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

VANGUARD INVESTMENTS UK, LIMITED

4TH FLOOR THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
04212659
Private Limited Company
Active

Company Overview

About Vanguard Investments Uk, Ltd
VANGUARD INVESTMENTS UK, LIMITED was founded on 2001-05-08 and has its registered office in London. The organisation's status is listed as "Active". Vanguard Investments Uk, 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
VANGUARD INVESTMENTS UK, LIMITED
 
Legal Registered Office
4TH FLOOR THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Filing Information
Company Number 04212659
Company ID Number 04212659
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANGUARD INVESTMENTS UK, 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.

Company Officers of VANGUARD INVESTMENTS UK, LIMITED

Current Directors
Officer Role Date Appointed
KATIE SMITH
Company Secretary 2018-01-01
NICHOLAS BLAKE
Director 2015-12-30
SEAN PATRICK HAGERTY
Director 2017-01-16
CYNTHIA LUI
Director 2016-06-23
JAMES MAURICE NORRIS
Director 2008-09-02
FRANK LORD SATTERTHWAITE
Director 2014-12-23
KENNETH EDWIN VOLPERT
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CAROLINE COSBY
Company Secretary 2016-09-08 2018-01-01
JOHN MARK JAMES
Director 2015-07-08 2017-01-17
ALEXANDRA JANE GOTTS
Director 2015-02-27 2016-12-09
ANDREW JOHN LEWIS
Company Secretary 2010-06-18 2016-09-08
RICHARD ALLAN WANE
Director 2008-11-19 2016-03-23
THOMAS MARK RAMPULLA
Director 2008-09-02 2015-05-11
JEFFREY SCOTT MOLITOR
Director 2010-07-01 2014-08-04
RICHARD DAVID CARPENTER
Director 2008-09-02 2014-05-22
HEIDI STAM
Director 2008-09-02 2010-11-23
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-08 2009-01-12
ROBERT GREGORY BARTON
Director 2001-08-23 2008-09-02
JOHN JOSEPH BRENNAN
Director 2001-08-23 2008-09-02
MICHAEL SIDNEY MILLER
Director 2001-08-23 2008-09-02
RALPH KEMPTON PACKARD
Director 2001-08-23 2008-09-02
MARGARET RUX
Director 2001-08-23 2003-02-12
FRANK SATTERTHWAITE
Director 2001-08-23 2003-02-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-08 2001-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BLAKE VANGUARD UK NOMINEES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
NICHOLAS BLAKE VANGUARD ASSET SERVICES, LTD. Director 2015-12-30 CURRENT 2010-05-04 Active
NICHOLAS BLAKE VANGUARD ASSET MANAGEMENT, LTD. Director 2015-12-30 CURRENT 2010-05-05 Active
SEAN PATRICK HAGERTY VANGUARD ASSET SERVICES, LTD. Director 2017-01-16 CURRENT 2010-05-04 Active
SEAN PATRICK HAGERTY VANGUARD ASSET MANAGEMENT, LTD. Director 2017-01-16 CURRENT 2010-05-05 Active
SEAN PATRICK HAGERTY VANGUARD UK NOMINEES LIMITED Director 2017-01-16 CURRENT 2016-05-03 Active
CYNTHIA LUI VANGUARD ASSET SERVICES, LTD. Director 2016-06-23 CURRENT 2010-05-04 Active
CYNTHIA LUI VANGUARD ASSET MANAGEMENT, LTD. Director 2016-06-23 CURRENT 2010-05-05 Active
CYNTHIA LUI VANGUARD UK NOMINEES LIMITED Director 2016-06-08 CURRENT 2016-05-03 Active
JAMES MAURICE NORRIS VANGUARD ASSET MANAGEMENT, LTD. Director 2010-05-05 CURRENT 2010-05-05 Active
JAMES MAURICE NORRIS VANGUARD ASSET SERVICES, LTD. Director 2010-05-04 CURRENT 2010-05-04 Active
FRANK LORD SATTERTHWAITE VANGUARD UK NOMINEES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
FRANK LORD SATTERTHWAITE VANGUARD ASSET SERVICES, LTD. Director 2014-12-23 CURRENT 2010-05-04 Active
FRANK LORD SATTERTHWAITE VANGUARD ASSET MANAGEMENT, LTD. Director 2014-12-23 CURRENT 2010-05-05 Active
KENNETH EDWIN VOLPERT VANGUARD ASSET SERVICES, LTD. Director 2014-08-04 CURRENT 2010-05-04 Active
KENNETH EDWIN VOLPERT VANGUARD ASSET MANAGEMENT, LTD. Director 2014-08-04 CURRENT 2010-05-05 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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12AP03Appointment of Ms Cynthia Mike-Eze as company secretary on 2022-07-04
2022-07-12TM02Termination of appointment of Gareth Juul on 2022-07-04
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR PAUL JAKUBOWSKI
2022-05-04AP01DIRECTOR APPOINTED MS ROBYN LAIDLAW
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK HAGERTY
2021-12-01AP03Appointment of Mr Gareth Juul as company secretary on 2021-11-17
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JANE SMITH
2021-12-01TM02Termination of appointment of Katie Smith on 2021-11-17
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAURICE NORRIS
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MS. MAUREEN ANNE ERASMUS
2020-01-27RES01ADOPT ARTICLES 27/01/20
2020-01-20AP01DIRECTOR APPOINTED MR. JOHN WESLEY BENDL
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12AD02Register inspection address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England to 4th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF
2019-08-22RP04AP01Second filing of director appointment of Daniel Flynn Waters
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL EVAN GOWER
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LORD SATTERTHWAITE
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAKE
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWIN VOLPERT
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-04AP03Appointment of Katie Smith as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of Mary Caroline Cosby on 2018-01-01
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 5200000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE GOTTS
2017-01-19AP01DIRECTOR APPOINTED SEAN PATRICK HAGERTY
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK JAMES
2016-09-13TM02Termination of appointment of Andrew John Lewis on 2016-09-08
2016-09-13AP03Appointment of Mary Caroline Cosby as company secretary on 2016-09-08
2016-07-13AP01DIRECTOR APPOINTED MS CYNTHIA LUI
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 5200000
2016-05-31AR0108/05/16 FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WANE
2016-01-04AP01DIRECTOR APPOINTED NICHOLAS BLAKE
2015-07-13AP01DIRECTOR APPOINTED JOHN MARK JAMES
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5200000
2015-06-09AR0108/05/15 FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RAMPULLA
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP01DIRECTOR APPOINTED ALEXANDRA JANE GOTTS
2015-01-02AP01DIRECTOR APPOINTED FRANK LORD SATTERTHWAITE
2014-08-15ANNOTATIONClarification
2014-08-15RP04SECOND FILING FOR FORM AP01
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT MOLITOR
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30AP01DIRECTOR APPOINTED KENNETH EDWIN VOLPERT
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARPENTER
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 5200000
2014-05-19AR0108/05/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN WANE / 01/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK RAMPULLA / 01/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT MOLITOR / 01/05/2014
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LEWIS / 01/05/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 50 CANNON STREET LONDON EC4N 6JJ UNITED KINGDOM
2013-05-30AR0108/05/13 FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-30AR0108/05/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16RES01ADOPT ARTICLES 08/11/2011
2011-05-24AR0108/05/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI STAM
2010-11-09AP01DIRECTOR APPOINTED JEFFREY SCOTT MOLITOR
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02AP03SECRETARY APPOINTED ANDREW JOHN LEWIS
2010-05-25AR0108/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID CARPENTER / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE NORRIS / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI STAM / 04/05/2010
2010-05-14AD02SAIL ADDRESS CREATED
2010-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAMPULLA / 18/06/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WANE / 03/06/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-2088(2)AD 14/05/09-14/05/09 GBP SI 1961900@1=1961900 GBP IC 3238100/5200000
2009-05-12363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-02-11RES01ALTER ARTICLES 06/02/2008
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-0688(2)AD 04/02/09-04/02/09 GBP SI 1000000@1=1000000 GBP IC 2238100/3238100
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ
2008-12-2388(2)AD 29/11/08-29/11/08 GBP SI 2238000@1=2238000 GBP IC 100/2238100
2008-11-21288aDIRECTOR APPOINTED RICHARD ALLAN WANE
2008-10-01288aDIRECTOR APPOINTED THOMAS MARK RAMPULLA
2008-09-29288aDIRECTOR APPOINTED JAMES MAURICE NORRIS
2008-09-29288aDIRECTOR APPOINTED HEIDI STAM
2008-09-29288aDIRECTOR APPOINTED RICHARD DAVID CARPENTER
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR RALPH PACKARD
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MILLER
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRENNAN
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARTON
2008-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-06-11123NC INC ALREADY ADJUSTED 06/06/08
2008-06-11RES01ALTER ARTICLES 06/06/2008
2008-06-11RES04GBP NC 100/20000000 06/06/2008
2008-05-15363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VANGUARD INVESTMENTS UK, LIMITED 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 INVESTMENTS UK, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-14 Outstanding LLOYDS BANK S.F. NOMINEES LIMITED
RENT DEPOSIT DEED 2010-10-14 Outstanding LLOYDS BANK S.F. NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of VANGUARD INVESTMENTS UK, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANGUARD INVESTMENTS UK, LIMITED
Trademarks
We have not found any records of VANGUARD INVESTMENTS UK, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANGUARD INVESTMENTS UK, 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 (64999 - Financial intermediation not elsewhere classified) as VANGUARD INVESTMENTS UK, LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VANGUARD INVESTMENTS UK, 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 VANGUARD INVESTMENTS UK, 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 VANGUARD INVESTMENTS UK, 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.