This company is commonly known as Vysiion Limited. The company was founded 27 years ago and was given the registration number 03208975. The firm's registered office is in LONDON. You can find them at 100 Leman Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VYSIION LIMITED |
---|---|---|
Company Number | : | 03208975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Leman Street, London, United Kingdom, E1 8EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E4, Connect 17, Avon Way, Langley Park, Chippenham, United Kingdom, SN15 1GG | Director | 29 February 2020 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 08 August 1997 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 21 October 2020 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 21 October 2020 | Active |
Unit E4, Connect 17, Avon Way, Langley Park, Chippenham, United Kingdom, SN15 1GG | Director | 29 February 2020 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Secretary | 07 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 June 1996 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 10 March 2015 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 22 September 1999 | Active |
27 Spinney Drive, Collingtree, Northampton, NN4 0NG | Director | 03 July 1996 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 21 October 2020 | Active |
1 Northgate Gardens, Devizes, SN10 1JY | Director | 07 June 1996 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 01 July 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 June 1996 | Active |
100, Leman Street, London, United Kingdom, E1 8EU | Director | 02 November 2015 | Active |
Connect 17, Avon Way, Langley Park, Chippenham, SN15 1GG | Director | 12 May 2013 | Active |
Alytre, Abbotsbrook, Bourne End, SL8 5QS | Director | 03 July 1996 | Active |
Stonelea, Mill Lane, Corston, Malmesbury, SN16 0HH | Director | 04 April 1997 | Active |
Latch End Orchard Avenue, Tickenham, Clevedon, BS21 6RQ | Director | 07 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Director | 07 June 1996 | Active |
Exponential-E Limited | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Leman Street, London, United Kingdom, E1 8EU |
Nature of control | : |
|
Business Growth Fund Plc (A/C Bgf Investments Lp) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 13 - 15 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Mr Bruce Brain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Leman Street, London, United Kingdom, E1 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-16 | Capital | Capital alter shares consolidation. | Download |
2020-04-16 | Capital | Capital name of class of shares. | Download |
2020-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.