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)
24 Jan 2019 CH01 Director's details changed for Hixonia Thembalihle Nyasulu on 6 July 2018
24 Jan 2019 CH01 Director's details changed for Mr Johan Stefaan Edgard Depraetere on 6 July 2018
24 Jan 2019 CH01 Director's details changed for Mr Christian Georges Chammas on 6 July 2018
24 Jan 2019 CH03 Secretary's details changed for Ben Walker on 6 July 2018
12 Dec 2018 SH02 Statement of capital on 18 October 2018
  • USD 600,899,433.0
05 Dec 2018 AP01 Appointment of Mr Gawad Abaza as a director on 1 December 2018
07 Aug 2018 AA Initial accounts made up to 30 June 2018
06 Jul 2018 AD01 Registered office address changed from 3rd Floor Atlas House 173 Victoria Street London SW1E 5NA to 5th Floor the Peak 5 Wilton Road London SW1V 1AN on 6 July 2018
13 Jun 2018 MISC Statement of fact
13 Jun 2018 SH19 Statement of capital on 13 June 2018
  • USD 600,899,433
  • GBP 50,000
13 Jun 2018 CERT15 Certificate of reduction of issued capital
13 Jun 2018 OC138 Reduction of iss capital and minute (oc)
  • ANNOTATION Other Reduced its capital by order of court and statement of capital on 13TH June 2018 and not on 12TH June 2018 as incorrectly shown on the face of the certificate of registration of order of court and statement of capital on reduction of capital, issued on that date
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 50,000
  • USD 1,800,000,000
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 50,000
  • USD 1,802,698,299
04 Jun 2018 AP01 Appointment of Christian Georges Chammas as a director on 20 April 2018
04 Jun 2018 AP01 Appointment of Mr Johan Stefaan Edgard Depraetere as a director on 20 April 2018
04 Jun 2018 AP01 Appointment of John Patrick Daly as a director on 20 April 2018
04 Jun 2018 AP01 Appointment of Carol Ann Arrowsmith as a director on 20 April 2018
17 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 AP01 Appointment of Chris Rogers as a director on 22 April 2018
03 May 2018 AP01 Appointment of Hixonia Thembalihle Nyasulu as a director on 20 April 2018
17 Apr 2018 AD01 Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 3rd Floor Atlas House 173 Victoria Street London SW1E 5NA on 17 April 2018
09 Apr 2018 CERTNM Company name changed ve holding PLC\certificate issued on 09/04/18
  • CONNOT ‐ Change of name notice
09 Apr 2018 BS Balance Sheet