- Company Overview for VTB CAPITAL PLC (00159752)
- Filing history for VTB CAPITAL PLC (00159752)
- People for VTB CAPITAL PLC (00159752)
- Charges for VTB CAPITAL PLC (00159752)
- Insolvency for VTB CAPITAL PLC (00159752)
- More for VTB CAPITAL PLC (00159752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 44 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
08 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Mr Herbert Moos on 1 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Vladimir Sokolov on 1 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr Sergey Dubinin on 1 January 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Anthony David Loehnis on 1 January 2010 | |
11 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Yuri Soloviev as a director | |
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2009 | AP01 | Appointment of Mr David Mark Brawn as a director | |
14 Nov 2009 | AP01 | Appointment of Mr Oleg Pankratov as a director | |
13 Nov 2009 | AP01 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director | |
11 Nov 2009 | SH14 | Redenomination of shares. Statement of capital 1 October 2009 | |
09 Nov 2009 | AP01 | Appointment of Mr Roger Poindexter Munger as a director | |
16 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Sep 2009 | 288b | Appointment terminated director stephen clark | |
12 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
28 May 2009 | 190 | Location of debenture register | |
28 May 2009 | 353 | Location of register of members | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND | |
28 May 2009 | 288b | Appointment terminated director nicholas riley | |
09 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
04 Feb 2009 | 88(2) | Ad 17/12/08\usd si 250000000@1=250000000\usd ic 0/250000000\ |