This company is commonly known as Technivision Limited. The company was founded 35 years ago and was given the registration number 02275557. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TECHNIVISION LIMITED |
---|---|---|
Company Number | : | 02275557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Great Queen Street, Covent Garden, London, WC2B 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 01 November 2021 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 03 September 2021 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Secretary | - | Active |
3, Rue Dancourt, Paris, France, 75018 | Secretary | 18 November 2011 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Secretary | 24 November 2021 | Active |
18 Rue De Roi De Rome, Rueil Malmaison, 92500, France, FOREIGN | Secretary | 17 March 2001 | Active |
10, Residence Beausoleil, Saint Cloud, France, 92210 | Secretary | 04 November 2008 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 04 April 2013 | Active |
10-12 Rue De Saigon, Paris, France, FOREIGN | Secretary | 12 February 2004 | Active |
78, Rue De Miromesnil, Paris, France, 75008 | Secretary | 31 January 2011 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Director | 07 March 1994 | Active |
South End Cottage Orleans Road, Twickenham, TW1 3BL | Director | 21 February 2001 | Active |
Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, LA22 9RW | Director | - | Active |
1 Belvedere House, Priory Road, Sunningdale, Ascot, SL5 9RH | Director | 30 October 2002 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 12 March 2009 | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 12 June 2014 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Director | 21 August 1995 | Active |
20 St Annes Court, London, W1V 3AU | Director | - | Active |
16, Great Queen Street, Covent Garden, London, WC2B 5AH | Director | 01 August 2020 | Active |
63 Holland Park, The Maisonette, London, W11 3SJ | Director | 15 August 2003 | Active |
7 Berkeley Court, London Road, Guildford, GU1 1SN | Director | 21 February 2001 | Active |
Vantiva Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.