UKBizDB.co.uk

VIGILIS (HOLDINGS) LIMITED

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

This company is commonly known as Vigilis (holdings) Limited. The company was founded 8 years ago and was given the registration number 09825851. The firm's registered office is in LONDON. You can find them at 20 St. Dunstan's Hill, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:VIGILIS (HOLDINGS) LIMITED
Company Number:09825851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 St. Dunstan's Hill, London, England, EC3R 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Dunstan's Hill, London, England, EC3R 8HL

Secretary16 January 2018Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director15 October 2015Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director01 November 2016Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director01 June 2016Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director01 October 2019Active
84 Eccleston Square, Eccleston Square, London, England, SW1V 1PX

Corporate Director28 March 2018Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Secretary15 October 2015Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director01 November 2016Active
20, St Dunstans Hill, London, England, EC3R 8ND

Director01 June 2016Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director01 November 2016Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director02 September 2017Active
20, St. Dunstan's Hill, London, England, EC3R 8HL

Director09 January 2017Active

People with Significant Control

Egv (Holdings) Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:2, Eaton Gate, London, England, SW1W 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Magenta Egv
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:Nova South Egv Limited, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Anthony Burke
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-06-15Officers

Change corporate director company with change date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.