Background WavePink WaveYellow Wave

VANTAGE POINT GLOBAL LTD (08845830)

VANTAGE POINT GLOBAL LTD (08845830) is an active UK company. incorporated on 15 January 2014. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VANTAGE POINT GLOBAL LTD has been registered for 12 years. Current directors include BETHEL, Tim, CONWAY, Stephen Vincent, RULE, Marcus Ronald.

Company Number
08845830
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BETHEL, Tim, CONWAY, Stephen Vincent, RULE, Marcus Ronald
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE POINT GLOBAL LTD

VANTAGE POINT GLOBAL LTD is an active company incorporated on 15 January 2014 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VANTAGE POINT GLOBAL LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08845830

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

, Briar Cottage Manor Road, Penn, Buckinghamshire, HP10 8HY, England
From: 15 January 2014To: 3 February 2015
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
May 15
Funding Round
May 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Feb 18
Funding Round
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Loan Secured
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Owner Exit
Dec 21
Loan Secured
Feb 22
Loan Cleared
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jan 26
4
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

NEVINS-SELVADURAI, Dinesh Jayendran

Active
Bicester Road, AylesburyHP18 0RA
Secretary
Appointed 03 Jun 2019

BETHEL, Tim

Active
Bicester Road, AylesburyHP18 0RA
Born August 1979
Director
Appointed 18 Jan 2024

CONWAY, Stephen Vincent

Active
Bicester Road, AylesburyHP18 0RA
Born April 1962
Director
Appointed 01 Jan 2020

RULE, Marcus Ronald

Active
Bicester Road, AylesburyHP18 0RA
Born November 1966
Director
Appointed 01 Aug 2016

KEEGAN, Andrew

Resigned
Bicester Road, AylesburyHP18 0RA
Secretary
Appointed 15 Jan 2014
Resigned 01 Mar 2017

SHEERAN, Gillian

Resigned
Lothbury, LondonEC2R 7HG
Secretary
Appointed 13 Feb 2018
Resigned 03 Jun 2019

WARNES, Elizabeth

Resigned
Bicester Road, AylesburyHP18 0RA
Secretary
Appointed 01 Mar 2017
Resigned 13 Feb 2018

BRINCAT, James Dennis

Resigned
Bicester Road, AylesburyHP18 0RA
Born February 1978
Director
Appointed 08 Aug 2019
Resigned 22 Dec 2023

CONWAY, Caroline Elizabeth

Resigned
Bicester Road, AylesburyHP18 0RA
Born September 1964
Director
Appointed 14 Mar 2019
Resigned 01 Jan 2020

CONWAY, Stephen Vincent

Resigned
Bicester Road, AylesburyHP18 0RA
Born April 1962
Director
Appointed 01 Aug 2016
Resigned 14 Mar 2019

DIBDEN, Lindsay George

Resigned
Bicester Road, AylesburyHP18 0RA
Born March 1962
Director
Appointed 01 Aug 2016
Resigned 22 Jul 2019

KEEGAN, Andrew Peter John

Resigned
Bicester Road, AylesburyHP18 0RA
Born February 1982
Director
Appointed 15 Jan 2014
Resigned 23 Jul 2019

Persons with significant control

5

2 Active
3 Ceased

Mr James Dennis Brincat

Ceased
Bicester Road, AylesburyHP18 0RA
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Aug 2019
Ceased 01 Sept 2020

Mr Marcus Ronald Rule

Active
Bicester Road, AylesburyHP18 0RA
Born November 1966

Nature of Control

Significant influence or control
Notified 19 Aug 2019

Mr Paul Mcgolpin

Ceased
Bicester Road, AylesburyHP18 0RA
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 16 Aug 2019

Mr Lindsay George Dibden

Ceased
Bicester Road, AylesburyHP18 0RA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 19 Aug 2019

Mr Stephen Vincent Conway

Active
Bicester Road, AylesburyHP18 0RA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2021
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Incorporation Company
15 January 2014
NEWINCIncorporation