Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Reliance Vanco Group LTD

View details as a director

Reports

Includes
  • latest 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

Financials

TIMPANY EURONET LIMITED
VANCO EURONET GROUP LIMITED
VANCO GROUP LIMITED

Details

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

Charts

Visits

RELIANCE VANCO GROUP LIMITED (United Kingdom) Page visits 2024

Searches

RELIANCE VANCO GROUP LIMITED (United Kingdom) Searches 2024
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 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%) Resignation of one Shareholder (Above 75%)
Registry Jun 7, 2022 Appointment of a man as Director and Global Network Operations Appointment of a man as Director and Global Network Operations
Registry Nov 27, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 27, 2020 Appointment of a man as Director and Financial Controller Appointment of a man as Director and Financial Controller
Registry Jul 31, 2020 Appointment of a man as Financial Controller and Director Appointment of a man as Financial Controller and Director
Registry Jul 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 19, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 11, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 9, 2017 Annual accounts Annual accounts
Registry Aug 11, 2016 Change of particulars for secretary Change of particulars for secretary
Registry Aug 11, 2016 Change of particulars for director Change of particulars for director
Registry May 17, 2016 Change of registered office address Change of registered office address
Registry Apr 12, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Jan 9, 2016 Annual accounts Annual accounts
Registry May 11, 2015 Annual return Annual return
Financials Jan 12, 2015 Annual accounts Annual accounts
Registry Jan 8, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 8, 2015 Resignation of one Director Resignation of one Director
Registry Jan 8, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Aug 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 19, 2014 Registration of a charge / charge code 1653059... Registration of a charge / charge code 1653059...
Registry Aug 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 13, 2014 Registration of a charge / charge code 7910300... Registration of a charge / charge code 7910300...
Registry Aug 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 13, 2014 Registration of a charge / charge code 7910300... Registration of a charge / charge code 7910300...
Registry Aug 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 5, 2014 Statement of satisfaction of a charge / full / charge no 1 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... 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 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 24, 2014 Change of registered office address Change of registered office address
Registry Apr 3, 2014 Annual return Annual return
Registry Mar 31, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 31, 2014 Resignation of one Director Resignation of one Director
Registry Mar 26, 2014 Miscellaneous document Miscellaneous document
Registry Mar 24, 2014 Miscellaneous document 1652424... Miscellaneous document 1652424...
Financials Jan 4, 2014 Annual accounts Annual accounts
Registry Apr 3, 2013 Annual return Annual return
Registry Mar 13, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 13, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Oct 19, 2012 Annual accounts Annual accounts
Registry May 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2012 Mortgage Mortgage
Registry May 15, 2012 Resignation of one Director Resignation of one Director
Registry May 4, 2012 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Apr 18, 2012 Annual return Annual return
Registry Apr 3, 2012 Change of particulars for director Change of particulars for director
Financials Jul 18, 2011 Annual accounts Annual accounts
Registry Apr 20, 2011 Annual return Annual return
Registry Apr 11, 2011 Resignation of one Director Resignation of one Director
Registry Mar 28, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 2, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jan 28, 2011 Resignation of one Director Resignation of one Director
Registry Jan 18, 2011 Appointment of a woman Appointment of a woman
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Dec 15, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2010 Mortgage Mortgage
Registry Jun 25, 2010 Memorandum of association Memorandum of association
Registry Jun 25, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 25, 2010 Resolution Resolution
Registry Jun 24, 2010 Return of allotment of shares Return of allotment of shares
Financials May 5, 2010 Annual accounts Annual accounts
Registry Apr 29, 2010 Annual return Annual return
Registry Mar 23, 2010 Statement of capital Statement of capital
Registry Mar 18, 2010 Memorandum of association Memorandum of association
Registry Mar 18, 2010 Solvency statement Solvency statement
Registry Mar 18, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 18, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 18, 2010 Resolution Resolution
Registry Feb 25, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 12, 2009 Annual accounts Annual accounts
Registry Aug 6, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 6, 2009 Resolution Resolution
Registry Jul 16, 2009 Resolution 1879652... Resolution 1879652...
Registry Jul 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 14, 2009 Resolution Resolution
Registry Jul 14, 2009 Memorandum of association Memorandum of association
Registry Jul 14, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 28, 2009 Annual return Annual return
Registry Mar 27, 2009 Resolution Resolution
Registry Mar 27, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 25, 2009 Resolution Resolution
Registry Mar 25, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 25, 2009 Solvency statement Solvency statement
Registry Mar 25, 2009 Min detail amend capital eff Min detail amend capital eff
Registry Mar 25, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 25, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 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... 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 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... 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 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... 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 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... 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 8461804...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy