This company is commonly known as Vix Technology Uk Limited. The company was founded 29 years ago and was given the registration number 03039051. The firm's registered office is in CAMBRIDGE. You can find them at 1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | VIX TECHNOLOGY UK LIMITED |
---|---|---|
Company Number | : | 03039051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Unit 406 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP | Secretary | 26 July 2023 | Active |
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP | Director | 26 July 2023 | Active |
Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP | Director | 05 February 2024 | Active |
The Mansion 123 High Street, Earl Shilton, Leicester, LE9 7LR | Secretary | 08 October 1998 | Active |
1st Floor, Unit 406, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW | Secretary | 12 March 2014 | Active |
85c, Richmond Terrace, Richmond, Australia, 3121 | Secretary | 29 September 2010 | Active |
45e Courtfield Gardens, London, SW5 0LZ | Secretary | 02 May 1995 | Active |
C/O Alix Partners Ltd, 20 Balderton Street, London, W1K 6TL | Secretary | 08 January 2008 | Active |
13 Crown Lane, Benson, Wallingford, OX10 6LP | Secretary | 26 March 2008 | Active |
206a Camberwell New Road, London, SE5 0TH | Secretary | 29 March 1995 | Active |
7, Tudor Gardens, Machen, Caerphilly, United Kingdom, CF83 8PD | Director | 26 March 2008 | Active |
The Mansion 123 High Street, Earl Shilton, Leicester, LE9 7LR | Director | 08 October 1998 | Active |
Vix House, 168 Cowley Road, Cambridge, CB4 0DL | Director | 29 July 2015 | Active |
Acis House, 168 Cowley Road, Cambridge, England, CB4 0DL | Director | 13 August 2013 | Active |
Flat 1 Regency Court, 36 Knyveton Road, Bournemouth, BH1 3QH | Director | 02 May 1995 | Active |
Wytie House, Malthouse Close, Broom, B50 4JB | Director | 28 September 2000 | Active |
The Boat House, Braybank Old Mill Lane, Bray, SL6 2BH | Director | 26 March 2008 | Active |
28 Hillfield Road, London, NW6 1PZ | Director | 26 March 2008 | Active |
7, Passchendaele Street, Hampton, Australia, 3188 | Director | 27 August 2010 | Active |
Acis, House, 168 Cowley Road, Cambridge, United Kingdom, CB4 0DL | Director | 01 January 2012 | Active |
Level 21, 380, Latrobe Street, Melbourne,, Australia, | Director | 27 April 2016 | Active |
Vix House, 168 Cowley Road, Cambridge, England, CB4 0DL | Director | 27 August 2010 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Director | 29 March 1995 | Active |
81 Tyning Road, Winsley, BA15 2JW | Director | 18 December 2003 | Active |
The Cottage Ridgecourt, The Ridge, Epsom, England, KT18 7EP | Director | 16 October 2019 | Active |
Saplings Cold Ash Hill, Cold Ash, Newbury, RG18 9PH | Director | 17 October 1999 | Active |
The Cottage, Ridgecourt, The Ridge, Epsom, England, KT18 7EP | Director | 22 June 2017 | Active |
The Cottage, Ridgecourt, The Ridge, Epsom, England, KT18 7EP | Director | 09 June 2021 | Active |
49 Wellington Road, St Albans, AL1 5NJ | Director | 02 May 1995 | Active |
63 Cowper Street, Ipswich, IP4 5JA | Director | 10 August 1999 | Active |
C/O Alix Partners Ltd, 20 Balderton Street, London, W1K 6TL | Director | 08 January 2008 | Active |
Acis, House, 168 Cowley Road, Cambridge, United Kingdom, CB4 0DL | Director | 26 November 2010 | Active |
Middle Mill Farm, Lyme Regis, DT7 3UB | Director | 04 January 1999 | Active |
1st Floor, Unit 406, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WW | Director | 22 June 2017 | Active |
Suite 7023, 1 Fore Street Avenue, Mooregate, London, England, EC2Y 9DT | Director | 27 April 2016 | Active |
Vix Afc Ltd | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ridgecourt, The Ridge, Surrey, United Kingdom, KT18 7EP |
Nature of control | : |
|
Uil Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Trinity Hall, Trinity Hall, Hamilton, Hm12, Bermuda, |
Nature of control | : |
|
Vix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 34, 34 Bermudiana Road, Hamilton, Hm11, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.