VICENA INTERNATIONAL LIMITED
Overview
Company Name | VICENA INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03822962 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VICENA INTERNATIONAL LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is VICENA INTERNATIONAL LIMITED located?
Registered Office Address | 6 East Point High Street Seal TN15 0EG Sevenoaks Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VICENA INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VICENA INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for VICENA INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Imperium Trust Company (Uk) Limited as a person with significant control on Apr 11, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Eileen Fiona Standish-White as a director on Jul 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Benedict John Lister on Jun 16, 2022 | 2 pages | CH01 | ||
Appointment of Mr Jonathan David Stewart as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Oldershaw as a secretary on Jan 19, 2022 | 1 pages | TM02 | ||
Appointment of Mr Benedict John Lister as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Registered office address changed from Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point High Street Seal Sevenoaks Kent TN15 0EG on Nov 22, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Previous accounting period shortened from Mar 27, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Director's details changed for Mr Grant Terence Twine on Apr 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Sylvia Vicena Froud as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Notification of Imperium Trust Company (Uk) Limited as a person with significant control on Sep 08, 2020 | 2 pages | PSC02 | ||
Cessation of Geoffrey John Simpson as a person with significant control on Sep 08, 2020 | 1 pages | PSC07 | ||
Cessation of Sylvia Vicena Froud as a person with significant control on Sep 08, 2020 | 1 pages | PSC07 | ||
Appointment of Mrs Eileen Fiona Standish-White as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Appointment of Mr Grant Terence Twine as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Who are the officers of VICENA INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LISTER, Benedict John | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point Kent England | England | British | Director | 291070460002 | ||||
STEWART, Jonathan David | Director | Bedford Square WC1B 3HH London 25 England | England | British | Director | 295575810001 | ||||
TWINE, Grant Terence | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point Kent England | England | British | Company Director | 174437850002 | ||||
OLDERSHAW, Sarah Louise | Secretary | High Street Seal TN15 0EG Sevenoaks 6 East Point Kent England | 268585650001 | |||||||
ROUE, Helen Louise | Secretary | Midas House 2 Knoll Rise BR6 0EL Orpington Kent | 238852870001 | |||||||
ROUE, Helen Louise | Secretary | Midas House 2 Knoll Rise BR6 0EL Orpington Kent | British | 60690940002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FROUD, Sylvia Vicena | Director | Midas House 2 Knoll Rise BR6 0EL Orpington Kent | England | British | Financial Advisor | 66448070003 | ||||
PATERSON, Janet Treacy | Director | 34 Westmore Road Tatsfield TN16 2AX Westerham Kent | British | Company Director | 95671700001 | |||||
STANDISH-WHITE, Eileen Fiona | Director | High Street Seal TN15 0EG Sevenoaks 6 East Point Kent England | England | British,Northern Irish | Company Director | 255833290001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VICENA INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imperium Trust Company (Uk) Limited | Sep 08, 2020 | Mayfair W1S 1HS London 15 Hanover Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Sylvia Vicena Froud | Apr 06, 2016 | Midas House 2 Knoll Rise BR6 0EL Orpington Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Geoffrey John Simpson | Apr 06, 2016 | Midas House 2 Knoll Rise BR6 0EL Orpington Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0