UKBizDB.co.uk

VINULTRA LIMITED

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

This company is commonly known as Vinultra Limited. The company was founded 15 years ago and was given the registration number 06837098. The firm's registered office is in LONDON. You can find them at The Scalpel 18th Floor, 52 Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VINULTRA LIMITED
Company Number:06837098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director31 March 2021Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary10 September 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary04 March 2009Active
Suite 100, 25 Upper Brook Street, London, United Kingdom, W1K 7QD

Director26 September 2011Active
Flat 18, Millenium Court, St Clement, Jersey, JE2 6GS

Director04 March 2009Active
246 High Street, Wickham Market, Woodbridge, IP13 0RF

Director04 March 2009Active
25, Upper Brook Street, London, United Kingdom, W1K 7QD

Director01 May 2012Active
67, Festing Road, Putney, London, SW15 1LW

Director04 March 2009Active
3 Heath Court, 10-12 Frognal Hampstead, London, NW3 6AH

Director04 March 2009Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Director10 September 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Director12 November 2010Active

People with Significant Control

Ms Fleur Mccree
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:New Zealander
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Duns
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:New Zealander
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint corporate secretary company with name date.

Download
2020-09-29Officers

Appoint corporate director company with name date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change corporate director company with change date.

Download
2020-02-20Officers

Change corporate secretary company with change date.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change corporate secretary company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.