Active
Company Information for VIVALDA GROUP PLC
99 VICTORIA ROAD, PARK ROYAL, LONDON, NW10 6DJ,
|
Company Registration Number
08121382
Public Limited Company
Active |
Company Name | |
---|---|
VIVALDA GROUP PLC | |
Legal Registered Office | |
99 VICTORIA ROAD PARK ROYAL LONDON NW10 6DJ Other companies in NW10 | |
Company Number | 08121382 | |
---|---|---|
Company ID Number | 08121382 | |
Date formed | 2012-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 07:00:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JEREMY JOHNSON |
||
PAUL DANIEL DOHERTY |
||
BENJAMIN CLAYTON JAYES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURA FACADES LIMITED | Director | 2013-06-25 | CURRENT | 2012-06-18 | Active | |
VIVALDA SCOTLAND LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
BBS FACADES LIMITED | Director | 2012-03-13 | CURRENT | 2009-12-11 | Active | |
VIVALDA LIMITED | Director | 2011-06-01 | CURRENT | 1999-09-30 | Active | |
BPJ LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
BPJ PROPERTY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
VIVALDA SCOTLAND LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
BBS FACADES LIMITED | Director | 2012-01-31 | CURRENT | 2009-12-11 | Active | |
VIVALDA LIMITED | Director | 2001-06-22 | CURRENT | 1999-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL DOHERTY | ||
Termination of appointment of Paul Doherty on 2023-05-26 | ||
Appointment of Mr Timothy Philip Irons as company secretary on 2023-05-26 | ||
DIRECTOR APPOINTED MR ANDREW MCEWAN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JEREMY JOHNSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mr Paul Doherty as company secretary on 2021-03-18 | |
TM02 | Termination of appointment of Peter Jeremy Johnson on 2021-03-18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JEREMY JOHNSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081213820002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081213820003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081213820004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081213820005 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081213820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081213820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081213820003 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH08 | Change of share class name or designation | |
RES13 | SHARE INFORMATION 20/03/2015 | |
RES12 | Resolution of varying share rights or name | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | Application for trading certificate | |
SH01 | 28/02/15 STATEMENT OF CAPITAL GBP 100000.00 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/15 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081213820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081213820001 | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 VIVALDA GROUP PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VIVALDA GROUP PLC are:
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. |