Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANGUARD BRAND MANAGEMENT LTD.
Company Information for

VANGUARD BRAND MANAGEMENT LTD.

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03662920
Private Limited Company
Active

Company Overview

About Vanguard Brand Management Ltd.
VANGUARD BRAND MANAGEMENT LTD. was founded on 1998-11-05 and has its registered office in London. The organisation's status is listed as "Active". Vanguard Brand Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VANGUARD BRAND MANAGEMENT LTD.
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in WC2E
 
Filing Information
Company Number 03662920
Company ID Number 03662920
Date formed 1998-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB739819383  
Last Datalog update: 2025-03-05 14:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANGUARD BRAND MANAGEMENT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 VANGUARD BRAND MANAGEMENT LTD.
The following companies were found which have the same name as VANGUARD BRAND MANAGEMENT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VANGUARD BRAND MANAGEMENT, LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-02-02

Company Officers of VANGUARD BRAND MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
LARS FINSKUD
Director 1998-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOAQUIM ANTONIO OLIVEIRA DO NASCIMENTO
Director 2014-03-01 2015-12-31
IAN WILLIAM FAITHFULL
Company Secretary 2008-04-23 2010-11-15
GURPREET KAUR SHARMA
Company Secretary 2008-01-23 2008-04-23
STEPHEN HOWARD BACON
Company Secretary 2005-05-15 2008-01-23
LARS FINSKUD
Company Secretary 2003-06-18 2005-05-15
MAURICE GLUCKSMAN
Director 2002-01-01 2005-05-15
SARITA BANSAL
Company Secretary 2003-01-21 2003-06-18
WH SECRETARIES LIMITED
Company Secretary 2002-01-16 2003-01-09
SUZANNE LYFORD
Company Secretary 2001-07-06 2002-01-16
ERIK JONAS PETTER FALLSTROM
Director 1998-11-05 2001-09-14
JULIA YU
Company Secretary 1998-11-05 2001-07-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARS FINSKUD VANGUARD STRATEGY LTD. Director 2003-05-01 CURRENT 2003-05-01 Active
LARS FINSKUD VANGUARD INTELLIGENCE INCORPORATED LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off

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
2024-07-28Unaudited abridged accounts made up to 2024-03-31
2024-03-06CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-07-21Unaudited abridged accounts made up to 2023-03-31
2023-04-18DIRECTOR APPOINTED VIKRAM MENON
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-19CH01Director's details changed for Lars Finskud on 2020-04-01
2021-03-19PSC04Change of details for Lars Finskud as a person with significant control on 2020-04-01
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 3968
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS FINSKUD
2018-03-20PSC09Withdrawal of a person with significant control statement on 2018-03-20
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036629200005
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-24DISS40Compulsory strike-off action has been discontinued
2017-05-23SH0607/03/17 STATEMENT OF CAPITAL GBP 4160
2017-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 3968
2017-05-23SH0623/03/17 STATEMENT OF CAPITAL GBP 3968
2017-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ANTONIO OLIVEIRA DO NASCIMENTO
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ANTONIO OLIVEIRA DO NASCIMENTO
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS FINSKUD / 27/02/2016
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4800
2015-04-07AR0128/02/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 67-68 LONG ACRE LONDON WC2E 9JG
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-27AP01DIRECTOR APPOINTED JOAQUIM ANTONIO OLIVEIRA DO NASCIMENTO
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036629200005
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4800
2014-03-12AR0128/02/14 FULL LIST
2014-02-27AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 FULL LIST
2012-11-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 6TH FLOOR 33 SOHO SQUARE LONDON W1D 3QU
2012-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-08AR0128/02/12 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-16AR0128/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS FINSKUD / 01/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS FINSKUD / 01/02/2011
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY IAN FAITHFULL
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0128/02/10 FULL LIST
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14288aSECRETARY APPOINTED IAN WILLIAM FAITHFULL
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY GURPREET SHARMA
2008-05-06363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-19288aSECRETARY APPOINTED GURPREET KAUR SHARMA
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BACON
2008-01-30363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-21123NC INC ALREADY ADJUSTED 10/10/07
2007-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-21RES04£ NC 50000/300000 10/10
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 10/10/07--------- £ SI 4700@1=4700 £ IC 100/4800
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 67-68 LONG ACRE LONDON WC2E 9JG
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-16363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-09353LOCATION OF REGISTER OF MEMBERS
2003-12-09363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW SECRETARY APPOINTED
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 5-F DORLAND HOUSE 20 REGENT STREET LONDON SW1Y 5EA
2003-02-19363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2003-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-30288bSECRETARY RESIGNED
2003-01-30353LOCATION OF REGISTER OF MEMBERS
2003-01-30288aNEW SECRETARY APPOINTED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VANGUARD BRAND MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
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 VANGUARD BRAND MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Satisfied CALVERTON FINANCE LIMITED
RENT DEPOSIT 2012-04-16 Satisfied PATRICK JAMES JUDE DONNELLY, DOUGLAS IAIN FAIRBAIRN, KEITH JORDAN
DEBENTURE 2011-06-24 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2007-03-20 Satisfied WMG MANAGEMENT EUROPE LIMITED
RENT DEPOSIT 2003-06-10 Satisfied FULL SIX LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VANGUARD BRAND MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of VANGUARD BRAND MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VANGUARD BRAND MANAGEMENT LTD.
Trademarks

Trademark applications by VANGUARD BRAND MANAGEMENT LTD.

VANGUARD BRAND MANAGEMENT LTD. is the Owner at publication for the trademark VANGUARD STRATEGY ™ (78477942) through the USPTO on the 2004-09-02
"STRATEGY"
VANGUARD BRAND MANAGEMENT LTD. is the Original registrant for the trademark VANGUARD STRATEGY ™ (78477942) through the USPTO on the 2004-09-02
"STRATEGY"
VANGUARD BRAND MANAGEMENT LTD. is the Original registrant for the trademark VANGUARD STRATEGY ™ (78477942) through the USPTO on the 2004-09-02
"STRATEGY"
Income
Government Income
We have not found government income sources for VANGUARD BRAND MANAGEMENT LTD.. 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 (70229 - Management consultancy activities other than financial management) as VANGUARD BRAND MANAGEMENT LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VANGUARD BRAND MANAGEMENT LTD. 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 VANGUARD BRAND MANAGEMENT LTD. 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 VANGUARD BRAND MANAGEMENT LTD. 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.