This company is commonly known as Vamizi Island Limited. The company was founded 9 years ago and was given the registration number 09213758. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VAMIZI ISLAND LIMITED |
---|---|---|
Company Number | : | 09213758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castlegate, Grantham, England, NG31 6SF | Corporate Secretary | 21 July 2022 | Active |
Sagitario 133, Conchas Chinas, Puerto Vallarta, Jalisco, Mexico, 48340 | Director | 21 July 2022 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 21 July 2022 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 24 November 2022 | Active |
3 Castlegate, Grantham, England, NG31 6SF | Corporate Director | 21 July 2022 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Secretary | 11 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 02 December 2021 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 07 April 2016 | Active |
3 Castlegate, Grantham, United Kingdom, NG31 6SF | Director | 14 October 2022 | Active |
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ | Director | 11 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 11 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Director | 29 March 2019 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 11 September 2014 | Active |
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Corporate Director | 11 September 2014 | Active |
Mr John Carl Cotton | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3 Castlegate, Grantham, United Kingdom, NG31 6SF |
Nature of control | : |
|
Mr David Alexander Carroll Reid Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Capital | Capital allotment shares. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-08 | Change of name | Certificate change of name company. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.