Warning: file_put_contents(c/43d20c0a7f4641417be886ef8d00bbbd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Viola Money (europe) Ltd, S43 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIOLA MONEY (EUROPE) LTD

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

This company is commonly known as Viola Money (europe) Ltd. The company was founded 8 years ago and was given the registration number 09703795. The firm's registered office is in CHESTERFIELD. You can find them at 6a Napier Court Gander Lane, Barlborough, Chesterfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VIOLA MONEY (EUROPE) LTD
Company Number:09703795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6a Napier Court Gander Lane, Barlborough, Chesterfield, England, S43 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Director27 May 2020Active
3, Waterton Park, Bridgend, United Kingdom, CF31 3PH

Director01 March 2017Active
3 Waterton Park, Waterton, Bridgend, Wales, CF31 3PH

Secretary08 May 2017Active
3, Wallnerstrasse, 1010 Vienna, Austria,

Director01 March 2017Active
Woodland View, Boverton, Summerhouse Point, Llantwit Major, United Kingdom, CF61 1UH

Director27 July 2015Active
3 Waterton Park, Waterton, Bridgend, Wales, CF31 3PH

Director23 October 2015Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director01 March 2017Active
20 Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director01 March 2017Active
Level 1, Lm Complex, Brewery Street, Mkr 3000, Malta, MKR 3000

Corporate Director27 July 2015Active

People with Significant Control

Mr Stephen John Davies
Notified on:17 March 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:1, Pendrel Close, Market Drayton, England, TF9 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janet Hamilton
Notified on:26 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:3 Waterton Park, Waterton, Bridgend, Wales, CF31 3PH
Nature of control:
  • Significant influence or control
Mr Christopher John Hamilton
Notified on:26 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Wales
Address:3 Waterton Park, Waterton, Bridgend, Wales, CF31 3PH
Nature of control:
  • Significant influence or control
Mrs Janet Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Waterton Park, Bridgend, United Kingdom, CF31 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viola Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Level 1, Lm Complex, Mkr 3000, Malta, MKR 3000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Insolvency

Liquidation in administration progress report.

Download
2023-09-26Insolvency

Liquidation in administration resignation of administrator.

Download
2023-08-29Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-07-31Insolvency

Liquidation in administration progress report.

Download
2023-01-25Insolvency

Liquidation in administration progress report.

Download
2022-07-25Insolvency

Liquidation in administration progress report.

Download
2022-03-10Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2022-03-10Insolvency

Liquidation in administration result creditors meeting.

Download
2022-02-15Insolvency

Liquidation in administration proposals.

Download
2022-01-09Address

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

Download
2022-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

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

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.