VIVAMOS LTD
Overview
| Company Name | VIVAMOS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09096386 |
| 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 VIVAMOS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VIVAMOS LTD located?
| Registered Office Address | 3 Venture Road University Of Southampton Science Park SO16 7NP Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIVAMOS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for VIVAMOS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Mani Ahmadi as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Ms Kathleen Kennedy as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mani Ahmadi as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Vere as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gina Anne Beredo as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 21 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Oct 31, 2021 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||||||
Cessation of Stfc Innovations Limited as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Dage Precision Industries Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Mark Robert Glover as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Ann Kirby as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Peter Cathie as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Gina Anne Beredo as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip Vere as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Jun 30, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 01, 2015
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 01, 2015
| 4 pages | RP04SH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of VIVAMOS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREAPER, Matthew | Secretary | Venture Road University Of Southampton Science Park SO16 7NP Southampton 3 England | 199368820001 | |||||||
| KENNEDY, Kathleen | Director | 28601 Clemens Road Westlake Nordson Inc Ohio 44145 United States | United States | American | 283697200001 | |||||
| AHMADI, Mani | Director | 28601 Clemens Road Westlake Nordson Inc Ohio 44145 United States | England | American | 272321160001 | |||||
| BEREDO, Gina Anne | Director | Clemens Road 44145 Westlake 28601 Ohio United States | United States | American | 190652290001 | |||||
| BESTWICK, Timothy David, Dr | Director | Venture Road Southampton Science Park, Chilworth SO16 7NP Southampton 2 England | England | British | 67325990002 | |||||
| CATHIE, Daniel Peter | Director | Venture Road University Of Southampton Science Park SO16 7NP Southampton 3 England | England | British | 149740090001 | |||||
| GLOVER, Mark Robert | Director | Venture Road University Of Southampton Science Park SO16 7NP Southampton 3 England | England | British | 191898740001 | |||||
| KIRBY, Elizabeth Ann, Dr | Director | Venture Road University Of Southampton Science Park SO16 7NP Southampton 3 England | United Kingdom | British | 201577980001 | |||||
| TURCHETTA, Renato Andrea Danilo | Director | Lab 3, The Science Centre 1 Venture Road, Southampton Science Park SO16 7NP Southampton The Science Centre England | England | Italian | 199052910001 | |||||
| VERE, Philip | Director | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire England | England | British | 167275090001 |
Who are the persons with significant control of VIVAMOS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dage Precision Industries Limited | Sep 01, 2020 | Faraday Road Rabans Lane Industrial Area HP19 8RY Aylesbury 25 Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stfc Innovations Limited | Jun 20, 2017 | Harwell Oxford OX11 0QX Didcot Rutherford Appleton Laboratory England | Yes | ||||||||||
| |||||||||||||
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