This company is commonly known as Vivat Bacchus Limited. The company was founded 23 years ago and was given the registration number 04100704. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VIVAT BACCHUS LIMITED |
---|---|---|
Company Number | : | 04100704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2000 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Bride's Passage, London, United Kingdom, EC4Y 8EJ | Director | 06 June 2022 | Active |
82 Rosebery Road, Muswell Hill, London, N10 2LA | Secretary | 23 March 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 02 November 2000 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 23 January 2003 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 27 March 2001 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 31 July 2006 | Active |
Flat 1, 40 Whiskin Street, London, EC1R 0BP | Director | 10 June 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 02 November 2000 | Active |
Humble Grape Ltd | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Battersea Rise, London, England, SW11 1ED |
Nature of control | : |
|
Mr. Gert Casparus Knoetze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mr Mark Stilwell Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-11 | Accounts | Change account reference date company current extended. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Officers | Change corporate secretary company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.