UKBizDB.co.uk

VITA MOJO INTERNATIONAL LTD

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

This company is commonly known as Vita Mojo International Ltd. The company was founded 8 years ago and was given the registration number 09852472. The firm's registered office is in LONDON. You can find them at 60 Cheapside, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VITA MOJO INTERNATIONAL LTD
Company Number:09852472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:60 Cheapside, London, England, EC2V 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Cheapside, London, England, EC2V 6AX

Secretary10 March 2024Active
47, Mount Street, Mayfair, London, England, W1K 2SA

Director31 July 2018Active
Pkgb 201, Haverstock Hill, Belizse Park, London, United Kingdom, NW3 4QG

Director01 December 2015Active
One Marina Park Drive, Suite 1100, Boston, United States, 02110

Director20 May 2022Active
One Marina Park Drive, Suite 1100, Boston, United States,

Director20 May 2022Active
Fkgb, 2nd Floor, 201, Haverstock Hill, London, United Kingdom, NW3 4QG

Director02 November 2015Active
60, Cheapside, London, England, EC2V 6AX

Secretary06 July 2022Active
Fkgb 201, Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director18 December 2015Active
61/69, Rue De Bercy, Paris, France, 75012

Corporate Director10 May 2017Active

People with Significant Control

Vm Mod Partnership S.C.Sp.
Notified on:17 December 2020
Status:Active
Country of residence:Luxembourg
Address:58, Rue Charles Martel,, Luxembourg, Luxembourg, L-2134
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vm Mod Partnerships S.C.Sp
Notified on:22 February 2019
Status:Active
Country of residence:Luxembourg
Address:58, Rue Charles Martel, Luxembourg, Luxembourg, L-2134
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bogdan Nicholas Popovici
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:Romanian
Country of residence:England
Address:60, Cheapside, London, England, EC2V 6AX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Officers

Change person director company with change date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Officers

Appoint person secretary company with name date.

Download
2023-12-12Accounts

Change account reference date company current extended.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Incorporation

Memorandum articles.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Officers

Second filing of director appointment with name.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.