This company is commonly known as Vivamos Ltd. The company was founded 10 years ago and was given the registration number 09096386. The firm's registered office is in SOUTHAMPTON. You can find them at 3 Venture Road, University Of Southampton Science Park, Southampton, . This company's SIC code is 71129 - Other engineering activities.
Name | : | VIVAMOS LTD |
---|---|---|
Company Number | : | 09096386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2014 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Venture Road, University Of Southampton Science Park, Southampton, England, SO16 7NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Venture Road, University Of Southampton Science Park, Southampton, England, SO16 7NP | Secretary | 10 July 2015 | Active |
Nordson Inc, 28601 Clemens Road, Westlake, United States, | Director | 26 May 2021 | Active |
Nordson Inc, 28601 Clemens Road, Westlake, United States, | Director | 26 May 2021 | Active |
28601, Clemens Road, Westlake, United States, 44145 | Director | 01 September 2020 | Active |
2, Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP | Director | 20 June 2014 | Active |
3, Venture Road, University Of Southampton Science Park, Southampton, England, SO16 7NP | Director | 16 June 2015 | Active |
3, Venture Road, University Of Southampton Science Park, Southampton, England, SO16 7NP | Director | 16 June 2015 | Active |
3, Venture Road, University Of Southampton Science Park, Southampton, England, SO16 7NP | Director | 02 July 2018 | Active |
The Science Centre, Lab 3, The Science Centre, 1 Venture Road, Southampton Science Park, Southampton, England, SO16 7NP | Director | 16 June 2015 | Active |
25, Faraday Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8RY | Director | 01 September 2020 | Active |
Dage Precision Industries Limited | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Faraday Road, Aylesbury, England, HP19 8RY |
Nature of control | : |
|
Stfc Innovations Limited | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rutherford Appleton Laboratory, Harwell Oxford, Didcot, England, OX11 0QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Incorporation | Memorandum articles. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-03 | Accounts | Change account reference date company current shortened. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Accounts | Change account reference date company current extended. | Download |
2020-08-26 | Capital | Second filing capital allotment shares. | Download |
2020-08-22 | Capital | Second filing capital allotment shares. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.