This company is commonly known as Vitabiotics Limited. The company was founded 53 years ago and was given the registration number 01012146. The firm's registered office is in . You can find them at 1 Apsley Way, London, , . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | VITABIOTICS LIMITED |
---|---|---|
Company Number | : | 01012146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Apsley Way, London, NW2 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Apsley Way, London, NW2 7HF | Secretary | 27 November 2018 | Active |
1 Apsley Way, London, NW2 7HF | Director | 04 August 2020 | Active |
1 Apsley Way, London, NW2 7HF | Director | 25 January 2024 | Active |
1 Apsley Way, London, NW2 7HF | Director | 01 September 2008 | Active |
1 Apsley Way, London, NW2 7HF | Director | - | Active |
1, Apsley Way, London, England, NW2 7HF | Director | 01 October 1997 | Active |
1, Apsley Way, London, England, NW2 7HF | Director | 01 January 2009 | Active |
1 Apsley Way, London, NW2 7HF | Director | 01 January 1994 | Active |
46 Sudbury Court Drive, Harrow, HA1 3TD | Secretary | - | Active |
29 Marshmoor Crescent, North Mymms, Hatfield, AL9 7HZ | Director | - | Active |
25, Mayfield Gardens, London, United Kingdom, W7 3RB | Director | 25 August 2009 | Active |
20 Braybrooke Gardens, London, SE19 2UN | Director | 03 April 1995 | Active |
19 Wessex Gardens, London, NW1 9RS | Director | - | Active |
11 Wessex Gardens, Golders Green, London, NW11 9RS | Director | - | Active |
46 Sudbury Court Drive, Harrow, HA1 3TD | Director | - | Active |
1 Apsley Way, London, NW2 7HF | Director | 14 July 2011 | Active |
Vitabiotics Group Holdings Ltd | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | C/O Gts Corporate Services Limited, Gts Chambers, Tortola, British Virgin Islands, |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Quadrangle Trustee Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Premenade, Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-20 | Accounts | Accounts with accounts type group. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.