Vtb Capital Plc

DataGardener
vtb capital plc
in administration
Medium

Vtb Capital Plc

00159752Public Limited With Share Capital

The Carter Building, 11 Pilgrim Street, London, EC4V6RN
Incorporated

18/10/1919

Company Age

106 years

Directors

0

Employees

154

SIC Code

64191

Risk

not scored

Company Overview

Registration, classification & business activity

Vtb Capital Plc (00159752) is a public limited with share capital incorporated on 18/10/1919 (106 years old) and registered in london, EC4V6RN. The company operates under SIC code 64191 and is classified as Medium.

Vtb capital plc is a banking company based out of 14 cornhill, london, united kingdom.

Public Limited With Share Capital
SIC: 64191
Medium
Incorporated 18/10/1919
EC4V6RN
154 employees

Financial Overview

Total Assets

£1.62B

Liabilities

£1.29B

Net Assets

£326.04M

Turnover

£169.85M

Cash

£218.34M

Key Metrics

154

Employees

22

Shareholders

Charges

58

Registered

3

Outstanding

0

Part Satisfied

55

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2024
Liquidation Miscellaneous
Category:Insolvency
Date:25-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:09-02-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2022
Auditors Resignation Company
Category:Auditors
Date:06-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2022
Capital Allotment Shares
Category:Capital
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Memorandum Articles
Category:Incorporation
Date:09-01-2019
Memorandum Articles
Category:Incorporation
Date:08-01-2019
Capital Redomination Of Shares
Category:Capital
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Memorandum Articles
Category:Incorporation
Date:12-10-2018
Resolution
Category:Resolution
Date:12-10-2018
Capital Redomination Of Shares
Category:Capital
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Resolution
Category:Resolution
Date:30-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-02-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/06/2023
Filing Date01/11/2022
Latest Accounts31/12/2021

Trading Addresses

5Th Floor, 14 Cornhill, London, EC3V3ND
The Carter Building, 11 Pilgrim Street, London, Ec4V 6Rn, EC4V6RNRegistered

Contact

02033348000
vtbcapital.com
The Carter Building, 11 Pilgrim Street, London, EC4V6RN