Advanced company searchLink opens in new window

VIVO ENERGY LIMITED

Company number 11250655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/05/2022
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Re: scheme of arrangement 20/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 18/05/2021
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consent to short notice 18/05/2021
  • RES10 ‐ Resolution of allotment of securities
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