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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Secretary | 01 February 2016 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 08 March 2017 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 01 May 2019 | Active |
Wheatlands Farm, White Horse Lane, Finchampstead, RG40 4LZ | Secretary | 11 May 2005 | Active |
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Secretary | 17 December 2012 | Active |
Yew Tree House, Faversham Road Kennington, Ashford, TN24 9DE | Secretary | 03 August 2005 | Active |
Yew Tree House, Faversham Road Kennington, Ashford, TN24 9DE | Secretary | 17 March 2005 | Active |
The Grange, Short Street, Chillenden, CT3 1PR | Secretary | 23 May 2008 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 17 March 2005 | Active |
200, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 02 December 2014 | Active |
Cottons Farm, Chickenden Lane, Staplehurst, Tonbridge, United Kingdom, TN12 0DP | Director | 17 March 2005 | Active |
99 Wards Hill Road, Minster, Sheppey, ME12 2LH | Director | 17 March 2005 | Active |
14 Wolf Hill Terr, Martinsville, Usa, FOREIGN | Director | 26 September 2006 | Active |
Novartis Pharma Ag, Postfach, Ch-4002, Basel, Switzerland, | Director | 17 December 2012 | Active |
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Director | 20 June 2012 | Active |
4th Floor, 33 Glasshouse Street, London, SW1H 9BU | Director | 13 March 2007 | Active |
Wheatlands Farm, White Horse Lane, Finchampstead, RG40 4LZ | Director | 16 February 2006 | Active |
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Director | 17 December 2012 | Active |
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Director | 11 April 2013 | Active |
200, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 04 October 2016 | Active |
Scheffel Strasse 20, Heidelberg, Germany, | Director | 27 November 2007 | Active |
200, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 31 March 2015 | Active |
Paulinenstr. 11, Wiesbaden, Germany, FOREIGN | Director | 01 October 2006 | Active |
200, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 19 October 2015 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 17 March 2005 | Active |
601 North Fort, Lauderdale Beach Boulevard, Fort Lauderdale, Usa, | Director | 27 November 2007 | Active |
200, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR | Director | 17 December 2012 | Active |
Level 6, 29 Queen Annes Gate, London, SW1H 9BU | Director | 16 February 2006 | Active |
33, Glasshouse Street, London, United Kingdom, W1B 5DG | Corporate Director | 03 June 2009 | Active |
Novartis Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 35, Lichtstrasse, 4056 Basel, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-16 | Dissolution | Dissolution application strike off company. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Accounts | Accounts with accounts type full. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Appoint person secretary company with name date. | Download |
2016-02-10 | Officers | Termination secretary company with name termination date. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.