Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIAGEFI 1 LIMITED
Company Information for

VIAGEFI 1 LIMITED

NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
07031904
Private Limited Company
Active

Company Overview

About Viagefi 1 Ltd
VIAGEFI 1 LIMITED was founded on 2009-09-28 and has its registered office in London. The organisation's status is listed as "Active". Viagefi 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIAGEFI 1 LIMITED
 
Legal Registered Office
NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in W1B
 
Filing Information
Company Number 07031904
Company ID Number 07031904
Date formed 2009-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIAGEFI 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIAGEFI 1 LIMITED

Current Directors
Officer Role Date Appointed
JEAN-LUC PORTAL
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICE HUGON
Director 2017-01-12 2018-01-30
VECTRYSS LIMITED
Company Secretary 2016-01-01 2017-11-01
MICHEL CHRISTIAN PAINGRIS
Director 2009-09-28 2017-09-13
CLAUDE CHEISSON
Director 2013-10-04 2017-01-12
JEAN-LUC DANSET
Director 2015-04-10 2017-01-12
MARTINE MOUCHET
Director 2013-10-04 2017-01-12
GUY PETIT
Director 2013-10-04 2017-01-12
CHRISTINE PICASSO
Director 2013-10-04 2017-01-12
PATRICE HUGON
Company Secretary 2014-04-29 2015-12-31
PATRICK ROBERT LEFRANC
Director 2013-10-04 2014-09-02
DGC NOMINEE SECRETARIES LIMITED
Company Secretary 2009-09-28 2014-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-LUC PORTAL VIAGEFI 4 LIMITED Director 2017-12-22 CURRENT 2013-03-08 Active
JEAN-LUC PORTAL VIAGEFI 5 LIMITED Director 2017-12-22 CURRENT 2013-10-07 Active
JEAN-LUC PORTAL VIAGEFI 6 LIMITED Director 2017-12-22 CURRENT 2014-07-11 Active
JEAN-LUC PORTAL VIAGEFI 3 LIMITED Director 2017-12-22 CURRENT 2012-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-19AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-19RP04AP01Second filing of director appointment of Thierry Georges Guy Pujervie
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 9th Floor Nova South 160 Victoria Street London SW1E 5LB United Kingdom
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-09RP04CS01
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-23CH01Director's details changed for Mr Lainee Pierre on 2020-10-21
2020-10-22CH01Director's details changed for Mr Bernard Josserand on 2020-10-21
2020-09-08CH01Director's details changed for Pujervie Thierry on 2020-09-01
2020-04-19PSC08Notification of a person with significant control statement
2020-03-12PSC09Withdrawal of a person with significant control statement on 2020-03-12
2019-12-18CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2021
2019-11-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CH01Director's details changed for Pailett Gerard on 2019-11-22
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC PORTAL
2019-03-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AP01DIRECTOR APPOINTED MR LAINEE PIERRE
2018-09-27AP01DIRECTOR APPOINTED MR LAINEE PIERRE
2018-09-25AP01DIRECTOR APPOINTED MR MOUCHET XAVIER
2018-09-25AP01DIRECTOR APPOINTED MR MOUCHET XAVIER
2018-09-21AP01DIRECTOR APPOINTED PAILETT GERARD
2018-09-21AP01DIRECTOR APPOINTED PAILETT GERARD
2018-03-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE HUGON
2017-12-22AP01DIRECTOR APPOINTED MR JEAN-LUC PORTAL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;EUR 7732000
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 78/79 New Bond Street London W1S 1RZ
2017-11-01TM02Termination of appointment of Vectryss Limited on 2017-11-01
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29RES13Resolutions passed:
  • It was resolved directors/auditors and re-elected an executive director appointed 13/09/2017
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CHRISTIAN PAINGRIS
2017-09-21CH01Director's details changed for Mr Michel Christian Paingris on 2017-09-01
2017-07-07RP04AP01Second filing of director appointment of Patrice Hugon
2017-07-07ANNOTATIONClarification
2017-06-22RP04TM01SECOND FILING OF TM01 FOR MARTINE MOUCHET
2017-06-22RP04TM01SECOND FILING OF TM01 FOR JEAN-LUC DANSET
2017-06-22RP04TM01SECOND FILING OF TM01 FOR GUY PETIT
2017-06-22RP04TM01SECOND FILING OF TM01 FOR CHRISTINE PICASSO
2017-06-22RP04TM01SECOND FILING OF TM01 FOR CLAUDE CHEISSON
2017-06-22ANNOTATIONClarification
2017-03-07CH01Director's details changed for Mr Patrice Hugon on 2017-02-02
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC DANSET
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY PETIT
2017-02-07AP01DIRECTOR APPOINTED MR PATRICE HUGON
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PICASSO
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE MOUCHET
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHEISSON
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;EUR 7732000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;EUR 7698000
2016-05-20SH0119/05/16 STATEMENT OF CAPITAL EUR 7698000
2016-05-20SH0119/05/16 STATEMENT OF CAPITAL EUR 7681000
2016-04-26SH0108/04/16 STATEMENT OF CAPITAL EUR 7658000
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL CHRISTIAN PAINGRIS / 15/01/2016
2016-04-25AP04CORPORATE SECRETARY APPOINTED VECTRYSS LIMITED
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY PATRICE HUGON
2016-03-30SH0119/01/16 STATEMENT OF CAPITAL EUR 7550000
2016-03-30SH0122/03/16 STATEMENT OF CAPITAL EUR 7580000
2016-03-30SH0104/03/16 STATEMENT OF CAPITAL EUR 7560000
2016-03-30SH0122/03/16 STATEMENT OF CAPITAL EUR 7570000
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINE PICASSO / 19/01/2016
2016-01-15SH0129/12/15 STATEMENT OF CAPITAL EUR 7527000
2016-01-15SH0107/01/16 STATEMENT OF CAPITAL EUR 7540000
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL EUR 7357000
2015-12-24SH0116/12/15 STATEMENT OF CAPITAL EUR 7287000
2015-12-24SH0111/12/15 STATEMENT OF CAPITAL EUR 7259000
2015-12-24SH0123/12/15 STATEMENT OF CAPITAL EUR 7407000
2015-12-24SH0117/12/15 STATEMENT OF CAPITAL EUR 7327000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL EUR 7182000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL EUR 7209000
2015-12-17SH0116/11/15 STATEMENT OF CAPITAL EUR 6945000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL EUR 7239000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL EUR 7075000
2015-12-17SH0117/11/15 STATEMENT OF CAPITAL EUR 7035000
2015-12-17SH0116/11/15 STATEMENT OF CAPITAL EUR 6965000
2015-12-17SH0117/11/15 STATEMENT OF CAPITAL EUR 7000000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL EUR 7162000
2015-12-17SH0116/11/15 STATEMENT OF CAPITAL EUR 6985000
2015-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;EUR 6925000
2015-11-10SH0109/11/15 STATEMENT OF CAPITAL EUR 6925000
2015-11-10SH0109/11/15 STATEMENT OF CAPITAL EUR 6895000
2015-11-10SH0127/10/15 STATEMENT OF CAPITAL EUR 6825000
2015-11-10SH0109/11/15 STATEMENT OF CAPITAL EUR 6855000
2015-10-26AR0128/09/15 FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINE PICASSO / 10/04/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINE MOUCHET / 10/04/2015
2015-10-26SH0111/09/15 STATEMENT OF CAPITAL EUR 6804000
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE CHEISSON / 23/10/2015
2015-09-11SH0125/08/15 STATEMENT OF CAPITAL EUR 6734000
2015-09-11SH0110/09/15 STATEMENT OF CAPITAL EUR 6784000
2015-09-11SH0125/08/15 STATEMENT OF CAPITAL EUR 6764000
2015-09-11SH0125/08/15 STATEMENT OF CAPITAL EUR 6694000
2015-09-11SH0120/08/15 STATEMENT OF CAPITAL EUR 6664000
2015-09-11SH0118/08/15 STATEMENT OF CAPITAL EUR 6624000
2015-08-19SH0121/07/15 STATEMENT OF CAPITAL EUR 6542000
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;EUR 6624000
2015-08-19SH0119/08/15 STATEMENT OF CAPITAL EUR 6624000
2015-07-28SH0123/07/15 STATEMENT OF CAPITAL EUR 6604000
2015-07-22RES01ADOPT ARTICLES 10/04/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETIT / 01/07/2015
2015-07-13AP01DIRECTOR APPOINTED MR JEAN-LUC DANSET
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM UNIT 221 MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BD
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEFRANC
2014-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;EUR 6500000
2014-10-15AR0120/09/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED CLAUDE CHEISSON
2014-07-11AP01DIRECTOR APPOINTED MR GUY PETIT
2014-07-11AP01DIRECTOR APPOINTED MR MARTINE MOUCHET
2014-07-11AP01DIRECTOR APPOINTED MR PATRICK LEFRANC
2014-07-11AP01DIRECTOR APPOINTED MR CHRISTINE PICASSO
2014-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICE HUGON / 01/06/2014
2014-05-06AP03SECRETARY APPOINTED MR PATRICE HUGON
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY DGC NOMINEE SECRETARIES LIMITED
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 2.23 MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BD ENGLAND
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL CHRISTIAN PAINGRIS / 01/11/2013
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-04AR0120/09/13 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 202 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD
2012-11-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0120/09/12 FULL LIST
2012-02-01AA31/12/10 TOTAL EXEMPTION FULL
2012-02-01AR0128/09/11 FULL LIST
2012-02-01RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-01-10GAZ2STRUCK OFF AND DISSOLVED
2011-09-27GAZ1FIRST GAZETTE
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-02AR0128/09/10 FULL LIST
2011-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LIMITED / 01/01/2010
2011-02-01GAZ1FIRST GAZETTE
2010-02-03AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-29RES01ADOPT ARTICLES
2009-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VIAGEFI 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIAGEFI 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIAGEFI 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIAGEFI 1 LIMITED

Intangible Assets
Patents
We have not found any records of VIAGEFI 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIAGEFI 1 LIMITED
Trademarks
We have not found any records of VIAGEFI 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIAGEFI 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VIAGEFI 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VIAGEFI 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIAGEFI 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIAGEFI 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.