Background WavePink WaveYellow Wave

VANTAGE RE LTD. (11023558)

VANTAGE RE LTD. (11023558) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VANTAGE RE LTD. has been registered for 8 years. Current directors include HASHIM, Mohd Zarihi Bin Mohd, OTHMAN, Nazmi, SHARIF, Feldatun Binti and 1 others.

Company Number
11023558
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASHIM, Mohd Zarihi Bin Mohd, OTHMAN, Nazmi, SHARIF, Feldatun Binti, YUSOF, Mohd Yusrizal Bin Mohd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE RE LTD.

VANTAGE RE LTD. is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VANTAGE RE LTD. was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11023558

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

TENAGA INVESTMENTS UK LTD
From: 1 November 2017To: 24 June 2021
SNRDCO 3276 LIMITED
From: 20 October 2017To: 1 November 2017
Contact
Address

1st Floor, Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 20 October 2017To: 8 July 2020
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Mar 18
Loan Secured
Apr 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Dec 22
Loan Secured
Dec 22
Director Joined
Aug 25
Director Left
Sept 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HASHIM, Mohd Zarihi Bin Mohd

Active
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, 59200 Kuala Lumpur
Born July 1977
Director
Appointed 30 Mar 2022

OTHMAN, Nazmi

Active
Level 3, Hq Building, Kuala Lumpur59200
Born March 1964
Director
Appointed 11 Dec 2018

SHARIF, Feldatun Binti

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born January 1973
Director
Appointed 08 Aug 2025

YUSOF, Mohd Yusrizal Bin Mohd

Active
No 18 Persiaran Barat, Petaling Jaya46050
Born February 1977
Director
Appointed 28 Jun 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Oct 2017
Resigned 30 Jun 2020

AZIZAN, Amir Hamzah Bin

Resigned
Level 1, Hq Building, 129, Jalan Bangsar, Kuala Lumpur59200
Born July 1967
Director
Appointed 13 May 2019
Resigned 28 Feb 2021

AZMAN BIN MOHD, Datuk Seri Ir.

Resigned
Level 1, Hq Building, Kuala Lumpur
Born September 1957
Director
Appointed 01 Nov 2017
Resigned 13 May 2019

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 20 Oct 2017
Resigned 01 Nov 2017

DAVYS, Vian Robert

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1968
Director
Appointed 11 Feb 2021
Resigned 12 Sept 2025

HARRIS, Mohd Shahazwan Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born December 1971
Director
Appointed 17 Jun 2020
Resigned 14 Sept 2021

ISMAIL, Hafiz Bin

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born October 1970
Director
Appointed 28 Jun 2021
Resigned 14 Sept 2021

MOGGIE, Tan Sri Leo

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born October 1941
Director
Appointed 01 Nov 2017
Resigned 12 Mar 2020

ZAINUDDIN, Datuk Fazlur Rahman

Resigned
Level 27, Menara Allianz Sentral, Kuala Lumpur50470
Born May 1969
Director
Appointed 28 Jun 2021
Resigned 30 Mar 2022

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 20 Oct 2017
Resigned 01 Nov 2017

Persons with significant control

1

0 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Resolution
1 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Incorporation Company
20 October 2017
NEWINCIncorporation