Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANQUIS BANK LIMITED
Company Information for

VANQUIS BANK LIMITED

NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
02558509
Private Limited Company
Active

Company Overview

About Vanquis Bank Ltd
VANQUIS BANK LIMITED was founded on 1990-11-15 and has its registered office in Bradford. The organisation's status is listed as "Active". Vanquis Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VANQUIS BANK LIMITED
 
Legal Registered Office
NO. 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
Filing Information
Company Number 02558509
Company ID Number 02558509
Date formed 1990-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 16:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANQUIS BANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VANQUIS BANK LIMITED
The following companies were found which have the same name as VANQUIS BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANQUIS BANKING GROUP PLC NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU Active Company formed on the 1960-08-31

Company Officers of VANQUIS BANK LIMITED

Current Directors
Officer Role Date Appointed
GINA ESPOSITO
Company Secretary 2017-04-24
STEPHEN WEEKS
Company Secretary 2016-12-06
JANET CONNOR
Director 2017-04-01
ANDREW CHARLES FISHER
Director 2007-03-15
ANDREW THOMAS GOSLING
Director 2013-12-01
MALCOLM JOHN LE MAY
Director 2016-07-26
ANTONI FELIKS RECZEK
Director 2014-08-01
JONATHAN CALDWELL ROE
Director 2012-03-01
CHRIS SWEENEY
Director 2016-01-01
OLIVER WHITE
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE SUSANNE JONES
Company Secretary 2010-06-16 2016-12-06
MICHAEL STUART HUTKO
Director 2007-09-03 2016-05-19
PETER STUART CROOK
Director 2006-02-09 2016-01-29
IAIN CHARLES ANDREW CORNISH
Director 2012-01-01 2013-03-05
DAMASK MARY SMITH
Company Secretary 2010-03-18 2010-06-16
ROSEMARIE HYLTON
Company Secretary 2009-06-25 2010-03-05
DAMASK MARY SMITH
Company Secretary 2009-01-01 2009-06-25
CAROLE SUSANNE JONES
Company Secretary 2007-12-14 2008-12-17
JULIE VARCOE-COCKS
Company Secretary 2007-03-30 2007-12-14
EDWARD HENRY AHRENS
Director 2002-11-15 2007-11-30
DAVID RODWELL
Company Secretary 2002-11-15 2007-03-30
ROBERT JOHN GLEN
Director 2003-05-17 2007-02-12
JOHN ARTHUR HARNETT
Director 2002-11-15 2007-02-12
NATHIA CLARE FRANKLIN
Director 2002-11-15 2006-05-25
CHRISTOPHER CHARLES JOHNSTONE
Director 2002-11-15 2004-05-10
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2002-11-15
CAROLINE LOUISE FARBRIDGE
Director 2002-09-20 2002-11-15
ROBIN JAMES ASHTON
Director 2001-03-30 2002-09-20
JOHN ARTHUR HARNETT
Director 2001-03-30 2002-09-20
HOWARD JAMES BELL
Director 1992-09-30 2001-03-30
PETER WILLIAM BRETHERTON
Director 1992-04-21 2001-03-30
PETER ANTHONY VEVERS
Company Secretary 1992-09-30 1997-03-27
SUSAN MARGARET ADDERLEY
Company Secretary 1992-04-21 1992-09-30
MICHAEL STUART BULLAS
Director 1992-04-21 1992-09-30
MICHAEL DICKINSON
Director 1992-04-21 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET CONNOR AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED Director 2014-08-08 CURRENT 1989-08-17 Active
ANDREW CHARLES FISHER AQUIS CARDS LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL GROUP LIMITED Director 2008-03-25 CURRENT 1923-12-05 Active
ANDREW CHARLES FISHER PROVIDENT INVESTMENTS LIMITED Director 2008-03-25 CURRENT 2002-09-20 Active
ANDREW CHARLES FISHER PROVIDENT LIMITED Director 2008-03-25 CURRENT 1956-12-20 Liquidation
ANDREW CHARLES FISHER PROVFIN LIMITED Director 2008-03-25 CURRENT 1985-01-22 Active
ANDREW CHARLES FISHER PROVIDENT YES CAR CREDIT LIMITED Director 2008-03-25 CURRENT 2001-07-17 Active
ANDREW CHARLES FISHER YES CAR CREDIT LIMITED Director 2007-02-01 CURRENT 1997-10-31 Active
ANDREW CHARLES FISHER DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2007-02-01 CURRENT 1997-10-03 Liquidation
ANDREW CHARLES FISHER DIRECT AUTO FINANCE LIMITED Director 2007-02-01 CURRENT 1997-07-30 Liquidation
ANDREW CHARLES FISHER DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2007-02-01 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Active
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE LIMITED Director 2018-03-12 CURRENT 1997-07-30 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN VEHICLE FINANCE LIMITED Director 2018-02-13 CURRENT 2010-11-05 Dissolved 2018-05-08
MALCOLM JOHN LE MAY MONEYBARN NO.4 LIMITED Director 2018-02-13 CURRENT 2013-06-24 Liquidation
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY MONEYBARN GROUP LIMITED Director 2018-02-13 CURRENT 2002-09-04 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY THE UPHAM BRUSH COMPANY LIMITED Director 2008-07-21 CURRENT 2008-06-05 Active
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
JONATHAN CALDWELL ROE AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED Director 2013-03-05 CURRENT 1989-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED KAREN SARAH BRIGGS
2024-03-27DIRECTOR APPOINTED MS JACQUELINE DOROTHY MARY NOAKES
2024-03-27DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET BLANCE
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ROBERT SNOWBALL
2023-09-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2023-08-01DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2023-04-20DIRECTOR APPOINTED SIR PETER KENNETH ESTLIN
2023-03-22SECRETARY'S DETAILS CHNAGED FOR MELANIE BARNETT on 2023-03-02
2023-03-22SECRETARY'S DETAILS CHNAGED FOR MELANIE BARNETT on 2023-03-02
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-10DIRECTOR APPOINTED MICHELE GREENE
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-05Director's details changed for Mr Patrick Joseph Robert Snowball on 2022-09-01
2022-09-05CH01Director's details changed for Mr Patrick Joseph Robert Snowball on 2022-09-01
2022-08-22Appointment of Melanie Barnett as company secretary on 2022-08-19
2022-08-22Termination of appointment of Charlotte Davies on 2022-08-19
2022-08-22TM02Termination of appointment of Charlotte Davies on 2022-08-19
2022-08-22AP03Appointment of Melanie Barnett as company secretary on 2022-08-19
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18DIRECTOR APPOINTED MR PATRICK SNOWBALL
2022-01-18AP01DIRECTOR APPOINTED MR PATRICK SNOWBALL
2022-01-17DIRECTOR APPOINTED MS ANDREA MARGARET BLANCE
2022-01-17DIRECTOR APPOINTED MR GRAHAM JOHN LINDSAY
2022-01-17DIRECTOR APPOINTED MRS ANGELA ANN KNIGHT
2022-01-17DIRECTOR APPOINTED PAUL WILLIAM HEWITT
2022-01-17DIRECTOR APPOINTED MS MARGOT CATHLEEN JAMES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2022-01-17APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES CHANDLER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JANET CONNOR
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE MUNRO MORRIS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAYDON BAUM
2022-01-17Director's details changed for Mr Malcolm John Le May on 2022-01-13
2022-01-17CH01Director's details changed for Mr Malcolm John Le May on 2022-01-13
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST
2022-01-17AP01DIRECTOR APPOINTED MS ANDREA MARGARET BLANCE
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10PSC07CESSATION OF PROVIDENT FINANCIAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC02Notification of Provident Financial Holdings Limited as a person with significant control on 2021-02-25
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI FELIKS RECZEK
2021-01-19AP01DIRECTOR APPOINTED MR JONATHAN GRAYDON BAUM
2020-10-12AP01DIRECTOR APPOINTED GARY THOMPSON
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WHITE
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09AP01DIRECTOR APPOINTED MRS ALISON CLARE MUNRO MORRIS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS GOSLING
2019-11-22CH01Director's details changed for Mrs Janet Connor on 2019-11-19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR NEIL CHARLES CHANDLER
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALDWELL ROE
2019-06-26AP01DIRECTOR APPOINTED MR ROBERT EAST
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM02Termination of appointment of Gina Esposito on 2019-04-03
2019-04-01AP03Appointment of Ms Charlotte Davies as company secretary on 2019-04-01
2018-12-20CH01Director's details changed for Mr Jonathan Caldwell Roe on 2018-12-20
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SWEENEY
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-04TM02Termination of appointment of Stephen Weeks on 2018-10-01
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 124200002
2018-04-13SH0112/04/18 STATEMENT OF CAPITAL GBP 124200002
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR OLIVER WHITE
2017-05-05AP03Appointment of Ms Gina Esposito as company secretary on 2017-04-24
2017-04-06AP01DIRECTOR APPOINTED MRS JANET CONNOR
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL VAN BREDA
2017-01-10CH01Director's details changed for Mr Jonathan Caldwell Roe on 2016-12-28
2016-12-15AP03Appointment of Mr Stephen Weeks as company secretary on 2016-12-06
2016-12-15TM02Termination of appointment of Carole Susanne Jones on 2016-12-06
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 74200002
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART HUTKO
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART CROOK
2016-01-07AP01DIRECTOR APPOINTED MR CHRIS SWEENEY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LENORA
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 74200002
2015-10-26AR0130/09/15 FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 74200002
2014-10-08AR0130/09/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR ANTONI FELIKS RECZEK
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLO LENORA / 31/03/2014
2013-12-12AP01DIRECTOR APPOINTED MR ANDREW THOMAS GOSLING
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 74200002
2013-10-17AR0130/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLO LENORA / 25/09/2013
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL VAN BREDA / 02/08/2013
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CORNISH
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08RES01ADOPT ARTICLES 05/11/2012
2012-10-09AR0130/09/12 FULL LIST
2012-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-08RES01ADOPT ARTICLES 20/09/2012
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05MISCSECTION 519 CA 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED MR JONATHAN CALDWELL ROE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDSEY
2012-01-03AP01DIRECTOR APPOINTED MR IAIN CHARLES ANDREW CORNISH
2011-10-04AR0130/09/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 09/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 09/08/2011
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 18/07/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLO LENORA / 13/04/2011
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-26AR0130/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALTER LINDSEY / 30/09/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AP03SECRETARY APPOINTED CAROLE SUSANNE JONES
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY DAMASK SMITH
2010-03-29AP03SECRETARY APPOINTED MS DAMASK MARY SMITH
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARIE HYLTON
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLO LENORA / 20/10/2009
2009-10-20AR0130/09/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE HYLTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARLO LENORA / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART HUTKO / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL VAN BREDA / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTER LINDSEY / 01/10/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SCARPINATO
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288aSECRETARY APPOINTED ROSEMARIE AGATHA HYLTON
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY DAMASK SMITH
2009-02-16288aSECRETARY APPOINTED DAMASK MARY SMITH
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CAROLE JONES
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-2688(2)AD 19/09/08 GBP SI 4000000@1=4000000 GBP IC 70200002/74200002
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19RES13BOARD EMPOWERED 17/09/2008
2008-02-0888(2)RAD 31/01/08--------- £ SI 3000000@1=3000000 £ IC 67200002/70200002
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANQUIS BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-12-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VANQUIS BANK LIMITED registering or being granted any patents
Domain Names

VANQUIS BANK LIMITED owns 7 domain names.

cashmax.co.uk   chrome-card.co.uk   vanquisbank.co.uk   vanquis-high-yield.co.uk   vanquishighyield.co.uk   vanquisbankhighyield.co.uk   vanquis-bank-high-yield.co.uk  

Trademarks
We have not found any records of VANQUIS BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANQUIS BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as VANQUIS BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VANQUIS BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANQUIS BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANQUIS BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.