UKBizDB.co.uk

VITAL VOICES EUROPE LTD

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21, Crawford Street, London, England, W1H 1PJ

Secretary09 October 2014Active
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA

Director21 June 2017Active
Rosemount House, Dundrum Road, Rosemount House, Dublin 14, Ireland,

Director09 October 2014Active
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA

Director09 October 2014Active
1101, K Street Nw, Suite 500, Washington Dc, United States, 20005

Director09 October 2014Active
21, Lokalna Street, Warsaw, Poland, 04903

Director09 October 2014Active
4, Queen Anne's Gate, Flat 2, London, United Kingdom, SW1H 9AA

Director09 October 2014Active
1625, Massachusetts Avenue, Nw, Suite 300, Washington, Dc, United States, 20036

Director25 November 2014Active
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA

Director12 April 2016Active
4-12 Queen Anne's Gate, 4 Queen Anne's Gate, Flat 1-2, London, United Kingdom, SW1H 9AA

Director06 March 2019Active
11 Groom Place, London, SW1X 7BA

Secretary29 September 2009Active
91-93, Route De La Capite, 1223 Cologny, Geneva, Switzerland, 06057

Director23 June 2015Active
11, Groom Place, London, SW1X 7BA

Director12 September 2011Active
48b, Arundel Square, Islington, London, N7 8AP

Director29 September 2009Active
Flat 15 D, 36 Buckingham Gate, London, SW1E 6PB

Director29 September 2009Active
11, Groom Place, London, SW1X 7BA

Director12 September 2011Active
11 Groom Place, London, SW1X 7BA

Director29 September 2009Active
Norwood, Wynnsward Park, Clonskeagh, Dublin, Ireland,

Director09 October 2014Active
94 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL

Director29 September 2009Active
47, Egerton Gardens, Flat 1, London, SW3 2DD

Director29 September 2009Active
5851, Potomac Avenue, Nw, Washington Dc, United States,

Director29 September 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-05-19Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Officers

Change person director company with change date.

Download
2021-06-19Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Change person director company with change date.

Download
2020-05-25Officers

Change person director company with change date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Officers

Change person director company with change date.

Download
2018-09-01Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.