Warning: file_put_contents(c/e148ba6b0f205ec3f1601b3f9efbd3c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vicapri Global Services Ltd, WC1H 0AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICAPRI GLOBAL SERVICES LTD

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

This company is commonly known as Vicapri Global Services Ltd. The company was founded 18 years ago and was given the registration number 05529276. The firm's registered office is in LONDON. You can find them at 16 Upper Woburn Place, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VICAPRI GLOBAL SERVICES LTD
Company Number:05529276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:16 Upper Woburn Place, London, WC1H 0AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

Director07 January 2022Active
49 Cv House, Alwar Thirunagar, Annexe, 1 Main Road, Chennai, India, 600 087

Secretary05 August 2005Active
244a, Kilburn High Road, London, England, NW6 2BS

Director05 August 2005Active

People with Significant Control

Ms Durga Devi Raman Pillai
Notified on:07 January 2022
Status:Active
Date of birth:November 1982
Nationality:Indian
Country of residence:England
Address:244a, Kilburn High Road, London, England, NW6 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Ms Durga Devi Raman Pillai
Notified on:07 January 2022
Status:Active
Date of birth:November 1978
Nationality:Indian
Address:Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Vivekanand Raman Pillai
Notified on:05 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:16, Upper Woburn Place, London, WC1H 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-10Address

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

Download
2023-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-10Resolution

Resolution.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Address

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

Download
2022-10-11Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Address

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

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Change account reference date company current shortened.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.