This company is commonly known as Vita (europe) Limited. The company was founded 27 years ago and was given the registration number 03328943. The firm's registered office is in BASINGSTOKE. You can find them at Vita House, London Street, Basingstoke, Hampshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | VITA (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03328943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vita House, London Street, Basingstoke, Hampshire, RG21 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vita House, London Street, Basingstoke, RG21 7PG | Director | 01 October 2019 | Active |
Vita House, London Street, Vita House, Basingstoke, England, RG21 7PG | Director | 31 August 2018 | Active |
Scarfe House, 15 Archery Fields, Odiham, RG29 1AE | Director | 06 March 1997 | Active |
Scarfe House, 15 Archery Fields, Odiham, RG29 1AE | Secretary | 06 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1997 | Active |
The White House, Buckhorn Weston, Gillingham, SP8 5HS | Director | 25 April 1997 | Active |
Lamma Griffin | ||
Notified on | : | 20 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vita House, Lamma Griffin, Basingstoke, United Kingdom, RG21 7PG |
Nature of control | : |
|
Mr Jeremy Michael Wells Owen | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Vita House, London Street, Basingstoke, RG21 7PG |
Nature of control | : |
|
Mr Jeremy Michael Wells Owen | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Vita House, London Street, Basingstoke, RG21 7PG |
Nature of control | : |
|
Dr Maxwell Scott Watkins | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Vita House, London Street, Basingstoke, RG21 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.