UKBizDB.co.uk

VIVACTA LIMITED

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

This company is commonly known as Vivacta Limited. The company was founded 19 years ago and was given the registration number 05397165. The firm's registered office is in LONDON. You can find them at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VIVACTA LIMITED
Company Number:05397165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary01 February 2016Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director08 March 2017Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 May 2019Active
Wheatlands Farm, White Horse Lane, Finchampstead, RG40 4LZ

Secretary11 May 2005Active
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Secretary17 December 2012Active
Yew Tree House, Faversham Road Kennington, Ashford, TN24 9DE

Secretary03 August 2005Active
Yew Tree House, Faversham Road Kennington, Ashford, TN24 9DE

Secretary17 March 2005Active
The Grange, Short Street, Chillenden, CT3 1PR

Secretary23 May 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 March 2005Active
200, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director02 December 2014Active
Cottons Farm, Chickenden Lane, Staplehurst, Tonbridge, United Kingdom, TN12 0DP

Director17 March 2005Active
99 Wards Hill Road, Minster, Sheppey, ME12 2LH

Director17 March 2005Active
14 Wolf Hill Terr, Martinsville, Usa, FOREIGN

Director26 September 2006Active
Novartis Pharma Ag, Postfach, Ch-4002, Basel, Switzerland,

Director17 December 2012Active
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director20 June 2012Active
4th Floor, 33 Glasshouse Street, London, SW1H 9BU

Director13 March 2007Active
Wheatlands Farm, White Horse Lane, Finchampstead, RG40 4LZ

Director16 February 2006Active
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director17 December 2012Active
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director11 April 2013Active
200, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director04 October 2016Active
Scheffel Strasse 20, Heidelberg, Germany,

Director27 November 2007Active
200, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director31 March 2015Active
Paulinenstr. 11, Wiesbaden, Germany, FOREIGN

Director01 October 2006Active
200, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director19 October 2015Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 March 2005Active
601 North Fort, Lauderdale Beach Boulevard, Fort Lauderdale, Usa,

Director27 November 2007Active
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director17 December 2012Active
Level 6, 29 Queen Annes Gate, London, SW1H 9BU

Director16 February 2006Active
33, Glasshouse Street, London, United Kingdom, W1B 5DG

Corporate Director03 June 2009Active

People with Significant Control

Novartis Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:35, Lichtstrasse, 4056 Basel, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-12-16Address

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

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.