Warning: file_put_contents(c/365cc488f5e5d0896cba56335b19ef26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Via Uk Global Ltd., SM6 9AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIA UK GLOBAL LTD.

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

This company is commonly known as Via Uk Global Ltd.. The company was founded 7 years ago and was given the registration number 10507587. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:VIA UK GLOBAL LTD.
Company Number:10507587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director02 December 2016Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director16 March 2021Active
35-37, Ludgate Hill, London, England, EC4M 7JN

Director02 December 2016Active

People with Significant Control

Mr Alberto Zecchin
Notified on:16 March 2021
Status:Active
Date of birth:April 1972
Nationality:Italian
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Vanesa Serafini
Notified on:02 December 2016
Status:Active
Date of birth:June 1972
Nationality:Italian
Country of residence:England
Address:35-37, Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Miriam Augelli
Notified on:02 December 2016
Status:Active
Date of birth:February 1976
Nationality:Italian
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

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

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.