This company is commonly known as Viewituk Ltd. The company was founded 9 years ago and was given the registration number 09149002. The firm's registered office is in MANCHESTER. You can find them at National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | VIEWITUK LTD |
---|---|---|
Company Number | : | 09149002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Drug Evidence Centre (ndec) 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL | Director | 28 July 2014 | Active |
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL | Director | 28 July 2014 | Active |
National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Oxford Road, Manchester, M13 9PL | Director | 28 July 2014 | Active |
Dr Yousef Taktak | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Dr Michael Charles Donmall | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Dr Andrew Jones | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Dr Yousef Taktak | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Dr Michael Charles Donmall | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Dr. Andrew Jones | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | National Drug Evidence Centre (Ndec), 4th Floor Ellen Wilkinson Building, Manchester, M13 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Capital | Capital return purchase own shares. | Download |
2023-10-20 | Capital | Capital return purchase own shares. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.