Background WavePink WaveYellow Wave

VESTOL LIMITED (04563185)

VESTOL LIMITED (04563185) is an active UK company. incorporated on 15 October 2002. 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.. VESTOL LIMITED has been registered for 23 years. Current directors include MENSI, Chiara.

Company Number
04563185
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTOL LIMITED

VESTOL LIMITED is an active company incorporated on 15 October 2002 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.. VESTOL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04563185

LTD Company

Age

23 Years

Incorporated 15 October 2002

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 27 April 2018To: 3 January 2019
9 Seagrave Road London SW6 1RP
From: 18 June 2014To: 27 April 2018
4Th Floor 21 Wigmore Street London W1U 1PJ
From: 15 November 2012To: 18 June 2014
Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 5 November 2012To: 15 November 2012
Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom
From: 15 October 2002To: 5 November 2012
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MENSI, Chiara

Active
20 Birchin Lane, LondonEC3V 9DJ
Born April 1981
Director
Appointed 13 Feb 2023

CHALK FARM SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate secretary
Appointed 15 Oct 2002
Resigned 02 Nov 2012

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 15 Oct 2002
Resigned 15 Oct 2002

BISSETT, Patricia Ann

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born March 1958
Director
Appointed 01 Jan 2019
Resigned 13 Feb 2023

FRENZEL, Michael

Resigned
Wigmore Street, LondonW1U 2HA
Born July 1938
Director
Appointed 02 Nov 2012
Resigned 01 Jan 2019

LANDMAN, Zenah, Ms.

Resigned
Wigmore Street, LondonW1U 2HA
Born December 1927
Director
Appointed 15 Oct 2002
Resigned 02 Nov 2012

LEWIS, Miriam Elizabeth Patricia

Resigned
Wigmore Street, LondonW1U 2HA
Born July 1941
Director
Appointed 15 Oct 2002
Resigned 02 Nov 2012

MINKOFF, Nadia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1966
Director
Appointed 02 Nov 2012
Resigned 08 Jun 2017

PARADISGARTEN, Michelle

Resigned
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born September 1953
Director
Appointed 08 Jun 2017
Resigned 01 Jan 2019

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 15 Oct 2002
Resigned 15 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Stefano Serafino Bruno Camponovo

Active
20 Birchin Lane, LondonEC3V 9DJ
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018

Mr Giorgio Romeo Luigi Camponovo

Ceased
1st Floor, 108-110 Finchley Road, LondonNW3 5JJ
Born October 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 October 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
9 November 2009
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
29 December 2005
287Change of Registered Office
Legacy
23 December 2005
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Legacy
12 July 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
7 January 2005
244244
Legacy
20 October 2004
363aAnnual Return
Legacy
6 December 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
28 October 2003
363aAnnual Return
Legacy
26 October 2002
244244
Legacy
26 October 2002
225Change of Accounting Reference Date
Legacy
26 October 2002
88(2)R88(2)R
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Resolution
26 October 2002
RESOLUTIONSResolutions
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
88(2)R88(2)R
Incorporation Company
15 October 2002
NEWINCIncorporation