UKBizDB.co.uk

VITOR GALIANO LTD

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

This company is commonly known as Vitor Galiano Ltd. The company was founded 6 years ago and was given the registration number 11153601. The firm's registered office is in WATFORD. You can find them at 69 Vicarage Road, , Watford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:VITOR GALIANO LTD
Company Number:11153601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:69 Vicarage Road, Watford, United Kingdom, WD18 0EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Vicarage Road, Watford, England, WD18 0EJ

Director27 March 2019Active
69, Vicarage Road, Watford, England, WD18 0EJ

Director30 May 2019Active
69, Vicarage Road, Watford, United Kingdom, WD18 0EJ

Director22 February 2018Active
65 Vicarage Road, Vicarage Road, Watford, England, WD18 0EJ

Director01 December 2018Active
69, Vicarage Road, Watford, England, WD18 0EJ

Director20 May 2019Active
69, Vicarage Road, Watford, United Kingdom, WD18 0EJ

Director16 January 2018Active

People with Significant Control

Mr Carlos Manuel Xavier De Carvalho
Notified on:26 November 2019
Status:Active
Date of birth:November 1962
Nationality:Portuguese
Country of residence:England
Address:69, Vicarage Road, Watford, England, WD18 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edjane Soares Costa Xavier De Carvalho
Notified on:26 November 2019
Status:Active
Date of birth:May 1980
Nationality:Portuguese
Country of residence:England
Address:69, Vicarage Road, Watford, England, WD18 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edson Benedito Da Silva
Notified on:01 December 2018
Status:Active
Date of birth:March 1953
Nationality:Brazilian
Country of residence:England
Address:69 Vicarage Road, Vicarage Road, Watford, England, WD18 0EJ
Nature of control:
  • Significant influence or control
Mr Jaikom Marcelo Alves Da Costa
Notified on:22 February 2018
Status:Active
Date of birth:July 1982
Nationality:Brazilian
Country of residence:United Kingdom
Address:69, Vicarage Road, Watford, United Kingdom, WD18 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vitor Manuel Pimenta Da Silva
Notified on:16 January 2018
Status:Active
Date of birth:August 1984
Nationality:Portuguese
Country of residence:United Kingdom
Address:69, Vicarage Road, Watford, United Kingdom, WD18 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.