UKBizDB.co.uk

VIVAT BACCHUS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Bride's Passage, London, United Kingdom, EC4Y 8EJ

Director06 June 2022Active
82 Rosebery Road, Muswell Hill, London, N10 2LA

Secretary23 March 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 November 2000Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary23 January 2003Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director27 March 2001Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director31 July 2006Active
Flat 1, 40 Whiskin Street, London, EC1R 0BP

Director10 June 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director02 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Address

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

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Accounts

Change account reference date company previous shortened.

Download
2023-08-11Accounts

Change account reference date company current extended.

Download
2023-01-10Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Address

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

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change corporate secretary company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.