Background WavePink WaveYellow Wave

VOR FINANCIAL STRATEGY LIMITED (01481037)

VOR FINANCIAL STRATEGY LIMITED (01481037) is an active UK company. incorporated on 22 February 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VOR FINANCIAL STRATEGY LIMITED has been registered for 46 years. Current directors include PATTISON, Tony Robert.

Company Number
01481037
Status
active
Type
ltd
Incorporated
22 February 1980
Age
46 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PATTISON, Tony Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOR FINANCIAL STRATEGY LIMITED

VOR FINANCIAL STRATEGY LIMITED is an active company incorporated on 22 February 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VOR FINANCIAL STRATEGY LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01481037

LTD Company

Age

46 Years

Incorporated 22 February 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VOR FINANCIERE (U.K.) LIMITED
From: 22 February 1980To: 5 July 2004
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Salisbury House London Wall London EC2M 5QS
From: 22 February 1980To: 30 November 2021
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Capital Reduction
Aug 11
Capital Update
Aug 11
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATTISON, Tony Robert

Active
Wood Street, LondonEC2V 7AN
Born January 1951
Director
Appointed 23 Nov 2023

LUCHINI, Francis Gerard

Resigned
9 Hollis Lock, ChelmsfordCM2 6RR
Secretary
Appointed 30 Jul 2009
Resigned 31 Jul 2020

SCHNEDLER, Wilfried

Resigned
14 Eastglade, PinnerHA5 3AN
Secretary
Appointed N/A
Resigned 30 Jul 2009

BRAUN, Peter

Resigned
Gruenewaldstr 25, 72622 Nuertingen
Born November 1939
Director
Appointed N/A
Resigned 30 Jul 2009

HARRISON, Clive Fiske

Resigned
Fishers Malting Green, ColchesterCO2 0JE
Born November 1939
Director
Appointed 30 Jul 2009
Resigned 23 Nov 2023

SCHNEDLER, Wilfried

Resigned
14 Eastglade, PinnerHA5 3AN
Born March 1941
Director
Appointed N/A
Resigned 09 Oct 2024

Persons with significant control

1

Fiske Plc

Active
London Wall, LondonEC2M 5QS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Capital Cancellation Shares
25 August 2011
SH06Cancellation of Shares
Legacy
25 August 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2011
SH19Statement of Capital
Legacy
25 August 2011
CAP-SSCAP-SS
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Resolution
6 July 2010
RESOLUTIONSResolutions
Auditors Resignation Company
28 June 2010
AUDAUD
Change Account Reference Date Company Previous Extended
11 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
353353
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
353353
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
8 June 2007
287Change of Registered Office
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
353353
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
287Change of Registered Office
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
16 August 1991
363aAnnual Return
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
2 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
7 July 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
19 May 1988
MEM/ARTSMEM/ARTS
Legacy
10 May 1988
PUC 2PUC 2
Resolution
10 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Miscellaneous
22 January 1980
MISCMISC