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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 31 March 2021 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Corporate Secretary | 10 September 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 04 March 2009 | Active |
Suite 100, 25 Upper Brook Street, London, United Kingdom, W1K 7QD | Director | 26 September 2011 | Active |
Flat 18, Millenium Court, St Clement, Jersey, JE2 6GS | Director | 04 March 2009 | Active |
246 High Street, Wickham Market, Woodbridge, IP13 0RF | Director | 04 March 2009 | Active |
25, Upper Brook Street, London, United Kingdom, W1K 7QD | Director | 01 May 2012 | Active |
67, Festing Road, Putney, London, SW15 1LW | Director | 04 March 2009 | Active |
3 Heath Court, 10-12 Frognal Hampstead, London, NW3 6AH | Director | 04 March 2009 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Corporate Director | 10 September 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Director | 12 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-29 | Officers | Appoint corporate director company with name date. | Download |
2020-09-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change corporate director company with change date. | Download |
2020-02-20 | Officers | Change corporate secretary company with change date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change corporate secretary company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.