ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iraf UK Vantage Holdings Limited

Iraf UK Vantage Holdings Limited is a liquidation company incorporated on 5 September 2018 with the registered office located in London, Greater London. Iraf UK Vantage Holdings Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
11554182
Private limited company
Age
7 years
Incorporated 5 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 790 days
Dated 5 September 2022 (3 years ago)
Next confirmation dated 5 September 2023
Was due on 19 September 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 779 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
82 St John Street
London
EC1M 4JN
Address changed on 9 Feb 2023 (2 years 9 months ago)
Previous address was 20 Old Bailey London EC4M 7AN
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1972
Director • Lives in UK • Born in Dec 1968
Director • Chartered Accountant • British • Born in Oct 1964
Ara Europe GP Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iraf Triumph Holdings Ltd
Timothy Geoffrey Thorp, Andreas Katsaros, and 2 more are mutual people.
Active
Ruby Investment Holdings LLP
Timothy Geoffrey Thorp, Andreas Katsaros, and 1 more are mutual people.
Active
Iraf Triumph Ltd
Timothy Geoffrey Thorp, Keith David Butcher, and 1 more are mutual people.
Active
Alif (No.1) GP Limited
Timothy Geoffrey Thorp, Keith David Butcher, and 1 more are mutual people.
Active
Nazare Point Investment Advisors Limited
Iq Eq Secretaries (UK) Limited is a mutual person.
Active
Ara UK Tiger GP Limited
Andreas Katsaros and Keith David Butcher are mutual people.
Active
Alif (No.2) Nominee 1 Limited
Timothy Geoffrey Thorp and Keith David Butcher are mutual people.
Active
Alif (No.2) Nominee 2 Limited
Timothy Geoffrey Thorp and Keith David Butcher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£5.35M
Increased by £5.32M (+23148%)
Turnover
Unreported
Decreased by £2.62M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£97.35M
Increased by £33.33M (+52%)
Total Liabilities
-£2.63M
Decreased by £294K (-10%)
Net Assets
£94.71M
Increased by £33.63M (+55%)
Debt Ratio (%)
3%
Decreased by 1.87% (-41%)
Latest Activity
Timothy Geoffrey Thorp Resigned
1 Year 3 Months Ago on 31 Jul 2024
Registered Address Changed
2 Years 9 Months Ago on 9 Feb 2023
Full Accounts Submitted
3 Years Ago on 12 Oct 2022
Declaration of Solvency
3 Years Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 6 Oct 2022
Voluntary Liquidator Appointed
3 Years Ago on 6 Oct 2022
Confirmation Submitted
3 Years Ago on 21 Sep 2022
Ara Europe Gp Holdco Limited (PSC) Appointed
3 Years Ago on 7 Dec 2021
Ara Europe Private Markets Limited (PSC) Appointed
3 Years Ago on 7 Dec 2021
Infrared Capital Partners (Gp Holdco) Limited (PSC) Resigned
3 Years Ago on 7 Dec 2021
Get Credit Report
Discover Iraf UK Vantage Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 1 Oct 2025
Termination of appointment of Timothy Geoffrey Thorp as a director on 31 July 2024
Submitted on 16 Apr 2025
Liquidators' statement of receipts and payments to 21 September 2024
Submitted on 25 Nov 2024
Liquidators' statement of receipts and payments to 21 September 2023
Submitted on 11 Oct 2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023
Submitted on 9 Feb 2023
Resolutions
Submitted on 14 Oct 2022
Declaration of solvency
Submitted on 12 Oct 2022
Full accounts made up to 31 December 2021
Submitted on 12 Oct 2022
Appointment of a voluntary liquidator
Submitted on 6 Oct 2022
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to 20 Old Bailey London EC4M 7AN on 6 October 2022
Submitted on 6 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year