VIVONA BRANDS BIDCO LIMITED

VIVONA BRANDS BIDCO LIMITED

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

    Company NameVIVONA BRANDS BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09121454
    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 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 AddressNo

    What were the previous names of VIVONA BRANDS BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPW BIDCO (2014) LIMITEDJul 08, 2014Jul 08, 2014

    What are the latest accounts for VIVONA BRANDS BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VIVONA BRANDS BIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2023

    What are the latest filings for VIVONA BRANDS BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Douglas Leon Williams as a director on Feb 01, 2023

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Mattlage Ruprecht as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Kevin Martin Hayes as a director on Feb 18, 2021

    1 pagesTM01

    Change of details for Vivona Brands Midco Limited as a person with significant control on Feb 21, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Charles Mattlage Ruprecht as a director on Mar 31, 2020

    2 pagesAP01

    Appointment of Mr Kevin Martin Hayes as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Charles Mattlage Ruprecht as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Kevin Martin Hayes as a director on Feb 18, 2021

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Apr 30, 2021

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Apr 30, 2020

    18 pagesAA

    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 pagesAD01

    Termination of appointment of Timothy James Wright as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of VIVONA BRANDS BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Bill
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanDirector280251480001
    BROWN, Matthew
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Secretary
    Warple Way
    W3 0RX London
    3
    United Kingdom
    211370890001
    CASE, Simon
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Secretary
    Warple Way
    W3 0RX London
    3
    United Kingdom
    British190669350001
    CRAIG, Andrew
    Warple Way
    W3 0RX London
    3
    Secretary
    Warple Way
    W3 0RX London
    3
    198293880001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BROWN, Matthew
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Director
    Warple Way
    W3 0RX London
    3
    United Kingdom
    United KingdomBritishDirector211311610001
    CASE, Simon John
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Director
    Warple Way
    W3 0RX London
    3
    United Kingdom
    EnglandBritishFinance Director159939930001
    CASGAR, Chris
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    Director
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    United StatesAmericanInvestor263409320001
    CLIFFORD, Robyn
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    Director
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    United KingdomBritishChief Product Officer263411860001
    CRAIG, Andrew
    Warple Way
    W3 0RX London
    3
    Director
    Warple Way
    W3 0RX London
    3
    EnglandBritishFinance Director92825700001
    FIORENZA, Drew
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    Director
    131-133 Upper Richmond Road
    SW15 2TR Putney
    Tileman House
    London
    United Kingdom
    United StatesAmericanDirector263409600001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritishSolicitor105579880001
    HAYES, Kevin Martin
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanPrivate Equity268995670001
    HAYES, Kevin Martin
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanPrivate Equity296893260001
    RUPRECHT, Charles Mattlage
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanPrivate Equity268995710001
    RUPRECHT, Charles Mattlage
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanPrivate Equity296893600001
    RUSSELL, Simon Richard
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Director
    Warple Way
    W3 0RX London
    3
    United Kingdom
    EnglandBritishCompany Director92491800001
    THOMPSON, Sarah
    Warple Way
    W3 0RX London
    3
    Director
    Warple Way
    W3 0RX London
    3
    United KingdomBritishChief Financial Officer208526110001
    WILLIAMS, Douglas Leon
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    Director
    1 Ariel Way
    W12 7SL London
    Venturex
    England
    United StatesAmericanExecutive268995720001
    WRIGHT, Timothy James
    Warple Way
    W3 0RX London
    3
    United Kingdom
    Director
    Warple Way
    W3 0RX London
    3
    United Kingdom
    United KingdomBritishCompany Director133929420002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of VIVONA BRANDS BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vivona Brands Midco Limited
    Ariel Way
    W12 7SL London
    Venture X
    England
    Apr 06, 2016
    Ariel Way
    W12 7SL London
    Venture X
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number09121450
    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.

    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