This company is commonly known as Vital Voices Europe Ltd. The company was founded 14 years ago and was given the registration number 07034145. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | VITAL VOICES EUROPE LTD |
---|---|---|
Company Number | : | 07034145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21, Crawford Street, London, England, W1H 1PJ | Secretary | 09 October 2014 | Active |
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA | Director | 21 June 2017 | Active |
Rosemount House, Dundrum Road, Rosemount House, Dublin 14, Ireland, | Director | 09 October 2014 | Active |
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA | Director | 09 October 2014 | Active |
1101, K Street Nw, Suite 500, Washington Dc, United States, 20005 | Director | 09 October 2014 | Active |
21, Lokalna Street, Warsaw, Poland, 04903 | Director | 09 October 2014 | Active |
4, Queen Anne's Gate, Flat 2, London, United Kingdom, SW1H 9AA | Director | 09 October 2014 | Active |
1625, Massachusetts Avenue, Nw, Suite 300, Washington, Dc, United States, 20036 | Director | 25 November 2014 | Active |
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA | Director | 12 April 2016 | Active |
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA | Director | 06 March 2019 | Active |
11 Groom Place, London, SW1X 7BA | Secretary | 29 September 2009 | Active |
91-93, Route De La Capite, 1223 Cologny, Geneva, Switzerland, 06057 | Director | 23 June 2015 | Active |
11, Groom Place, London, SW1X 7BA | Director | 12 September 2011 | Active |
48b, Arundel Square, Islington, London, N7 8AP | Director | 29 September 2009 | Active |
Flat 15 D, 36 Buckingham Gate, London, SW1E 6PB | Director | 29 September 2009 | Active |
11, Groom Place, London, SW1X 7BA | Director | 12 September 2011 | Active |
11 Groom Place, London, SW1X 7BA | Director | 29 September 2009 | Active |
Norwood, Wynnsward Park, Clonskeagh, Dublin, Ireland, | Director | 09 October 2014 | Active |
94 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL | Director | 29 September 2009 | Active |
47, Egerton Gardens, Flat 1, London, SW3 2DD | Director | 29 September 2009 | Active |
5851, Potomac Avenue, Nw, Washington Dc, United States, | Director | 29 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-03 | Gazette | Gazette filings brought up to date. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Officers | Change person director company with change date. | Download |
2021-06-19 | Officers | Change person director company with change date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Officers | Change person director company with change date. | Download |
2020-05-25 | Officers | Change person director company with change date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-01 | Officers | Change person director company with change date. | Download |
2018-09-01 | Officers | Change person director company with change date. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.