VIVUP FINANCIAL SERVICES LTD

VIVUP FINANCIAL SERVICES LTD

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

    Company NameVIVUP FINANCIAL SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08347269
    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 VIVUP FINANCIAL SERVICES LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is VIVUP FINANCIAL SERVICES LTD located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIVUP FINANCIAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    TOUCHPOINT EMPLOYEE BENEFITS (UK) LTDMay 25, 2021May 25, 2021
    VIVUP FINANCIAL SERVICE LTDMay 21, 2021May 21, 2021
    TOUCHPOINT EMPLOYEE BENEFITS (UK) LTDJan 04, 2013Jan 04, 2013

    What are the latest accounts for VIVUP FINANCIAL SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VIVUP FINANCIAL SERVICES LTD?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for VIVUP FINANCIAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 083472690001, created on Jul 31, 2025

    79 pagesMR01

    Registration of charge 083472690002, created on Jul 31, 2025

    79 pagesMR01

    Director's details changed for Mr Mats Heimes on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Mr Doug Butler on Mar 04, 2025

    2 pagesCH01

    Change of details for Sme Hci Limited as a person with significant control on Mar 04, 2025

    2 pagesPSC05

    Director's details changed for Mr Andrew Loucks on Mar 04, 2025

    2 pagesCH01

    Registered office address changed from 5 Margaret Road Romford RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on Mar 05, 2025

    1 pagesAD01

    Director's details changed for Rebecca Hooley on Mar 04, 2025

    2 pagesCH01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Appointment of Rebecca Hooley as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Christopher Busby as a director on Oct 28, 2024

    1 pagesTM01

    Termination of appointment of Simon Peter Moyle as a director on Oct 28, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Mats Heimes as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Christopher Busby as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Andrew Loucks as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Doug Butler as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Steven Andrew Clark as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Charles Edward Gallagher-Powell as a director on Jun 30, 2024

    1 pagesTM01

    Who are the officers of VIVUP FINANCIAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Doug
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    United StatesAmerican325023040001
    HEIMES, Mats
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandGerman320214240001
    HOOLEY, Rebecca
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandBritish328906690001
    LOUCKS, Andrew
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandAmerican320214210001
    HORSTED, James
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    Secretary
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    174720160001
    BRITTLE, Nigel
    House
    Budna
    SG19 1PX Sandy
    Grove Farm
    Bedfordshire
    United Kingdom
    Director
    House
    Budna
    SG19 1PX Sandy
    Grove Farm
    Bedfordshire
    United Kingdom
    United KingdomBritish174601540001
    BRYAN, David John
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish111587140001
    BUSBY, Christopher
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    United StatesAmerican320214220001
    CLARK, Steven Andrew
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish209558650001
    DAVIS, Jane Yvonne
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish185562160003
    FACEY, Julia Claire
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish266351350001
    GALLAGHER-POWELL, Charles Edward
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish295962830001
    HORSTED, James
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    Director
    Putteridge Park
    LU2 8LD Near Luton
    The Garden House
    Hertfordshire
    United Kingdom
    EnglandBritish34994810003
    LEWIS, Neil Edwin
    24 Hight Street, Weston
    NN12 8PU Northampton
    Hill House
    Northamptonshire
    United Kingdom
    Director
    24 Hight Street, Weston
    NN12 8PU Northampton
    Hill House
    Northamptonshire
    United Kingdom
    United KingdomBritish174518460001
    MCCATHIE, Robert
    Priory Road
    Sunningdale
    SL5 9RH Ascot
    Flat 6 Belvedere Grange
    Berkshire
    United Kingdom
    Director
    Priory Road
    Sunningdale
    SL5 9RH Ascot
    Flat 6 Belvedere Grange
    Berkshire
    United Kingdom
    United KingdomBritish174518430002
    MOYLE, Simon Peter
    Margaret Road
    RM2 5SH Romford
    5
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    England
    EnglandBritish262802710001

    Who are the persons with significant control of VIVUP FINANCIAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sme Hci Limited
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Apr 30, 2021
    Dorset Rise
    EC4Y 8EN London
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05558651
    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.

    What are the latest statements on persons with significant control for VIVUP FINANCIAL SERVICES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Apr 30, 2021The 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