This company is commonly known as Vivobarefoot Limited. The company was founded 26 years ago and was given the registration number 03474829. The firm's registered office is in LONDON. You can find them at 28 Britton Street, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | VIVOBAREFOOT LIMITED |
---|---|---|
Company Number | : | 03474829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Britton Street, London, EC1M 5UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Britton Street, London, EC1M 5UE | Secretary | 24 October 2022 | Active |
28, Britton Street, London, United Kingdom, EC1M 5UE | Director | 01 January 2007 | Active |
28, Britton Street, London, EC1M 5UE | Director | 15 September 2003 | Active |
28, Britton Street, London, EC1M 5UE | Director | 30 January 2023 | Active |
28, Britton Street, London, EC1M 5UE | Director | 24 February 2022 | Active |
3g, 56 Sec, 2 Dunhua South Road, Taipei, Taiwan, | Director | 26 May 2022 | Active |
28, Britton Street, London, EC1M 5UE | Director | 01 October 2022 | Active |
28, Britton Street, London, EC1M 5UE | Secretary | 28 September 2017 | Active |
43, Culmington Road, London, England, W13 9NJ | Secretary | 01 October 2013 | Active |
28, Britton Street, London, EC1M 5UE | Secretary | 25 June 2020 | Active |
28, Britton Street, London, United Kingdom, EC1M 5UE | Secretary | 08 November 2000 | Active |
1 Moorland Close, Weston Favell, Northampton, NN3 3DR | Secretary | 08 April 1998 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 02 December 1997 | Active |
28, Britton Street, London, EC1M 5UE | Director | 28 September 2017 | Active |
28, Britton Street, London, EC1M 5UE | Director | 28 February 2019 | Active |
28, Britton Street, London, EC1M 5UE | Director | 26 January 2017 | Active |
5161 Zb Sprang Capelle, Wendelnesseweg 0 82, Netherlands, | Director | 08 April 1998 | Active |
28, Britton Street, London, United Kingdom, EC1M 5UE | Director | 27 September 2010 | Active |
28, Britton Street, London, United Kingdom, EC1M 5UE | Director | 08 April 1998 | Active |
18 Ducks Walk, East Twickenham, TW1 2DD | Director | 28 October 2002 | Active |
28, Britton Street, London, EC1M 5UE | Director | 26 January 2017 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 02 December 1997 | Active |
49 Macdonald Road, London, E17 4AY | Director | 29 October 2007 | Active |
28, Britton Street, London, EC1M 5UE | Director | 26 January 2017 | Active |
28, Britton Street, London, EC1M 5UE | Director | 28 May 2020 | Active |
28, Britton Street, London, United Kingdom, EC1M 5UE | Director | 01 July 2018 | Active |
3927 Gm Renswoude, De Meent 26, Netherlands, | Director | 08 April 1998 | Active |
28, Britton Street, London, EC1M 5UE | Director | 26 January 2017 | Active |
22 Starts Hill Road, Orpington, BR6 7AP | Director | 01 October 2006 | Active |
Galahad John David Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Britton Street, London, United Kingdom, EC1M 5UE |
Nature of control | : |
|
Asher Moe Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 28, Britton Street, London, EC1M 5UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Capital | Capital allotment shares. | Download |
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-06-05 | Capital | Capital allotment shares. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.