Resigned: 27 September 2007
Appointed Date: 01 May 2005
65 years old

Director
CLARK, Stephen
Resigned: 17 September 2009
Appointed Date: 04 January 2005
77 years old

Director
CORNTHWAITE, Andrew John Craig
Resigned: 31 October 2016
Appointed Date: 24 August 2015
60 years old

Director
DUBININ, Sergey
Resigned: 28 June 2012
Appointed Date: 01 October 2008
75 years old

Director
GERASCHENKO, Victor Vladimirovich
Resigned: 30 September 1996
Appointed Date: 30 June 1994
88 years old

Director
GRAFHAM, Peter Arnhem
Resigned: 01 July 2005
Appointed Date: 21 August 1997
81 years old

Director
GREVTSEV, Evgeny Mikhailovich
Resigned: 18 February 2008
Appointed Date: 15 February 2001
77 years old

Director
GREVTSEV, Evgueni Mikhailovich
Resigned: 30 June 1994
77 years old

Director
HAYWARD, Jonathan James
Resigned: 31 July 2006
Appointed Date: 01 August 2004
69 years old

Director
HOPKINS, Marcus Ivor
Resigned: 24 July 2006
Appointed Date: 01 October 2004
66 years old

Director
KIRPICHEV, Vasily Vyacheslavovich
Resigned: 15 September 2007
Appointed Date: 13 April 2007
54 years old

Director
KNOWLDEN, Clifford Frederick
Resigned: 04 January 2005
Appointed Date: 23 September 1999
71 years old

Director
KUZNETSOV, Nikolay
Resigned: 14 August 2008
Appointed Date: 13 April 2007
61 years old

Director
LOEHNIS, Anthony David
Resigned: 21 June 2013
Appointed Date: 29 October 2007
89 years old

Director
LOMAKIN, Ilya Konstantinovich
Resigned: 13 December 2007
82 years old

Director
LUKIN, Andrei Ivanovich
Resigned: 08 October 1999
74 years old

Director
MATYUKHIN, Georgy Gavrilovich
Resigned: 01 February 1993
91 years old

Director
MYAGKOV, Alexander Alexandrovich
Resigned: 08 June 1992
74 years old

Director
OVSEITCHIK, Serguei Antonovitch
Resigned: 30 June 2006
Appointed Date: 28 November 1996
87 years old

Director
PANKRATOV, Oleg
Resigned: 23 June 2015
Appointed Date: 27 October 2009
56 years old

Director
POLETAEV, Yuri Vladimirovich
Resigned: 03 July 2005
Appointed Date: 28 November 1996
82 years old

Director
PONOMAREV, Iouri Valentinovich
Resigned: 21 October 2001
Appointed Date: 23 March 1998
79 years old

Director
RICE, Stephen Graham
Resigned: 08 June 2016
Appointed Date: 21 November 2013
62 years old

Director
RILEY, Nicholas Charles
Resigned: 21 May 2009
Appointed Date: 13 December 2007
68 years old

Director
ROZHDOV, Andrei Vladimirovich, Director
Resigned: 24 March 1997
Appointed Date: 01 July 1994
69 years old

Director
RYCHENKOV, Aleksandr Georgiyevich
Resigned: 20 September 1994
82 years old

Director
SEMIKOZ, Alexander Petrovich
Resigned: 14 August 2001
81 years old

Director
SIMMONDS, Julian Michael
Resigned: 31 March 2017
Appointed Date: 29 October 2007
74 years old

Director
SMITH, John Arthur Henry George
Resigned: 21 June 2004
Appointed Date: 15 July 1994
100 years old

Director
SOKOLOV, Vladimir
Resigned: 31 October 2013
Appointed Date: 04 July 2005
56 years old

Director
SOLOVIEV, Yuri Alekseievich
Resigned: 25 March 2010
Appointed Date: 03 July 2008
55 years old

Director
SOUVOROV, Igor Georgiyevich
Resigned: 13 December 2007
78 years old

Director
THUNEM, Steve Hans
Resigned: 15 September 2008
Appointed Date: 13 April 2007
67 years old

Director
TOULIN, Dimitry Vladislavovich
Resigned: 14 June 1994
Appointed Date: 10 June 1992
69 years old

VTB CAPITAL PLC Events

03 Apr 2017
Termination of appointment of Julian Michael Simmonds as a director on 31 March 2017
23 Jan 2017
Appointment of Mr Jonathan Simon Klus as a director on 20 January 2017
08 Nov 2016
Termination of appointment of Andrew John Craig Cornthwaite as a director on 31 October 2016
28 Jun 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Stephen Graham Rice as a director on 8 June 2016
...
... and 240 more events
27 Aug 1998
Director's particulars changed
27 Aug 1998
Director's particulars changed
08 Jul 1998
Return made up to 31/05/98; full list of members
25 Jun 1998
Director's particulars changed
20 May 1998
New director appointed

VTB CAPITAL PLC Charges

23 January 2014
Charge code 0015 9752 0057
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (As Trustee)
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0015 9752 0056
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: N/A.
23 May 2013
Charge code 0015 9752 0055
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Wedgwood Management Limited
Description: N/A.
20 February 2013
Security assignment
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights title and interest present and future in under…
20 February 2013
Security assignment
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights title and interest present and future in under…
20 February 2013
Security assignment
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights title and interes tpresent and future in under…
23 October 2012
Security assignment
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
23 October 2012
Security assignment
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
23 October 2012
Security assignment
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
27 September 2012
Security assignment
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
27 September 2012
Security assignment
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
27 September 2012
Security assignment
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Exillon Finance Limited
Description: All rights, title and interest, present and future, in…
29 June 2012
Principal trust deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Right, title and interest in and to the entire share…
8 September 2010
Deed of charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank National Association
Description: The charged assets being all securities and all other…
20 August 2010
Deed of charge
Delivered: 20 August 2010
Status: Satisfied on 16 September 2010
Persons entitled: Jpmorgan Chase Bank National Association
Description: The charged assets being all securities and all other…
12 January 2009
Security agreement
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: A security interest in and a lien upon all property and…
24 December 2007
Supplemental trust deed
Delivered: 8 January 2008
Status: Satisfied on 14 January 2011
Persons entitled: Tmf Trustee Limited (The "Trustee")
Description: First fixed charge all its rights,title and interest in,to…
12 October 2007
Trust deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Maribor Finance B.V.
Description: All principal interest and other amounts now or hereafter…
5 July 2007
The master trust deed
Delivered: 17 July 2007
Status: Satisfied on 14 January 2011
Persons entitled: Tmf Trustee Limited
Description: All its rights, title and interest in and to the principal…
24 May 2007
The master trust deed
Delivered: 5 June 2007
Status: Satisfied on 14 January 2011
Persons entitled: Tmf Trustee Limited (The Trustee)
Description: First fixed charge all its rights title and interest in and…
2 March 2007
Supplemental trust deed
Delivered: 21 March 2007
Status: Satisfied on 14 January 2011
Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee)
Description: All of the rights, interests and benefits in and to…
23 January 2007
A trust deed
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Afinance B.V.
Description: All rights interest and benefits in and to (I) all…
21 December 2006
Supplemental trust deed
Delivered: 9 January 2007
Status: Satisfied on 14 January 2011
Persons entitled: Tmf Trustee Limited
Description: First fixed charge over all rights, intterests and benefits…
21 December 2006
A supplemental trust deed
Delivered: 10 January 2007
Status: Satisfied on 14 January 2011
Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee)
Description: All of the lenders rights, title and interest and benefits…
15 December 2006
The master trust deed
Delivered: 3 January 2007
Status: Satisfied on 14 January 2011
Persons entitled: Tmf Trustee Limited
Description: First fixed charge over all rights,title and interest in…
24 November 2006
Trust deed
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Trustee for the Noteholders
Description: All the rights, interests and benefits in and to all…
28 February 2006
A trust deed
Delivered: 17 March 2006
Status: Satisfied on 3 March 2011
Persons entitled: The Bank of New York
Description: All the rights, interests and benefits in and to all…
4 August 2005
A trust deed
Delivered: 24 August 2005
Status: Satisfied on 14 January 2011
Persons entitled: The Bank of New York
Description: All the rights interests and benefits in and to (I) all…
6 June 2005
Trust deed
Delivered: 15 June 2005
Status: Satisfied on 14 January 2011
Persons entitled: The Bank of New York
Description: All its rights to principal interest and other amounts…
6 November 2002
Chattel mortgage
Delivered: 8 November 2002
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: The machinery and the proceeds of all policies of…
6 November 2002
Security assignment
Delivered: 8 November 2002
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: All of the right, title, benefit and interest in and to the…
26 July 2001
Security assignment
Delivered: 13 August 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: The guarantee dated 19 june 2001 and all proceeds in…
26 July 2001
Security assignment
Delivered: 13 August 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: The guarantee dated 19 june 2001 and all proceeds in…
19 July 2001
Security assignment
Delivered: 23 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: All right,title and interest in,to and under the aircraft…
19 July 2001
Aircraft mortgage
Delivered: 23 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: One boeing 767-204 aircraft,ser/no 25139,UK reg mark g-byab…
19 June 2001
Security assignment relating to the boeing 767-204 aircraft with UK registration mark g-brig and manufacturer's serial number 24757
Delivered: 10 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The g-brig assigned property,as defined. See the mortgage…
19 June 2001
Security assignment relating to the boeing 767-204 aircraft with UK registration mark g-brif and manufacturer's serial number 24736
Delivered: 10 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The g-brif assigned property with all right,title and…
19 June 2001
Aircraft mortgage relating to the boeing 757-204 aircraft with UK registration mark g-brig and manufacturer's serial number 74757
Delivered: 10 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest in the g-brig aircraft,all technical records…
19 June 2001
Aircraft mortgage relating to the boeing 757-204 aircraft with UK registration mark g-brif and manufacturer's serial number 24736
Delivered: 10 July 2001
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest in and to the g-brif aircraft and all…
8 February 2001
Declaration of trust
Delivered: 8 February 2001
Status: Satisfied on 25 January 2011
Persons entitled: Vf-Neft Development Llc
Description: All of the rights to receive payments of scheduled amounts…
2 February 2001
Security assignment
Delivered: 13 February 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: All of the right title and interest present and future in…
2 February 2001
Security assignment
Delivered: 13 February 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: All of the right title and interest present and future of…
2 February 2001
Aircraft mortgage
Delivered: 13 February 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: All of the mortgagor's interest present and future in and…
2 February 2001
Aircraft mortgage
Delivered: 13 February 2001
Status: Satisfied on 7 November 2005
Persons entitled: Sovereign Finance PLC
Description: All the mortgagor's interest present and future in and to…
15 June 2000
Chattel mortgage
Delivered: 3 July 2000
Status: Satisfied on 25 January 2011
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest in and to the equipment (as…
15 June 2000
Security assignment
Delivered: 3 July 2000
Status: Satisfied on 25 January 2011
Persons entitled: Ing Lease (UK) Limited
Description: All of the assignors right title benefit and interest…
14 June 2000
Chattel mortgage
Delivered: 29 June 2000
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: By way of first priority mortgage all of the assignor's…
14 June 2000
Security assignment
Delivered: 29 June 2000
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: All the assignor's right title benefit interest present and…
24 May 2000
Security assignment
Delivered: 7 June 2000
Status: Satisfied on 25 January 2011
Persons entitled: Ing Lease (UK) Limited
Description: All of the assignors right title benefit and interest…
27 March 2000
Security assignment
Delivered: 30 March 2000
Status: Satisfied on 25 January 2011
Persons entitled: Societe Generale
Description: All of the assignor's right,title,benefit and…
27 March 2000
Security assignment
Delivered: 30 March 2000
Status: Satisfied on 25 January 2011
Persons entitled: Societe Generale
Description: All of the assignor's right,title,benefit and…
25 November 1999
Security assignment
Delivered: 7 December 1999
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: All the assignor's right title benefit interest present and…
7 December 1998
Security assignment
Delivered: 17 December 1998
Status: Satisfied on 25 January 2011
Persons entitled: Sovereign Finance PLC
Description: All right title benefit and interest present & future in…
13 November 1997
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All collateral including in particular cash and securities…
26 June 1996
Security assignment
Delivered: 3 July 1996
Status: Satisfied on 25 January 2011
Persons entitled: Ing Bank N.V.
Description: All of the assignors right title benefit and interest…
7 December 1995
Account agreement and declaration of trust
Delivered: 22 December 1995
Status: Satisfied on 3 February 1999
Persons entitled: Lazard Freres & Co Llc
Description: The amount standing at any time to the credit of the trust…
23 October 1995
Security assignment
Delivered: 25 October 1995
Status: Satisfied on 10 March 2000
Persons entitled: Baring Brothers Limited
Description: All of the company's right title benefit and interest…