VIVAT FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIVAT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07205138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VIVAT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 989 LIMITEDMar 26, 2010Mar 26, 2010

    What are the latest accounts for VIVAT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for VIVAT FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2024

    What are the latest filings for VIVAT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gary Paul Hopkins as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr Paul Edward Starkey as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Steven Thomas David Wilkie as a director on Mar 07, 2022

    2 pagesAP01

    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 pagesAD01

    Cessation of Gary Paul Hopkins as a person with significant control on Jul 31, 2018

    1 pagesPSC07

    Notification of Vivat Direct Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Director's details changed for Mr Gary Paul Hopkins on Aug 28, 2019

    2 pagesCH01

    Change of details for Mr Gary Paul Hopkins as a person with significant control on Aug 28, 2019

    2 pagesPSC04

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Notification of Gary Paul Hopkins as a person with significant control on Jul 31, 2018

    2 pagesPSC01

    Appointment of Mr Gary Paul Hopkins as a director on Jul 31, 2018

    2 pagesAP01

    Who are the officers of VIVAT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARKEY, Paul Edward
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United Arab EmiratesBritish293360330001
    WILKIE, Steven Thomas David
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United Arab EmiratesBritish293360320001
    NETHERY, Douglas James Masterton
    Edgware Road
    W2 2HR London
    157
    Secretary
    Edgware Road
    W2 2HR London
    157
    British152783870001
    WARWICK-SAUNDERS, Richard Meirion
    Broadwick Street
    W1F 9QS London
    57
    England
    Secretary
    Broadwick Street
    W1F 9QS London
    57
    England
    159776530001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ALDRIDGE, Mark Nicholas Kennedy
    Broadwick Street
    W1F 9QS London
    57
    England
    Director
    Broadwick Street
    W1F 9QS London
    57
    England
    EnglandBritish168411280001
    BOUZAC, Thierry Georges
    Edgware Road
    W2 2HR London
    157
    Director
    Edgware Road
    W2 2HR London
    157
    EnglandFrench87674390003
    BROWN, Michael Patrick
    Edgware Road
    W2 2HR London
    157
    Director
    Edgware Road
    W2 2HR London
    157
    UkBritish55264380002
    HOPKINS, Gary Paul
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    United Kingdom
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Mills Bakery
    United Kingdom
    EnglandBritish18563310005
    HOPKINS, Gary Paul
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    Director
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    United KingdomBritish185202300001
    KNIGHTON, Edward Myles
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    Director
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    England
    EnglandBritish17238020007
    LUCKWELL, Mike Shepstone
    Margaret Street
    W1W 8SJ London
    Highlight House
    England
    Director
    Margaret Street
    W1W 8SJ London
    Highlight House
    England
    United KingdomBritish185202320002
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    MOULTON, Jonathan Paul
    Eversholt Street
    9th Floor
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    9th Floor
    NW1 2DN London
    1
    United Kingdom
    EnglandBritish175034760001
    NETHERY, Douglas James Masterton
    Edgware Road
    W2 2HR London
    157
    Director
    Edgware Road
    W2 2HR London
    157
    EnglandBritish50048670005
    SANDERS, Nicholas Ian Burgess
    Broadwick Street
    W1F 9QS London
    57
    England
    Director
    Broadwick Street
    W1F 9QS London
    57
    England
    United KingdomBritish83283880002
    SPRATLING, Christopher John
    Westferry Circus
    Canary Wharf
    E14 4HE London
    11
    Director
    Westferry Circus
    Canary Wharf
    E14 4HE London
    11
    EnglandBritish138791680001
    TITMUSS, David John
    Edgware Road
    W2 2HR London
    157
    Director
    Edgware Road
    W2 2HR London
    157
    UkBritish118019900002
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4058057
    136043260001

    Who are the persons with significant control of VIVAT FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Paul Hopkins
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    Jul 31, 2018
    57 Margaret Street
    W1W 8SJ London
    Highlight House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mike Shepstone Luckwell
    Warren Street
    W1T 6AD London
    37 Warren Street
    England
    Apr 06, 2016
    Warren Street
    W1T 6AD London
    37 Warren Street
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vivat Direct Limited
    Margaret Street
    W1W 8SJ London
    Highlight House, 57
    England
    Apr 06, 2016
    Margaret Street
    W1W 8SJ London
    Highlight House, 57
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register (Uk)
    Registration Number07184818
    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.

    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