Reliance Vanco Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 10, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TIMPANY EURONET LIMITED
VANCO EURONET GROUP LIMITED
VANCO GROUP LIMITED
Company type Private Limited Company , Active Company Number 02705350 Record last updated Wednesday, March 29, 2023 11:31:48 AM UTC Official Address Sovereign Court 635 Sipson Road West Drayton Middlesex United Kingdom Ub70je Heathrow Villages There are 5 companies registered at this street
Postal Code UB70JE Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Mar 28, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 28, 2023 Resignation of one Shareholder (Above 75%) Registry Jun 7, 2022 Appointment of a man as Director and Global Network Operations Registry Nov 27, 2020 Resignation of one Director (a man) Registry Nov 27, 2020 Appointment of a man as Director and Financial Controller Registry Jul 31, 2020 Appointment of a man as Financial Controller and Director Registry Jul 31, 2020 Resignation of one Director (a man) Registry Oct 19, 2018 Resignation of one Secretary (a man) Registry Apr 11, 2017 Confirmation statement made , with updates Financials Jan 9, 2017 Annual accounts Registry Aug 11, 2016 Change of particulars for secretary Registry Aug 11, 2016 Change of particulars for director Registry May 17, 2016 Change of registered office address Registry Apr 12, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Financials Jan 9, 2016 Annual accounts Registry May 11, 2015 Annual return Financials Jan 12, 2015 Annual accounts Registry Jan 8, 2015 Appointment of a man as Director and Company Director Registry Jan 8, 2015 Resignation of one Director Registry Jan 8, 2015 Appointment of a person as Director Registry Aug 22, 2014 Registration of a charge / charge code Registry Aug 19, 2014 Registration of a charge / charge code 1653059... Registry Aug 13, 2014 Registration of a charge / charge code Registry Aug 13, 2014 Registration of a charge / charge code 7910300... Registry Aug 13, 2014 Registration of a charge / charge code Registry Aug 13, 2014 Registration of a charge / charge code 7910300... Registry Aug 13, 2014 Registration of a charge / charge code Registry Aug 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 5, 2014 Statement of satisfaction of a charge / full / charge no 1 2593371... Registry Aug 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 24, 2014 Change of registered office address Registry Apr 3, 2014 Annual return Registry Mar 31, 2014 Resignation of one Company Director and one Director (a man) Registry Mar 31, 2014 Resignation of one Director Registry Mar 26, 2014 Miscellaneous document Registry Mar 24, 2014 Miscellaneous document 1652424... Financials Jan 4, 2014 Annual accounts Registry Apr 3, 2013 Annual return Registry Mar 13, 2013 Appointment of a man as Secretary Registry Mar 13, 2013 Appointment of a person as Secretary Financials Oct 19, 2012 Annual accounts Registry May 28, 2012 Particulars of a mortgage or charge Registry May 28, 2012 Mortgage Registry May 15, 2012 Resignation of one Director Registry May 4, 2012 Resignation of 2 people: 2 women Registry Apr 18, 2012 Annual return Registry Apr 3, 2012 Change of particulars for director Financials Jul 18, 2011 Annual accounts Registry Apr 20, 2011 Annual return Registry Apr 11, 2011 Resignation of one Director Registry Mar 28, 2011 Resignation of one Secretary Registry Mar 22, 2011 Resignation of one Secretary (a man) Registry Feb 2, 2011 Appointment of a person as Director Registry Jan 28, 2011 Resignation of one Director Registry Jan 18, 2011 Appointment of a woman Financials Jan 4, 2011 Annual accounts Registry Dec 15, 2010 Resignation of one Company Director and one Director (a man) Registry Jul 1, 2010 Particulars of a mortgage or charge Registry Jul 1, 2010 Mortgage Registry Jun 25, 2010 Memorandum of association Registry Jun 25, 2010 Alteration to memorandum and articles Registry Jun 25, 2010 Resolution Registry Jun 24, 2010 Return of allotment of shares Financials May 5, 2010 Annual accounts Registry Apr 29, 2010 Annual return Registry Mar 23, 2010 Statement of capital Registry Mar 18, 2010 Memorandum of association Registry Mar 18, 2010 Solvency statement Registry Mar 18, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 18, 2010 Alteration to memorandum and articles Registry Mar 18, 2010 Resolution Registry Feb 25, 2010 Auditor's letter of resignation Financials Nov 12, 2009 Annual accounts Registry Aug 6, 2009 Alteration to memorandum and articles Registry Aug 6, 2009 Resolution Registry Jul 16, 2009 Resolution 1879652... Registry Jul 16, 2009 Alteration to memorandum and articles Registry Jul 14, 2009 Resolution Registry Jul 14, 2009 Memorandum of association Registry Jul 14, 2009 Alteration to memorandum and articles Registry Apr 28, 2009 Annual return Registry Mar 27, 2009 Resolution Registry Mar 27, 2009 Alteration to memorandum and articles Registry Mar 25, 2009 Resolution Registry Mar 25, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 25, 2009 Solvency statement Registry Mar 25, 2009 Min detail amend capital eff Registry Mar 25, 2009 Reduce issued capital 09 Registry Mar 25, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8461804... Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8461804... Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8461804... Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8461804... Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 2, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8461804...