UKBizDB.co.uk

VIBE (NAUTICAL CLUB) LIMITED

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

This company is commonly known as Vibe (nautical Club) Limited. The company was founded 6 years ago and was given the registration number 11251274. The firm's registered office is in LONDON. You can find them at 10 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VIBE (NAUTICAL CLUB) LIMITED
Company Number:11251274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Grosvenor Street, London, England, W1K 4QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Grosvenor Street, London, England, W1K 4QB

Director14 September 2018Active
10, Grosvenor Street, London, England, W1K 4QB

Director14 September 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director13 March 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director13 March 2018Active
10, Grosvenor Street, London, England, W1K 4QB

Director14 September 2018Active

People with Significant Control

Mref Iv Gp Limited
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:10, Grosvenor Street, London, England, W1K 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mref Iv Birmingham Limited
Notified on:14 September 2018
Status:Active
Country of residence:Jersey
Address:44, Esplanade, Saint Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Torsion Developments Limited
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:2175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Worcester Properties Ltd
Notified on:13 March 2018
Status:Active
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Accounts

Change account reference date company previous shortened.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Address

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

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.