VIVUP FINANCIAL SERVICES LTD
Overview
| Company Name | VIVUP FINANCIAL SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08347269 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIVUP FINANCIAL SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| TOUCHPOINT EMPLOYEE BENEFITS (UK) LTD | May 25, 2021 | May 25, 2021 |
| VIVUP FINANCIAL SERVICE LTD | May 21, 2021 | May 21, 2021 |
| TOUCHPOINT EMPLOYEE BENEFITS (UK) LTD | Jan 04, 2013 | Jan 04, 2013 |
What are the latest accounts for VIVUP FINANCIAL SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIVUP FINANCIAL SERVICES LTD?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for VIVUP FINANCIAL SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 083472690001, created on Jul 31, 2025 | 79 pages | MR01 | ||
Registration of charge 083472690002, created on Jul 31, 2025 | 79 pages | MR01 | ||
Director's details changed for Mr Mats Heimes on Mar 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Doug Butler on Mar 04, 2025 | 2 pages | CH01 | ||
Change of details for Sme Hci Limited as a person with significant control on Mar 04, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Loucks on Mar 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from 5 Margaret Road Romford RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on Mar 05, 2025 | 1 pages | AD01 | ||
Director's details changed for Rebecca Hooley on Mar 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Hooley as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Busby as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Peter Moyle as a director on Oct 28, 2024 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mr Mats Heimes as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Busby as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Loucks as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Doug Butler as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Andrew Clark as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Edward Gallagher-Powell as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Who are the officers of VIVUP FINANCIAL SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Doug | Director | Dorset Rise EC4Y 8EN London 3 England | United States | American | 325023040001 | |||||
| HEIMES, Mats | Director | Dorset Rise EC4Y 8EN London 3 England | England | German | 320214240001 | |||||
| HOOLEY, Rebecca | Director | Dorset Rise EC4Y 8EN London 3 England | England | British | 328906690001 | |||||
| LOUCKS, Andrew | Director | Dorset Rise EC4Y 8EN London 3 England | England | American | 320214210001 | |||||
| HORSTED, James | Secretary | Putteridge Park LU2 8LD Near Luton The Garden House Hertfordshire United Kingdom | 174720160001 | |||||||
| BRITTLE, Nigel | Director | House Budna SG19 1PX Sandy Grove Farm Bedfordshire United Kingdom | United Kingdom | British | 174601540001 | |||||
| BRYAN, David John | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 111587140001 | |||||
| BUSBY, Christopher | Director | Margaret Road RM2 5SH Romford 5 England | United States | American | 320214220001 | |||||
| CLARK, Steven Andrew | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 209558650001 | |||||
| DAVIS, Jane Yvonne | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 185562160003 | |||||
| FACEY, Julia Claire | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 266351350001 | |||||
| GALLAGHER-POWELL, Charles Edward | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 295962830001 | |||||
| HORSTED, James | Director | Putteridge Park LU2 8LD Near Luton The Garden House Hertfordshire United Kingdom | England | British | 34994810003 | |||||
| LEWIS, Neil Edwin | Director | 24 Hight Street, Weston NN12 8PU Northampton Hill House Northamptonshire United Kingdom | United Kingdom | British | 174518460001 | |||||
| MCCATHIE, Robert | Director | Priory Road Sunningdale SL5 9RH Ascot Flat 6 Belvedere Grange Berkshire United Kingdom | United Kingdom | British | 174518430002 | |||||
| MOYLE, Simon Peter | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 262802710001 |
Who are the persons with significant control of VIVUP FINANCIAL SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sme Hci Limited | Apr 30, 2021 | Dorset Rise EC4Y 8EN London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIVUP FINANCIAL SERVICES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | Apr 30, 2021 | The 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