- 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) |
---|---|---|---|
08 Aug 2022 | AP01 | Appointment of Matthew Stacey as a director on 26 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr. Jay Stevens Gleacher as a director on 26 July 2022 | |
05 Aug 2022 | AP01 | Appointment of Selim Şiper as a director on 26 July 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Christopher Paul Bake as a director on 26 July 2022 | |
05 Aug 2022 | AD04 | Register(s) moved to registered office address 5th Floor the Peak 5 Wilton Road London SW1V 1AN | |
05 Aug 2022 | TM01 | Termination of appointment of Carol Ann Arrowsmith as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Gawad Abaza as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of John Patrick Daly as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Temitope Olugbeminiyi Lawani as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Hixonia Thembalihle Nyasulu as a director on 26 July 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Chris Rogers as a director on 26 July 2022 | |
28 Jul 2022 | OC | Scheme of arrangements | |
24 May 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 May 2022 | TM01 | Termination of appointment of Douglas James Lafferty as a director on 30 April 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
11 Mar 2022 | AP01 | Appointment of Stanislas Mittelman as a director on 3 March 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Christian Georges Chammas as a director on 3 March 2022 | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | MA | Memorandum and Articles of Association | |
02 Nov 2021 | AD02 | Register inspection address has been changed from Link Market Services, Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom to Eq Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
13 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates |