VITAL VOICES EUROPE LTD

VITAL VOICES EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVITAL VOICES EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07034145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VITAL VOICES EUROPE LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is VITAL VOICES EUROPE LTD located?

    Registered Office Address
    4-12 Queen Anne's Gate 4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VITAL VOICES EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    VITAL VOICESSep 29, 2009Sep 29, 2009

    What are the latest accounts for VITAL VOICES EUROPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VITAL VOICES EUROPE LTD?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for VITAL VOICES EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-12 Queen Anne's Gate 4 Queen Anne's Gate Flat 1-2 London SW1H 9AA on Sep 25, 2023

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 19, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    23 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Jennifer Mary Taylor on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Ms Kay Ellen Consolver on Jan 01, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    25 pagesAA

    Registered office address changed from Flat 2 4 Queen Anns Gate London SW1H 9AA to Palladium House 1-4 Argyll Street London W1F 7LD on Oct 12, 2020

    1 pagesAD01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Jennifer Mary Taylor on May 25, 2020

    2 pagesCH01

    Director's details changed for Mrs Silje Christine Augustson on May 25, 2020

    2 pagesCH01

    Termination of appointment of Mary Harney as a director on Apr 24, 2020

    1 pagesTM01

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Rory Thomas Tobin as a director on Mar 06, 2019

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of VITAL VOICES EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSOLVER, Kay Ellen
    Crawford Street
    W1H 1PJ London
    19-21
    England
    Secretary
    Crawford Street
    W1H 1PJ London
    19-21
    England
    192021350001
    AUGUSTSON, Silje Christine
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    Director
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    SwitzerlandNorwegianEntrepreneur238565360002
    CASEY, Norah Colette
    Dundrum Road
    Rosemount House
    Dublin 14
    Rosemount House
    Ireland
    Director
    Dundrum Road
    Rosemount House
    Dublin 14
    Rosemount House
    Ireland
    IrelandIrishBroadcaster And Publisher171589500001
    CONSOLVER, Kay Ellen
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    Director
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    United StatesAmericanNon Executive Director96656010007
    DAVIS, Susan Ann
    K Street Nw
    Suite 500
    20005 Washington Dc
    1101
    United States
    Director
    K Street Nw
    Suite 500
    20005 Washington Dc
    1101
    United States
    United StatesAmericanChairman192016870001
    GREN, Aleksandra
    Lokalna Street
    04903 Warsaw
    21
    Poland
    Director
    Lokalna Street
    04903 Warsaw
    21
    Poland
    PolandPolishBusiness Executive191984270001
    MACEIRA VILLAVERDE, Sagrario Isabel
    Queen Anne's Gate
    Flat 2
    SW1H 9AA London
    4
    United Kingdom
    Director
    Queen Anne's Gate
    Flat 2
    SW1H 9AA London
    4
    United Kingdom
    United KingdomSpanishCompany Director100874970001
    NELSON, Alyse Coleen
    Massachusetts Avenue, Nw
    Suite 300
    20036 Washington, Dc
    1625
    United States
    Director
    Massachusetts Avenue, Nw
    Suite 300
    20036 Washington, Dc
    1625
    United States
    United StatesAmericanPresident And Ceo Vital Voices Global Partnership194619360001
    TAYLOR, Jennifer Mary
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    Director
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    EnglandIrishChief Operating Officer180423260004
    TOBIN, Rory Thomas
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    Director
    4 Queen Anne's Gate
    Flat 1-2
    SW1H 9AA London
    4-12 Queen Anne's Gate
    United Kingdom
    United KingdomIrish,BritishFinance141601600001
    GOUDIE, Mary Theresa, Baroness
    11 Groom Place
    SW1X 7BA London
    Secretary
    11 Groom Place
    SW1X 7BA London
    British75189290002
    BLANKE, Jennifer Day
    Route De La Capite
    1223 Cologny
    06057 Geneva
    91-93
    Switzerland
    Director
    Route De La Capite
    1223 Cologny
    06057 Geneva
    91-93
    Switzerland
    SwitzerlandSwissEconomist201893900001
    BRIGINSHAW, Jeffries Richard
    Groom Place
    SW1X 7BA London
    11
    Director
    Groom Place
    SW1X 7BA London
    11
    United KingdomUnited KingdomDirector105857620001
    CLARKE, Anya Lucie Victoria
    Arundel Square
    Islington
    N7 8AP London
    48b
    Director
    Arundel Square
    Islington
    N7 8AP London
    48b
    United KingdomBritishBarrister141105660001
    CLEAVER, Margaret
    36 Buckingham Gate
    SW1E 6PB London
    Flat 15 D
    Director
    36 Buckingham Gate
    SW1E 6PB London
    Flat 15 D
    United KingdomBritishRetired From Hm Diplomatic Service141105670001
    FOSTER, Stephenie
    Groom Place
    SW1X 7BA London
    11
    Director
    Groom Place
    SW1X 7BA London
    11
    Us-District Of ColumbiaUsAttorney163026570001
    GOUDIE, Mary Theresa, Baroness
    11 Groom Place
    SW1X 7BA London
    Director
    11 Groom Place
    SW1X 7BA London
    United KingdomBritishWorking Peer75189290002
    HARNEY, Mary
    Wynnsward Park
    Clonskeagh
    Dublin
    Norwood
    Ireland
    Director
    Wynnsward Park
    Clonskeagh
    Dublin
    Norwood
    Ireland
    IrelandIrishCompany Director191984320001
    ROBERTS, John
    94 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BL London
    Director
    94 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BL London
    EnglandBritishManaging Director Of Public Affairs Consultancy67896810004
    THOMAS, Monica
    Egerton Gardens
    Flat 1
    SW3 2DD London
    47
    Director
    Egerton Gardens
    Flat 1
    SW3 2DD London
    47
    United KingdomFrenchNon-Profit Executive For School Association141105690001
    WEISS GREENE, Roberta
    Potomac Avenue
    Nw
    Washington Dc
    5851
    20016
    United States
    Director
    Potomac Avenue
    Nw
    Washington Dc
    5851
    20016
    United States
    UsaUnited StatesNon-Profit Executive141105680001

    What are the latest statements on persons with significant control for VITAL VOICES EUROPE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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