UKBizDB.co.uk

VI SERVICES UK LTD

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

This company is commonly known as Vi Services Uk Ltd. The company was founded 8 years ago and was given the registration number 09973649. The firm's registered office is in LONDON. You can find them at 25 Hill Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VI SERVICES UK LTD
Company Number:09973649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 79909 - Other reservation service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:25 Hill Street, London, England, W1J 5LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Ebury Bridge Road, Studio 4 Ebury Edge, London, England, SW1W 8PX

Director19 February 2021Active
25, Hill Street, London, England, W1J 5LW

Director27 January 2016Active
25, Hill Street, London, England, W1J 5LW

Director27 January 2016Active
25, Hill Street, London, England, W1J 5LW

Director20 February 2020Active
43, Ebury Bridge Road, Studio 4 Ebury Edge, London, England, SW1W 8PX

Director29 October 2020Active
99a, Gladstone Road, London, England, SW19 1QR

Director19 November 2019Active

People with Significant Control

Ms Tunde Kaszas
Notified on:25 September 2021
Status:Active
Date of birth:November 1987
Nationality:Hungarian
Country of residence:England
Address:43, Ebury Bridge Road, London, England, SW1W 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Tunde Kaszas
Notified on:29 October 2020
Status:Active
Date of birth:November 1987
Nationality:Hungarian
Country of residence:England
Address:43, Ebury Bridge Road, London, England, SW1W 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emanuele Tinazzi
Notified on:19 November 2019
Status:Active
Date of birth:March 1981
Nationality:Italian
Country of residence:England
Address:25, Hill Street, London, England, W1J 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Sergio Mussoni
Notified on:19 November 2019
Status:Active
Date of birth:August 1993
Nationality:Italian
Country of residence:England
Address:25, Hill Street, London, England, W1J 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vittorio Fusco
Notified on:19 November 2019
Status:Active
Date of birth:September 1981
Nationality:Italian
Country of residence:England
Address:25, Hill Street, London, England, W1J 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Italian Ventures Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Hill Street, London, England, W1J 5LW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-20Address

Change registered office address company with date old address new address.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.