-
VIVAMET SOLUTIONS LIMITED - 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08250731
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 60 Buckingham Palace Road
- Fifth Floor
- London
- SW1W 0AH
- England 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH, England UK
Management
- Geschäftsführung
- STABLES, Richard
- WHITE, Nicholas John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.10.2012
- Alter der Firma 2012-10-12 11 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Vipul Amin
- Mr Andrew Salmon
- -
- -
- Gavcapital Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-10-26
- Letzte Einreichung: 2022-10-12
-
VIVAMET SOLUTIONS LIMITED Firmenbeschreibung
- VIVAMET SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08250731. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.10.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über 60 Buckingham Palace Road erreicht werden.
Jetzt sichern VIVAMET SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Vivamet Solutions Limited - 60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH, Grossbritannien
- 2012-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VIVAMET SOLUTIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-10-16) - SH01
-
capital-allotment-shares (2023-09-26) - SH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-20) - CS01
-
capital-allotment-shares (2022-06-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-10-11) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-01-07) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
-
confirmation-statement-with-no-updates (2021-10-21) - CS01
keyboard_arrow_right 2020
-
legacy (2020-01-21) - RP04SH01
-
cessation-of-a-person-with-significant-control (2020-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2020-12-18) - PSC02
-
confirmation-statement-with-updates (2020-10-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-17) - AD01
-
legacy (2020-01-22) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-12-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
capital-allotment-shares (2019-11-05) - SH01
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC01
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-29) - PSC09
keyboard_arrow_right 2017
-
resolution (2017-04-19) - RESOLUTIONS
-
capital-allotment-shares (2017-05-17) - SH01
-
legacy (2017-10-17) - GUARANTEE2
-
capital-allotment-shares (2017-10-25) - SH01
-
termination-secretary-company-with-name-termination-date (2017-06-02) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
capital-allotment-shares (2017-12-19) - SH01
-
confirmation-statement-with-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
resolution (2016-12-29) - RESOLUTIONS
-
legacy (2016-10-12) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-10-12) - AA
-
legacy (2016-10-12) - PARENT_ACC
-
legacy (2016-10-12) - AGREEMENT2
-
confirmation-statement-with-updates (2016-10-24) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-14) - AA
-
legacy (2015-10-14) - PARENT_ACC
-
legacy (2015-10-14) - GUARANTEE2
-
legacy (2015-10-14) - AGREEMENT2
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-05-07) - AA01
-
legacy (2014-06-24) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
legacy (2014-09-25) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-11-20) - AA
-
legacy (2014-11-20) - PARENT_ACC
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
-
appoint-person-secretary-company-with-name (2013-11-08) - AP03
-
capital-allotment-shares (2013-10-18) - SH01
-
termination-director-company-with-name (2013-06-11) - TM01
-
appoint-person-director-company-with-name (2013-06-11) - AP01
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-10) - AD01
-
termination-director-company-with-name (2013-04-03) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-03-25) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-12) - NEWINC