UKBizDB.co.uk

V I E ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as V I E Associates Limited. The company was founded 3 years ago and was given the registration number 13002859. The firm's registered office is in MIDDLESEX, HARROW. You can find them at 21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, . This company's SIC code is 70221 - Financial management.

Company Information

Name:V I E ASSOCIATES LIMITED
Company Number:13002859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2020
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR

Director31 March 2024Active
7, Albion Close, London, England, W2 2AT

Director06 November 2020Active
21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR

Director06 November 2020Active

People with Significant Control

Mr Ian Solomon Robert Franses
Notified on:31 March 2024
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pravinkumar Mohanlal Popat
Notified on:06 November 2020
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vera Adela Franses
Notified on:06 November 2020
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Solomon Robert Franses
Notified on:06 November 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Solomon Robert Franses
Notified on:06 November 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:7, Albion Close, London, England, W2 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waseem Mahmood
Notified on:06 November 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:21 Jesmond Way, Stanmore, Middlesex, Middlesex, Harrow, England, HA7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Change of name

Certificate change of name company.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-07Gazette

Gazette filings brought up to date.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2020-11-15Resolution

Resolution.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.