- Company Overview for VIVERO CAPITAL LIMITED (12065650)
- Filing history for VIVERO CAPITAL LIMITED (12065650)
- People for VIVERO CAPITAL LIMITED (12065650)
- More for VIVERO CAPITAL LIMITED (12065650)
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
|
|
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|