This company is commonly known as Vici Estates Ltd. The company was founded 10 years ago and was given the registration number 08893624. The firm's registered office is in LONDON. You can find them at 137 Wargrave Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VICI ESTATES LTD |
---|---|---|
Company Number | : | 08893624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Wargrave Avenue, London, England, N15 6TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ | Director | 13 February 2014 | Active |
137, Wargrave Avenue, London, England, N15 6TX | Director | 08 June 2015 | Active |
Mr Abraham Weider | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 137, Wargrave Avenue, London, England, N15 6TX |
Nature of control | : |
|
Mr Chaim Reiner | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Wargrave Avenue, London, England, N15 6TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Change account reference date company current shortened. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-09-22 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Accounts | Change account reference date company current shortened. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-29 | Gazette | Gazette filings brought up to date. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Accounts | Change account reference date company current shortened. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.