VIZZAVI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVIZZAVI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04017435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIZZAVI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VIZZAVI LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VIZZAVI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for VIZZAVI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janine Butler as a director on Feb 09, 2022

    1 pagesTM01

    Termination of appointment of Andrew Michael Yorston as a director on Feb 09, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Paul Mitchell as a director on Feb 09, 2022

    2 pagesAP01

    Appointment of Mr Andrew Thurston Raggett as a director on Feb 09, 2022

    2 pagesAP01

    Appointment of Mrs Sugnet Pretorius as a director on Feb 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Who are the officers of VIZZAVI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02357692
    75473330004
    MITCHELL, Jonathan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish243284220002
    PRETORIUS, Sugnet
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomSouth African284625720001
    RAGGETT, Andrew Thurston
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish200324290001
    HEATHER, Christopher Adrian
    Flat 5 2 Gainsford Street
    SE1 2NE London
    Secretary
    Flat 5 2 Gainsford Street
    SE1 2NE London
    British73697810001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    BOULBEN, Frank Joseph Maxime
    9 Rue Du Temple
    FOREIGN Paris
    75004
    France
    Director
    9 Rue Du Temple
    FOREIGN Paris
    75004
    France
    French73697950001
    BRONFMAN JNR, Edgar
    375 Park Avenue
    New York
    Usa
    Director
    375 Park Avenue
    New York
    Usa
    American48429280001
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    GEITNER, Thomas
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    German78550520002
    GENT, Christopher Charles, Sir
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    Director
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    British50867930003
    GERMOND, Philippe
    2 Ter Rue D'Alsace Lorraine
    Boulogne
    92100
    France
    Director
    2 Ter Rue D'Alsace Lorraine
    Boulogne
    92100
    France
    French67763260001
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish102383880001
    ISAKSSON, Rolf Thomas
    56 Merrill Circle North
    Moraga
    Ca 94556
    Usa
    Director
    56 Merrill Circle North
    Moraga
    Ca 94556
    Usa
    Swedish73922310001
    JOUSSEN, Friedrich Peter Johannes
    Lotharstrasse 117
    Duisberg
    47057
    Germany
    Director
    Lotharstrasse 117
    Duisberg
    47057
    Germany
    GermanyGerman176065050001
    LAURENCE, Jonathan Guy
    SL9
    Director
    SL9
    United KingdomBritish75160240003
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LESCURE, Pierre
    8 Avenue Raphael
    FOREIGN Paris
    75016
    France
    Director
    8 Avenue Raphael
    FOREIGN Paris
    75016
    France
    French75863270002
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MESSIER, Jean-Marie
    64 Boulevard De Courcelles
    FOREIGN Paris
    75017
    France
    Director
    64 Boulevard De Courcelles
    FOREIGN Paris
    75017
    France
    French67570640003
    NEWMARK, Evan Michael
    67 Abingdon Villas
    W8 6XB London
    Director
    67 Abingdon Villas
    W8 6XB London
    Usa73697900001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    RICHARDS, Clarke Stewart
    Applegarth Moor Lane
    South Newington
    OX15 4JQ Banbury
    Oxfordshire
    Director
    Applegarth Moor Lane
    South Newington
    OX15 4JQ Banbury
    Oxfordshire
    British56522910002
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001

    Who are the persons with significant control of VIZZAVI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2797438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VIZZAVI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 09, 2001
    Delivered On Oct 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sum of three million seven hundred and twenty nine thousand four hundred and twenty seven pounds sterling (3,729,427) together with all interest accured on the sum in the account referred to in the deed.
    Persons Entitled
    • Ivybridge Gp 1 Limited and Ivybridge Gp Limited Both as General Partners Under and for and on Behalf of the Ivybridge Investments Limited Partnership
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Feb 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 09, 2001
    Delivered On Oct 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sum of three million seven hundred and twenty one thousand seven hundred and fifty five pounds sterling (£3,721,755) together with all interest accrued on the sum in the account referred to in the deed.
    Persons Entitled
    • Ivybridge Gp 1 Limited and Ivybridge Gp Limited Both as General Partners Under and for and on Behalf of the Ivybridge Investments Limited Partnership
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Feb 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 25, 2000
    Delivered On Sep 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from vizzavi limited (the principal debtor) to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Fixed charge over all deposit(s) in charged account re;-vizzavi limited a/c 200000 B47380300. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 2000Registration of a charge (395)
    • Nov 07, 2018Satisfaction of a charge (MR04)
    Deed relating to rental deposit
    Created On Aug 31, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the underlease dated 22ND march 2000 defined therein relating to 19TH floor of the tower block forming part of the building shortly k/a the marble arch tower london W1
    Short particulars
    The capital monies and all accrued interest thereon standing to the credit of the designated deposit account in which the deposit of £134,685 with barclays bank PLC 155 bishopsgate london.
    Persons Entitled
    • Marble Arch Tower Limited
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (403a)

    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