Advanced company searchLink opens in new window

VIVERO CAPITAL LIMITED

Company number 12065650

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)
10 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
25 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
10 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
08 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Sep 2020 PSC02 Notification of Vivero Limited as a person with significant control on 5 August 2020
01 Sep 2020 CS01 Confirmation statement made on 23 June 2020 with updates
24 Aug 2020 PSC07 Cessation of Richard England as a person with significant control on 5 August 2020
17 Aug 2020 PSC04 Change of details for Mr Augusto Jesus Gomez Negrillo as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Augusto Jesus Gomez Negrillo on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 7 Meon Road London W3 8AN United Kingdom to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 17 August 2020
12 Aug 2020 TM01 Termination of appointment of Richard England as a director on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of William Henry Benjamin Jameson as a director on 5 August 2020
05 Aug 2020 PSC07 Cessation of William Jameson as a person with significant control on 5 August 2020
26 Sep 2019 CH01 Director's details changed for Mr William Jameson on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Augusto Negrillo on 26 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-24
  • GBP .03