Background WavePink WaveYellow Wave

VANTAGE INFRASTRUCTURE HOLDINGS LIMITED (11110002)

VANTAGE INFRASTRUCTURE HOLDINGS LIMITED (11110002) is an active UK company. incorporated on 13 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VANTAGE INFRASTRUCTURE HOLDINGS LIMITED has been registered for 8 years.

Company Number
11110002
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
18th Floor Tower 42, London, EC2N 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE INFRASTRUCTURE HOLDINGS LIMITED

VANTAGE INFRASTRUCTURE HOLDINGS LIMITED is an active company incorporated on 13 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VANTAGE INFRASTRUCTURE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11110002

LTD Company

Age

8 Years

Incorporated 13 December 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 14 May 2025 (10 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NORTHILL GLOUCESTER HOLDINGS LIMITED
From: 13 December 2017To: 26 March 2018
Contact
Address

18th Floor Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

18th Floor Tower 42 Old Broad Street London EC2N 1HN England
From: 17 May 2024To: 8 May 2025
50 st. Mary Axe London EC3A 8FR England
From: 11 April 2018To: 17 May 2024
1 Curzon Street London W1J 5HD
From: 13 December 2017To: 11 April 2018
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Mar 18
Capital Update
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
Mar 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Nov 25
6
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
20 January 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Memorandum Articles
11 August 2020
MAMA
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
28 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 April 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Resolution
26 March 2018
RESOLUTIONSResolutions
Legacy
14 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Incorporation Company
13 December 2017
NEWINCIncorporation