VIVONA BRANDS BIDCO LIMITED
Overview
Company Name | VIVONA BRANDS BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09121454 |
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 VIVONA BRANDS BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VIVONA BRANDS BIDCO LIMITED located?
Registered Office Address | Venturex 1 Ariel Way W12 7SL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIVONA BRANDS BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
NPW BIDCO (2014) LIMITED | Jul 08, 2014 | Jul 08, 2014 |
What are the latest accounts for VIVONA BRANDS BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VIVONA BRANDS BIDCO LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 05, 2023 |
What are the latest filings for VIVONA BRANDS BIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of Douglas Leon Williams as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Mattlage Ruprecht as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kevin Martin Hayes as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Change of details for Vivona Brands Midco Limited as a person with significant control on Feb 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Mattlage Ruprecht as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Kevin Martin Hayes as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Charles Mattlage Ruprecht as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kevin Martin Hayes as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Apr 30, 2020 | 18 pages | AA | ||
Registered office address changed from Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR United Kingdom to Venturex 1 Ariel Way London W12 7SL on Feb 21, 2022 | 1 pages | AD01 | ||
Termination of appointment of Timothy James Wright as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of VIVONA BRANDS BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Bill | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Director | 280251480001 | ||||||||
BROWN, Matthew | Secretary | Warple Way W3 0RX London 3 United Kingdom | 211370890001 | |||||||||||
CASE, Simon | Secretary | Warple Way W3 0RX London 3 United Kingdom | British | 190669350001 | ||||||||||
CRAIG, Andrew | Secretary | Warple Way W3 0RX London 3 | 198293880001 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
BROWN, Matthew | Director | Warple Way W3 0RX London 3 United Kingdom | United Kingdom | British | Director | 211311610001 | ||||||||
CASE, Simon John | Director | Warple Way W3 0RX London 3 United Kingdom | England | British | Finance Director | 159939930001 | ||||||||
CASGAR, Chris | Director | 131-133 Upper Richmond Road SW15 2TR Putney Tileman House London United Kingdom | United States | American | Investor | 263409320001 | ||||||||
CLIFFORD, Robyn | Director | 131-133 Upper Richmond Road SW15 2TR Putney Tileman House London United Kingdom | United Kingdom | British | Chief Product Officer | 263411860001 | ||||||||
CRAIG, Andrew | Director | Warple Way W3 0RX London 3 | England | British | Finance Director | 92825700001 | ||||||||
FIORENZA, Drew | Director | 131-133 Upper Richmond Road SW15 2TR Putney Tileman House London United Kingdom | United States | American | Director | 263409600001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HAYES, Kevin Martin | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Private Equity | 268995670001 | ||||||||
HAYES, Kevin Martin | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Private Equity | 296893260001 | ||||||||
RUPRECHT, Charles Mattlage | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Private Equity | 268995710001 | ||||||||
RUPRECHT, Charles Mattlage | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Private Equity | 296893600001 | ||||||||
RUSSELL, Simon Richard | Director | Warple Way W3 0RX London 3 United Kingdom | England | British | Company Director | 92491800001 | ||||||||
THOMPSON, Sarah | Director | Warple Way W3 0RX London 3 | United Kingdom | British | Chief Financial Officer | 208526110001 | ||||||||
WILLIAMS, Douglas Leon | Director | 1 Ariel Way W12 7SL London Venturex England | United States | American | Executive | 268995720001 | ||||||||
WRIGHT, Timothy James | Director | Warple Way W3 0RX London 3 United Kingdom | United Kingdom | British | Company Director | 133929420002 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of VIVONA BRANDS BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivona Brands Midco Limited | Apr 06, 2016 | Ariel Way W12 7SL London Venture X England | No | ||||||||||
| |||||||||||||
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