VIVAT FINANCE LIMITED
Overview
| Company Name | VIVAT FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07205138 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIVAT FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is VIVAT FINANCE LIMITED located?
| Registered Office Address | 124 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIVAT FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 989 LIMITED | Mar 26, 2010 | Mar 26, 2010 |
What are the latest accounts for VIVAT FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for VIVAT FINANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 29, 2024 |
What are the latest filings for VIVAT FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Mills Bakery Royal William Yard Plymouth PL1 3GE United Kingdom to 124 City Road London EC1V 2NX on May 10, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Paul Hopkins as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Edward Starkey as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Thomas David Wilkie as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Registered office address changed from Highlight House 57 Margaret Street London W1W 8SJ to Mills Bakery Royal William Yard Plymouth PL1 3GE on Mar 08, 2022 | 1 pages | AD01 | ||
Cessation of Gary Paul Hopkins as a person with significant control on Jul 31, 2018 | 1 pages | PSC07 | ||
Notification of Vivat Direct Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Director's details changed for Mr Gary Paul Hopkins on Aug 28, 2019 | 2 pages | CH01 | ||
Change of details for Mr Gary Paul Hopkins as a person with significant control on Aug 28, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Notification of Gary Paul Hopkins as a person with significant control on Jul 31, 2018 | 2 pages | PSC01 | ||
Appointment of Mr Gary Paul Hopkins as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Who are the officers of VIVAT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STARKEY, Paul Edward | Director | City Road EC1V 2NX London 124 England | United Arab Emirates | British | 293360330001 | |||||||||
| WILKIE, Steven Thomas David | Director | City Road EC1V 2NX London 124 England | United Arab Emirates | British | 293360320001 | |||||||||
| NETHERY, Douglas James Masterton | Secretary | Edgware Road W2 2HR London 157 | British | 152783870001 | ||||||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Broadwick Street W1F 9QS London 57 England | 159776530001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| ALDRIDGE, Mark Nicholas Kennedy | Director | Broadwick Street W1F 9QS London 57 England | England | British | 168411280001 | |||||||||
| BOUZAC, Thierry Georges | Director | Edgware Road W2 2HR London 157 | England | French | 87674390003 | |||||||||
| BROWN, Michael Patrick | Director | Edgware Road W2 2HR London 157 | Uk | British | 55264380002 | |||||||||
| HOPKINS, Gary Paul | Director | Royal William Yard PL1 3GE Plymouth Mills Bakery United Kingdom | England | British | 18563310005 | |||||||||
| HOPKINS, Gary Paul | Director | 57 Margaret Street W1W 8SJ London Highlight House England | United Kingdom | British | 185202300001 | |||||||||
| KNIGHTON, Edward Myles | Director | 57 Margaret Street W1W 8SJ London Highlight House England | England | British | 17238020007 | |||||||||
| LUCKWELL, Mike Shepstone | Director | Margaret Street W1W 8SJ London Highlight House England | United Kingdom | British | 185202320002 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MOULTON, Jonathan Paul | Director | Eversholt Street 9th Floor NW1 2DN London 1 United Kingdom | England | British | 175034760001 | |||||||||
| NETHERY, Douglas James Masterton | Director | Edgware Road W2 2HR London 157 | England | British | 50048670005 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Broadwick Street W1F 9QS London 57 England | United Kingdom | British | 83283880002 | |||||||||
| SPRATLING, Christopher John | Director | Westferry Circus Canary Wharf E14 4HE London 11 | England | British | 138791680001 | |||||||||
| TITMUSS, David John | Director | Edgware Road W2 2HR London 157 | Uk | British | 118019900002 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of VIVAT FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gary Paul Hopkins | Jul 31, 2018 | 57 Margaret Street W1W 8SJ London Highlight House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mike Shepstone Luckwell | Apr 06, 2016 | Warren Street W1T 6AD London 37 Warren Street England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Vivat Direct Limited | Apr 06, 2016 | Margaret Street W1W 8SJ London Highlight House, 57 England | No | ||||||||||
| |||||||||||||
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