Background WavePink WaveYellow Wave

VAUBAN NOMINEES LIMITED (12480056)

VAUBAN NOMINEES LIMITED (12480056) is an active UK company. incorporated on 24 February 2020. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VAUBAN NOMINEES LIMITED has been registered for 6 years. Current directors include CARTER, Gregory Patrick, CHAN, Edwin Chun Kit.

Company Number
12480056
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Censeo House, St Albans, AL1 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Gregory Patrick, CHAN, Edwin Chun Kit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUBAN NOMINEES LIMITED

VAUBAN NOMINEES LIMITED is an active company incorporated on 24 February 2020 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VAUBAN NOMINEES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12480056

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 March 2024 - 30 June 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Censeo House 6 St Peter's Street St Albans, AL1 3LF,

Previous Addresses

14 Bonhill Street 6th Floor London EC2A 4BX United Kingdom
From: 17 June 2021To: 29 April 2022
1 Frederick's Place London EC2R 8AE England
From: 13 November 2020To: 17 June 2021
145 City Road C/O Vauban Technologies Limited London EC1V 1AZ United Kingdom
From: 24 February 2020To: 13 November 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARTER, Gregory Patrick

Active
6 St Peter's Street, St AlbansAL1 3LF
Born October 1985
Director
Appointed 01 Apr 2025

CHAN, Edwin Chun Kit

Active
6 St Peter's Street, St AlbansAL1 3LF
Born January 1978
Director
Appointed 14 Nov 2024

ALAGBA, Solomon Omomerevan

Resigned
Boleyn Avenue, EnfieldEN1 4HR
Born July 1977
Director
Appointed 01 Nov 2023
Resigned 04 Apr 2025

ASTIE, Remy Denis Pedro

Resigned
6 St Peter's Street, St AlbansAL1 3LF
Born December 1993
Director
Appointed 24 Feb 2020
Resigned 31 Dec 2024

MUSSET, Ulric Nils Ronan Vizcay Jean Andre

Resigned
6 St Peter's Street, St AlbansAL1 3LF
Born July 1994
Director
Appointed 24 Feb 2020
Resigned 30 Oct 2023

Persons with significant control

1

6th Floor, LondonEC2A 4BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Incorporation Company
24 February 2020
NEWINCIncorporation