This company is commonly known as Vinexus Limited. The company was founded 28 years ago and was given the registration number 03165444. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | VINEXUS LIMITED |
---|---|---|
Company Number | : | 03165444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, London, England, N2 8EY | Director | 27 September 2022 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 27 September 2022 | Active |
Langley House, Park Road, London, England, N2 8EY | Director | 09 April 2022 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 28 February 1996 | Active |
55 Wood Lane, Isleworth, TW7 5EG | Secretary | 06 August 2007 | Active |
702h Fulham Road, London, SW6 5SA | Secretary | 01 March 2006 | Active |
58 Lings Coppice, Croxted Road, London, SE21 8SX | Secretary | 29 February 1996 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 28 February 1996 | Active |
34, Rosebank, Holyport Road, London, England, SW6 6LG | Director | 29 February 1996 | Active |
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 01 August 2009 | Active |
58 Lings Coppice, Croxted Road, London, SE21 8SX | Director | 29 February 1996 | Active |
Ms Ixta Manuela Belfrage | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Miss Maria Beatriz De Melo Belfrage | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Ms Rosa Genchi | ||
Notified on | : | 05 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Mr Nicolas John Belfrage | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Rosebank, Holyport Road, London, United Kingdom, SW6 6LG |
Nature of control | : |
|
Mr Nicholas James Bielak | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Langley House, Park Road, London, England, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.