VIVAMOS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIVAMOS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09096386
    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 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 AddressNo

    What are the latest accounts for VIVAMOS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for VIVAMOS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Mani Ahmadi as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with updates

    7 pagesCS01

    Appointment of Ms Kathleen Kennedy as a director on May 26, 2021

    2 pagesAP01

    Appointment of Mr Mani Ahmadi as a director on May 26, 2021

    2 pagesAP01

    Termination of appointment of Philip Vere as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Gina Anne Beredo as a director on May 26, 2021

    1 pagesTM01

    Full accounts made up to Oct 31, 2020

    21 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer odf shares 01/09/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Oct 31, 2021 to Oct 31, 2020

    1 pagesAA01

    Cessation of Stfc Innovations Limited as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Notification of Dage Precision Industries Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC02

    Termination of appointment of Mark Robert Glover as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Kirby as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Daniel Peter Cathie as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Mrs Gina Anne Beredo as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Philip Vere as a director on Sep 01, 2020

    2 pagesAP01

    Current accounting period extended from Jun 30, 2021 to Oct 31, 2021

    1 pagesAA01

    Second filing of a statement of capital following an allotment of shares on Jul 01, 2015

    • Capital: GBP 10,000.01
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 01, 2015

    • Capital: GBP 367.51
    4 pagesRP04SH01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    6 pagesCS01

    Who are the officers of VIVAMOS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREAPER, Matthew
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    Secretary
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    199368820001
    KENNEDY, Kathleen
    28601 Clemens Road
    Westlake
    Nordson Inc
    Ohio 44145
    United States
    Director
    28601 Clemens Road
    Westlake
    Nordson Inc
    Ohio 44145
    United States
    United StatesAmerican283697200001
    AHMADI, Mani
    28601 Clemens Road
    Westlake
    Nordson Inc
    Ohio 44145
    United States
    Director
    28601 Clemens Road
    Westlake
    Nordson Inc
    Ohio 44145
    United States
    EnglandAmerican272321160001
    BEREDO, Gina Anne
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    Director
    Clemens Road
    44145 Westlake
    28601
    Ohio
    United States
    United StatesAmerican190652290001
    BESTWICK, Timothy David, Dr
    Venture Road
    Southampton Science Park, Chilworth
    SO16 7NP Southampton
    2
    England
    Director
    Venture Road
    Southampton Science Park, Chilworth
    SO16 7NP Southampton
    2
    England
    EnglandBritish67325990002
    CATHIE, Daniel Peter
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    Director
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    EnglandBritish149740090001
    GLOVER, Mark Robert
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    Director
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    EnglandBritish191898740001
    KIRBY, Elizabeth Ann, Dr
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    Director
    Venture Road
    University Of Southampton Science Park
    SO16 7NP Southampton
    3
    England
    United KingdomBritish201577980001
    TURCHETTA, Renato Andrea Danilo
    Lab 3, The Science Centre
    1 Venture Road, Southampton Science Park
    SO16 7NP Southampton
    The Science Centre
    England
    Director
    Lab 3, The Science Centre
    1 Venture Road, Southampton Science Park
    SO16 7NP Southampton
    The Science Centre
    England
    EnglandItalian199052910001
    VERE, Philip
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    Director
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    EnglandBritish167275090001

    Who are the persons with significant control of VIVAMOS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dage Precision Industries Limited
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    Sep 01, 2020
    Faraday Road
    Rabans Lane Industrial Area
    HP19 8RY Aylesbury
    25
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number02691452
    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.
    Stfc Innovations Limited
    Harwell Oxford
    OX11 0QX Didcot
    Rutherford Appleton Laboratory
    England
    Jun 20, 2017
    Harwell Oxford
    OX11 0QX Didcot
    Rutherford Appleton Laboratory
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04361684
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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