This company is commonly known as Vlex Justis Limited. The company was founded 38 years ago and was given the registration number SC095752. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 58190 - Other publishing activities.
Name | : | VLEX JUSTIS LIMITED |
---|---|---|
Company Number | : | SC095752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 27 March 2019 | Active |
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 27 March 2019 | Active |
349, Royal College Street, London, United Kingdom, NW1 9QS | Director | 01 January 2001 | Active |
Ground Floor, Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP | Secretary | 31 March 2008 | Active |
65 Kingsley Way, London, N2 0EL | Secretary | - | Active |
Grand Union House, Suite 3, 20 Kentish Town Road, London, England, NW1 9NR | Secretary | 24 May 2015 | Active |
Scandex Group Services, Suite 3, Grand Union House, 20 Kentish Town Road, London, United Kingdom, NW1 9NR | Director | 01 January 2001 | Active |
65 Kingsley Way, London, N2 0EL | Director | - | Active |
Scandex Group Services, Suite 3, Grand Union House, 20 Kentish Town Road, London, England, NW1 9NR | Director | 01 November 2013 | Active |
20, Kentish Town Rd, London, United States, NW1 9NR | Director | 16 August 2017 | Active |
6 Elmbourne Road, London, SW17 8JR | Director | - | Active |
Grand Union House, Suite 3, 20 Kentish Town Road, London, England, NW1 9NR | Director | 30 June 2015 | Active |
6 Elmbourne Road, London, SW17 8JR | Director | - | Active |
Greenaway London Road, Balcombe, Haywards Heath, RH17 6HS | Director | - | Active |
Vlex Holdings Limited | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brierly Place, New London Road, Chelmsford, England, CM2 0AP |
Nature of control | : |
|
Context Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grand Union House, 20 Kentish Town Road, London, England, NW1 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Resolution | Resolution. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-05 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.