- Company Overview for VIVO ENERGY LIMITED (11250655)
- Filing history for VIVO ENERGY LIMITED (11250655)
- People for VIVO ENERGY LIMITED (11250655)
- Registers for VIVO ENERGY LIMITED (11250655)
- More for VIVO ENERGY LIMITED (11250655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | AP03 | Appointment of Miss Seemah Samsodien as a secretary on 1 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 23 Lower Belgrave Street London SW1W 0NT England to 4th Floor, Nova South 160 Victoria Street London SW1E 5LB on 30 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Mr Clive Robert Christison as a director on 27 August 2024 | |
31 Aug 2024 | TM02 | Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 31 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
24 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Jun 2024 | AP01 | Appointment of Mr Nimit Shantilal Shah as a director on 1 June 2024 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 13 May 2024
|
|
03 Feb 2024 | AD02 | Register inspection address has been changed from Eq Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Nova South 6th Floor 160 Victoria Street London SW1E 5LB | |
02 Feb 2024 | AD03 | Register(s) moved to registered inspection location Eq Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
21 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 May 2023 | MA | Memorandum and Articles of Association | |
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
23 Mar 2023 | AD01 | Registered office address changed from 5th Floor the Peak 5 Wilton Road London SW1V 1AN to 23 Lower Belgrave Street London SW1W 0NT on 23 March 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Javed Ahmed as a director on 16 December 2022 | |
16 Aug 2022 | PSC02 | Notification of Vitol Africa B.V. as a person with significant control on 26 July 2022 | |
16 Aug 2022 | PSC02 | Notification of Vip Ii Blue B.V. as a person with significant control on 26 July 2022 | |
15 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | MAR | Re-registration of Memorandum and Articles | |
11 Aug 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
11 Aug 2022 | RR02 | Re-registration from a public company to a private limited company |