This company is commonly known as Vicos Ltd. The company was founded 18 years ago and was given the registration number 05597997. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VICOS LTD |
---|---|---|
Company Number | : | 05597997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dxc Technology, 1775 Tysons Blvd., Mclean, Va 22102, United States, | Director | 08 November 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 24 April 2019 | Active |
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ | Director | 08 November 2019 | Active |
1 Kings Close, Northwood, HA6 3SB | Secretary | 10 May 2006 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 20 October 2005 | Active |
89, Spa Road, London, United Kingdom, SE16 3SG | Director | 01 May 2006 | Active |
89, Spa Road, London, United Kingdom, SE16 3SG | Director | 01 July 2014 | Active |
55 Roydon Court, Mayfield Road, Walton On Thames, Surrey, United Kingdom, KT12 5HZ | Director | 15 March 2012 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 20 October 2005 | Active |
Mr Steven Mark Peskin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | English |
Address | : | 11, Raven Wharf, London, SE1 2LR |
Nature of control | : |
|
Virtual Clarity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 89, Spa Road, London, United Kingdom, SE16 3SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Accounts | Change account reference date company current extended. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.