Background WavePink WaveYellow Wave

VTB EUROPE STRATEGIC INVESTMENTS LIMITED (05099766)

VTB EUROPE STRATEGIC INVESTMENTS LIMITED (05099766) is an active UK company. incorporated on 13 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VTB EUROPE STRATEGIC INVESTMENTS LIMITED has been registered for 21 years. Current directors include KLUS, Jonathan Simon.

Company Number
05099766
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
9 - 13 St. Andrew Street 4th Floor, London, EC4A 3AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KLUS, Jonathan Simon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VTB EUROPE STRATEGIC INVESTMENTS LIMITED

VTB EUROPE STRATEGIC INVESTMENTS LIMITED is an active company incorporated on 13 April 2004 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. VTB EUROPE STRATEGIC INVESTMENTS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05099766

LTD Company

Age

21 Years

Incorporated 13 April 2004

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

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

MNB STRATEGIC INVESTMENTS LIMITED
From: 13 April 2004To: 23 November 2006
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: 13 April 2004To: 12 March 2025
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 12
Capital Update
Aug 21
Director Left
Mar 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KLUS, Jonathan Simon

Active
4th Floor, LondonEC4A 3AF
Born March 1963
Director
Appointed 25 Jul 2012

FITZPATRICK, Neil James

Resigned
36 Moss Lane, PinnerHA5 3AX
Secretary
Appointed 13 Apr 2004
Resigned 31 Dec 2006

MAGEE, Colin Christopher

Resigned
54 Falcon Way, LondonE14 9UP
Secretary
Appointed 01 Jan 2007
Resigned 15 Apr 2011

MUNGER, Roger Poindexter

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 13 Apr 2004

CLARK, Stephen

Resigned
The Grey House Langton Road, Tunbridge WellsTN3 0HP
Born July 1948
Director
Appointed 17 Nov 2005
Resigned 02 Feb 2010

HOPKINS, Marcus Ivor

Resigned
9 St Austell Road, LondonSE13 7EQ
Born March 1959
Director
Appointed 13 Apr 2004
Resigned 24 Jul 2006

HUTT, Nicholas Jonnathon Marc

Resigned
Cornhill, LondonEC3V 3ND
Born June 1975
Director
Appointed 02 Feb 2010
Resigned 25 Mar 2022

POLETAEV, Yuri Vladimirovich

Resigned
Flat 5 53-59 The Porticos, LondonNW3 4BN
Born March 1943
Director
Appointed 13 Apr 2004
Resigned 03 Jul 2005

RILEY, Nicholas Charles

Resigned
Farm, EdenbridgeTN8 6NX
Born July 1957
Director
Appointed 13 Dec 2007
Resigned 21 May 2009

SOUVOROV, Igor Georgiyevich

Resigned
2 Holly Lodge Gardens, LondonN6 6AA
Born February 1948
Director
Appointed 13 Apr 2004
Resigned 13 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Apr 2004
Resigned 13 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Apr 2004
Resigned 13 Apr 2004
Fundings
Financials
Latest Activities

Filing History

122

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
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
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
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 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
Capital Statement Capital Company With Date Currency Figure
10 August 2021
SH19Statement of Capital
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
SH20SH20
Legacy
30 June 2021
CAP-SSCAP-SS
Resolution
30 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2021
AAAnnual Accounts
Legacy
18 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Resolution
29 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
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
15 April 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
AGREEMENT2AGREEMENT2
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 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
19 April 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
14 April 2016
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
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2014
AAAnnual Accounts
Legacy
26 September 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 April 2014
AR01AR01
Statement Of Companys Objects
17 July 2013
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2013
AAAnnual Accounts
Legacy
11 June 2013
PARENT_ACCPARENT_ACC
Legacy
11 June 2013
AGREEMENT2AGREEMENT2
Legacy
11 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Resolution
7 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 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 Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
190190
Legacy
28 May 2009
353353
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Legacy
21 June 2006
88(2)R88(2)R
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
88(2)R88(2)R
Legacy
3 June 2004
88(2)R88(2)R
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation