UKBizDB.co.uk

VIROGOLD UK LTD

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

This company is commonly known as Virogold Uk Ltd. The company was founded 3 years ago and was given the registration number 12710992. The firm's registered office is in AMERSHAM. You can find them at Unit 4, Penn Street Works, Amersham, Buckinghamshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:VIROGOLD UK LTD
Company Number:12710992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Unit 4, Penn Street Works, Amersham, Buckinghamshire, England, HP7 0FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Penn Street Works, Amersham, England, HP7 0FA

Director01 August 2021Active
11 Cambridge Road North, Cambridge Road North, London, England, W4 4AA

Secretary23 November 2020Active
37, Dickerage Road, Kingston Upon Thames, England, KT1 3SR

Secretary01 July 2020Active
11, Cambridge Road North, London, England, W4 4AA

Director01 July 2020Active
37, Dickerage Road, Kingston Upon Thames, England, KT1 3SR

Director01 July 2020Active

People with Significant Control

Mr Rowan George Logue
Notified on:28 November 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:4 Marchant Court, Gunthorpe Road, Marlow, England, SL7 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Price-Stephens
Notified on:28 November 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 4, Penn Street, Amersham, England, HP7 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Hugh Lucas
Notified on:01 July 2020
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:37, Dickerage Road, Kingston Upon Thames, England, KT1 3SR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Richard Bonnor-Moris
Notified on:01 July 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:11, Cambridge Road North, London, England, W4 4AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Resolution

Resolution.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Officers

Appoint person secretary company with name date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Termination secretary company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Address

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

Download
2020-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.