Background WavePink WaveYellow Wave

VANGUARD INTERNATIONAL LIMITED (09676844)

VANGUARD INTERNATIONAL LIMITED (09676844) is an active UK company. incorporated on 8 July 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VANGUARD INTERNATIONAL LIMITED has been registered for 10 years. Current directors include ADRIAANSE, Wenda Margaretha, FALKNER, Keri Dayna, PAZ-GALINDO, Luis and 3 others.

Company Number
09676844
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, FALKNER, Keri Dayna, PAZ-GALINDO, Luis, WILLIAMS, Ethan Cole, WINKELMANN, Dirk Terence, YZAGA, Manuel Enrique
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD INTERNATIONAL LIMITED

VANGUARD INTERNATIONAL LIMITED is an active company incorporated on 8 July 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VANGUARD INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09676844

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 31 March 2020To: 9 October 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 31 March 2020
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 8 July 2015To: 20 January 2017
Timeline

71 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 15
Funding Round
Jun 16
Director Joined
Jan 17
Loan Secured
Mar 17
Funding Round
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Nov 25
46
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Jul 2015

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 08 Feb 2023

FALKNER, Keri Dayna

Active
Bartholomew Lane, LondonEC2N 2AX
Born August 1969
Director
Appointed 06 Jan 2020

PAZ-GALINDO, Luis

Active
5 Churchill Place, LondonE14 5HU
Born November 1971
Director
Appointed 15 Dec 2016

WILLIAMS, Ethan Cole

Active
5 Churchill Place, LondonE14 5HU
Born May 1990
Director
Appointed 01 Nov 2025

WINKELMANN, Dirk Terence

Active
S Newport St, Denver Co80224-225
Born August 1954
Director
Appointed 01 Oct 2023

YZAGA, Manuel Enrique

Active
Calle Orion, Santiago De Surco
Born April 1969
Director
Appointed 01 Oct 2023

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 03 Dec 2021
Resigned 03 Dec 2021

BOURGEOIS, Melissa Gabrielle

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1983
Director
Appointed 11 Dec 2017
Resigned 31 Jan 2020

BREDERO, Annick Agnes

Resigned
Great St. Helen's, LondonEC3A 6AP
Born April 1987
Director
Appointed 12 Jun 2018
Resigned 12 Jun 2018

GERALD, Rupert John Mckenzie

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1988
Director
Appointed 15 Jul 2024
Resigned 15 Jul 2024

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 31 Jul 2020
Resigned 31 Jan 2023

KISLING, Guy Allen

Resigned
Great St Helen's, LondonEC3A 6AP
Born November 1962
Director
Appointed 08 Jul 2015
Resigned 06 Jan 2020

STAUFFER, Craig Wallace

Resigned
Watauga Beach Dr E, Port Orchard98366
Born July 1962
Director
Appointed 21 May 2019
Resigned 31 Oct 2023

VIJSELAAR, Daniel Christopher

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1986
Director
Appointed 08 Jul 2015
Resigned 11 Dec 2017

WILLIAMS, Andrea Ayodele

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1974
Director
Appointed 31 Jan 2020
Resigned 31 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr John Duryea

Ceased
Park Avenue, New York
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
23 July 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 August 2020
CH04Change of Corporate Secretary Details
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation