Warning: file_put_contents(c/8a70cf0380307e4700477555b576d8a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vitec Global Limited, W1J 5EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VITEC GLOBAL LIMITED

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

This company is commonly known as Vitec Global Limited. The company was founded 17 years ago and was given the registration number 06061099. The firm's registered office is in LONDON. You can find them at 47 Charles Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:VITEC GLOBAL LIMITED
Company Number:06061099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Charles Street, London, England, W1J 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
Treravel House, C/O House Management Group, Padstow, England, PL28 8LB

Director23 May 2017Active
21, Bluegown Avenue, Leybourne, West Malling, England, ME19 5FN

Secretary30 November 2016Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary22 January 2007Active
8 Clifton House, Hollywood Road, London, SW10 9XA

Director06 February 2007Active
47, Charles Street, London, England, W1J 5EL

Director17 December 2013Active
2 Wilberforce Road, Brighstone, Newport, PO30 4BD

Director06 February 2007Active
3 St Dunstans Road, Barons Court, London, W6 8RD

Director06 February 2007Active
Unit E11, Voyager Park, Portfield Road, Portsmouth, United Kingdom, PO3 5FL

Director04 April 2011Active
67, St. James's Avenue, Hampton Hill, Hampton, United Kingdom, TW12 1HL

Director13 December 2011Active
Rectory Wing, Withyham, Hartfield, England, TN7 4BA

Director14 March 2017Active
58 Yeomans Row, London, SW3 2AH

Director06 February 2007Active
47, Charles Street, London, England, W1J 5EL

Director01 May 2020Active
47, Charles Street, London, England, W1J 5EL

Director23 May 2017Active
Suite 319, Warth Business Centre, Warth Road, Bury, United Kingdom, BL9 9TB

Director05 February 2007Active
17 Brooker Street, Hove, BN3 3YX

Director22 January 2007Active
3 Upsdell Avenue, London, N13 6JP

Director22 January 2007Active

People with Significant Control

Mr Jonathan Charles Colvile
Notified on:01 May 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:42, Chapel Street, West Malling, England, ME19 6AP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Address

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

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Resolution

Resolution.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.