Background WavePink WaveYellow Wave

VTB BANK EUROPE LIMITED (02577764)

VTB BANK EUROPE LIMITED (02577764) is an active UK company. incorporated on 29 January 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VTB BANK EUROPE LIMITED has been registered for 35 years. Current directors include KLUS, Jonathan Simon.

Company Number
02577764
Status
active
Type
ltd
Incorporated
29 January 1991
Age
35 years
Address
9 - 13 St. Andrew Street 4th Floor, London, EC4A 3AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLUS, Jonathan Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTB BANK EUROPE LIMITED

VTB BANK EUROPE LIMITED is an active company incorporated on 29 January 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VTB BANK EUROPE LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02577764

LTD Company

Age

35 Years

Incorporated 29 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

VTB CAPITAL LIMITED
From: 30 May 2008To: 12 January 2009
MNB TRANSPORTATION LEASING LIMITED
From: 27 June 2001To: 30 May 2008
BLAF (NO. 1) LIMITED
From: 29 January 1991To: 27 June 2001
Contact
Address

9 - 13 St. Andrew Street 4th Floor London, EC4A 3AF,

Previous Addresses

21 Whitefriars Street London EC4Y 8JJ England
From: 12 March 2025To: 11 February 2026
14 Cornhill London EC3V 3nd
From: 29 January 1991To: 12 March 2025
Timeline

3 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Feb 13
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

KLUS, Jonathan Simon

Active
4th Floor, LondonEC4A 3AF
Born March 1963
Director
Appointed 28 Sept 2001

FITZPATRICK, Neil James

Resigned
36 Moss Lane, PinnerHA5 3AX
Secretary
Appointed 19 Jun 2001
Resigned 31 Dec 2006

MAGEE, Colin Christopher

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 01 Jan 2007
Resigned 15 Apr 2011

MCMILLAN, Richard John

Resigned
17 Hawthorn Close, WinchesterSO21 1UX
Secretary
Appointed 17 Mar 2000
Resigned 19 Jun 2001

MUNGER, Roger Poindexter

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 15 Apr 2011
Resigned 25 Mar 2022

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

ABLITT, Denis Raymond

Resigned
Woodcocks, BasingstokeRG24 7HT
Born June 1952
Director
Appointed 16 Aug 2000
Resigned 19 Jun 2001

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 12 Aug 1998

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed N/A
Resigned 19 Jun 2001

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1994

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 09 Jun 1998
Resigned 16 Aug 2000

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1994

HERBERT, Ian Edward

Resigned
Beddgelert, BedfordMK44 1QW
Born March 1962
Director
Appointed 19 Jun 2001
Resigned 28 Sept 2001

HILLS, Richard Allan

Resigned
11 Countess Gardens, BournemouthBH7 7RR
Born September 1956
Director
Appointed 16 Aug 2000
Resigned 19 Jun 2001

HOPKINS, Marcus Ivor

Resigned
9 St Austell Road, LondonSE13 7EQ
Born March 1959
Director
Appointed 19 Jun 2001
Resigned 24 Jul 2006

HUTT, Nicholas Jonnathon Marc

Resigned
Cornhill, LondonEC3V 3ND
Born June 1975
Director
Appointed 22 Feb 2013
Resigned 25 Mar 2022

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 31 Dec 1994
Resigned 30 Jun 2000

POLETAEV, Yuri Vladimirovich

Resigned
Flat 5 53-59 The Porticos, LondonNW3 4BN
Born March 1943
Director
Appointed 19 Jun 2001
Resigned 03 Jul 2005

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 09 Jun 1998

ROWBERRY, Duncan John

Resigned
1 Feld Way, BasingstokeRG24 8UW
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 19 Jun 2001

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

TAYLOR, David John

Resigned
5 Geneva Road, Kingston Upon ThamesKT1 2TW
Born July 1957
Director
Appointed 19 Jun 2001
Resigned 12 Feb 2008

WEAL, Barry

Resigned
Orchard Gate, GuildfordGU5 0HW
Born August 1952
Director
Appointed 31 Aug 1994
Resigned 16 Aug 2000

WEAVING, John Martin

Resigned
57 Bridle Way, WimborneBH21 2UP
Born July 1959
Director
Appointed 01 Aug 1993
Resigned 31 Mar 1996

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 16 Aug 2000
Resigned 19 Jun 2001

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 16 Aug 2000
Resigned 19 Jun 2001
Fundings
Financials
Latest Activities

Filing History

198

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2021
AAAnnual Accounts
Legacy
12 June 2021
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Resolution
5 January 2021
RESOLUTIONSResolutions
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2019
AAAnnual Accounts
Legacy
17 June 2019
PARENT_ACCPARENT_ACC
Legacy
17 June 2019
GUARANTEE2GUARANTEE2
Legacy
17 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
29 June 2017
AGREEMENT2AGREEMENT2
Legacy
29 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2016
AAAnnual Accounts
Legacy
5 July 2016
PARENT_ACCPARENT_ACC
Legacy
5 July 2016
GUARANTEE2GUARANTEE2
Legacy
5 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2015
AAAnnual Accounts
Legacy
29 April 2015
PARENT_ACCPARENT_ACC
Legacy
29 April 2015
AGREEMENT2AGREEMENT2
Legacy
29 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2014
AAAnnual Accounts
Legacy
31 October 2014
PARENT_ACCPARENT_ACC
Legacy
26 September 2014
GUARANTEE2GUARANTEE2
Legacy
26 September 2014
AGREEMENT2AGREEMENT2
Legacy
26 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Capital Redomination Of Shares
17 October 2013
SH14Notice of Redenomination
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Statement Of Companys Objects
17 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Resolution
7 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
190190
Legacy
28 May 2009
353353
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Legacy
13 January 2009
287Change of Registered Office
Legacy
12 January 2009
287Change of Registered Office
Certificate Change Of Name Company
12 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 May 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
17 March 2003
AUDAUD
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Statement Of Affairs
26 February 2001
SASA
Legacy
26 February 2001
88(2)R88(2)R
Legacy
15 February 2001
363aAnnual Return
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363aAnnual Return
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
3 February 1999
363aAnnual Return
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363aAnnual Return
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
8 February 1996
363x363x
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
5 February 1995
363x363x
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
8 February 1993
363x363x
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
31 January 1992
363x363x
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
224224
Incorporation Company
29 January 1991
NEWINCIncorporation