Background WavePink WaveYellow Wave

VANCE INTERNATIONAL LIMITED (03677656)

VANCE INTERNATIONAL LIMITED (03677656) is an active UK company. incorporated on 2 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VANCE INTERNATIONAL LIMITED has been registered for 27 years. Current directors include WESTMACOTT, Oliver Thomas.

Company Number
03677656
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
Two, London, SE1 9RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTMACOTT, Oliver Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANCE INTERNATIONAL LIMITED

VANCE INTERNATIONAL LIMITED is an active company incorporated on 2 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VANCE INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03677656

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

DECISION STRATEGIES LTD
From: 5 November 2003To: 28 February 2005
DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) LIMITED
From: 4 December 1998To: 5 November 2003
GRAILREALM LIMITED
From: 2 December 1998To: 4 December 1998
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

5th Floor 1 London Bridge London SE1 9BG
From: 1 December 2015To: 11 May 2018
5th Floor 1 London Bridge Street London SE1 9BG United Kingdom
From: 2 November 2015To: 1 December 2015
2nd Floor 23 Bruton Street London W1J 6QF
From: 31 October 2011To: 2 November 2015
8 Upper Grosvenor Street London W1K 2LY
From: 2 December 1998To: 31 October 2011
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Secretary
Appointed 23 Mar 2011

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 19 Jul 2010

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Secretary
Appointed 11 Apr 2005
Resigned 01 Jan 2006

EFFEMEY, Lynette

Resigned
Upper Grosvenor Street, LondonW1K 2LY
Secretary
Appointed 19 Jul 2010
Resigned 23 Mar 2011

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Secretary
Appointed 23 Dec 2002
Resigned 11 Apr 2005

SHEPPARD, Lemarque

Resigned
White Granite Drive, Oakton22124
Secretary
Appointed 28 Oct 2008
Resigned 19 Jul 2010

WEGNER, Brent Allen

Resigned
3501 North 18th Street, VirginiaIRISH
Secretary
Appointed 18 Jan 2006
Resigned 28 Oct 2008

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 04 Dec 1998
Resigned 23 Dec 2002

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 04 Dec 1998

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Born August 1956
Director
Appointed 11 Apr 2005
Resigned 01 Jan 2006

DENIS, Sylvain

Resigned
London Bridge, LondonSE1 9RA
Born March 1966
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2023

DORDAL JR, Peter

Resigned
1 London Bridge, LondonSE1 9BG
Born February 1964
Director
Appointed 19 Jul 2010
Resigned 15 Nov 2015

GIGUERE, Alain

Resigned
London Bridge, LondonSE1 9RA
Born May 1967
Director
Appointed 15 Jul 2018
Resigned 30 Apr 2020

HERSHMAN, Michael Jay

Resigned
600 Deerfield Pond Court, Great Falls22066
Born August 1945
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2002

JAFFE, Joseph

Resigned
35 White Oak Lane, Weston Ct06883
Born April 1944
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2002

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Born May 1955
Director
Appointed 23 Dec 2002
Resigned 11 Apr 2005

LADAU, Drew

Resigned
15210 Riding Club Drive, Haymarket
Born November 1959
Director
Appointed 18 Jan 2006
Resigned 01 Jun 2006

MCKAY, Gordon Andrew

Resigned
2964 Palmer Street, Fairfax
Born September 1947
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2002

NARDELLO, Daniel Anthony

Resigned
18 Edge Street, LondonW8 7PN
Born May 1957
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2002

O'LEARY, Patrick Joseph

Resigned
6524 Chipstead Lane, Charlotte28277
Born June 1957
Director
Appointed 23 Dec 2002
Resigned 18 Jan 2006

REILLY, Michael Andrew

Resigned
2007 Channelstone Way, MatthewsNC 28104
Born May 1964
Director
Appointed 18 Feb 2005
Resigned 18 Jan 2006

SCHWARTZ, Bart Michael

Resigned
14 Salem Hill Road, South Salem10590
Born August 1946
Director
Appointed 07 Dec 1998
Resigned 23 Dec 2002

SHEPPARD, Lemarque

Resigned
White Granite Drive, Oakton22124
Born March 1971
Director
Appointed 01 Jun 2006
Resigned 16 Jul 2010

TROTTIER, Hugues

Resigned
White Granite Drive, Oakton22124
Born August 1971
Director
Appointed 28 Oct 2008
Resigned 16 Jul 2010

WEGNER, Brent Allen

Resigned
3501 North 18th Street, VirginiaIRISH
Born June 1955
Director
Appointed 18 Jan 2006
Resigned 28 Oct 2008

WHITE, Sylvia

Resigned
London Bridge, LondonSE1 9RA
Born March 1972
Director
Appointed 15 Nov 2016
Resigned 15 Jul 2018

WINOWIECKI, Ronald Lee

Resigned
8707 Calumet Farms Drive, Wexham
Born November 1966
Director
Appointed 23 Dec 2002
Resigned 24 Sept 2004

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 04 Dec 1998
Resigned 07 Dec 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 04 Dec 1998
Resigned 07 Dec 1998

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 02 Dec 1998
Resigned 04 Dec 1998
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Auditors Resignation Company
9 March 2011
AUDAUD
Miscellaneous
7 March 2011
MISCMISC
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
287Change of Registered Office
Auditors Resignation Company
23 July 2007
AUDAUD
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Auditors Resignation Company
2 March 2007
AUDAUD
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Legacy
28 October 2005
244244
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2003
287Change of Registered Office
Legacy
9 March 2003
353353
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Resolution
6 February 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363aAnnual Return
Legacy
22 October 2002
244244
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
7 February 2002
363aAnnual Return
Legacy
3 November 2001
244244
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
6 December 2000
363aAnnual Return
Legacy
6 December 2000
288cChange of Particulars
Legacy
31 August 2000
244244
Legacy
7 January 2000
363aAnnual Return
Legacy
3 February 1999
88(2)R88(2)R
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
353a353a
Legacy
15 December 1998
287Change of Registered Office
Resolution
15 December 1998
RESOLUTIONSResolutions
Resolution
15 December 1998
RESOLUTIONSResolutions
Legacy
15 December 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1998
NEWINCIncorporation