This company is commonly known as Vpod Solutions (uk) Limited. The company was founded 5 years ago and was given the registration number 12014640. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VPOD SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 12014640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2019 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 23 May 2019 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 08 January 2020 | Active |
Mr Sam Farrant | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
Nature of control | : |
|
Mr Christopher Ernst Schiel | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Resolution | Resolution. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-11 | Address | Change registered office address company with date old address new address. | Download |
2024-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-20 | Change of name | Certificate change of name company. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Change account reference date company current shortened. | Download |
2023-03-14 | Capital | Capital alter shares subdivision. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.