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)
12 Mar 2021 AD02 Register inspection address has been changed from Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Link Market Services, Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
08 Mar 2021 TM01 Termination of appointment of Johan Stefaan Edgard Depraetere as a director on 5 March 2021
01 Feb 2021 AP01 Appointment of Mr Douglas James Lafferty as a director on 1 February 2021
26 Jan 2021 CH01 Director's details changed for Carol Ann Arrowsmith on 25 July 2020
16 Sep 2020 AP03 Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 10 September 2020
16 Sep 2020 TM02 Termination of appointment of Adrian Michael De Souza as a secretary on 10 September 2020
29 Jul 2020 TM02 Termination of appointment of Claire Louise Dhokia as a secretary on 27 July 2020
28 Jul 2020 AP03 Appointment of Adrian Michael De Souza as a secretary on 27 July 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
29 May 2020 AA Group of companies' accounts made up to 31 December 2019
07 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • USD 633,470,949.5
13 Mar 2020 CH01 Director's details changed for Mr Johan Stefaan Edgard Depraetere on 11 March 2020
13 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
08 Aug 2019 AP03 Appointment of Mrs Claire Louise Dhokia as a secretary on 1 August 2019
08 Aug 2019 TM02 Termination of appointment of Ben Walker as a secretary on 1 August 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 07/05/2019
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 AA Group of companies' accounts made up to 31 December 2018
10 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • USD 633,036,525
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • USD 632,501,259.50
05 Feb 2019 AD03 Register(s) moved to registered inspection location Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU
05 Feb 2019 AD02 Register inspection address has been changed to Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU
25 Jan 2019 CH01 Director's details changed for John Patrick Daly on 6 July 2018
25 Jan 2019 CH01 Director's details changed for Carol Ann Arrowsmith on 6 July 2018
24 Jan 2019 CH01 Director's details changed for Chris Rogers on 6 July 2018