UKBizDB.co.uk

VYSIION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:100 Leman Street, London, United Kingdom, E1 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E4, Connect 17, Avon Way, Langley Park, Chippenham, United Kingdom, SN15 1GG

Director29 February 2020Active
100, Leman Street, London, United Kingdom, E1 8EU

Director08 August 1997Active
100, Leman Street, London, United Kingdom, E1 8EU

Director21 October 2020Active
100, Leman Street, London, United Kingdom, E1 8EU

Director21 October 2020Active
Unit E4, Connect 17, Avon Way, Langley Park, Chippenham, United Kingdom, SN15 1GG

Director29 February 2020Active
100, Leman Street, London, United Kingdom, E1 8EU

Secretary07 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 June 1996Active
100, Leman Street, London, United Kingdom, E1 8EU

Director10 March 2015Active
100, Leman Street, London, United Kingdom, E1 8EU

Director22 September 1999Active
27 Spinney Drive, Collingtree, Northampton, NN4 0NG

Director03 July 1996Active
100, Leman Street, London, United Kingdom, E1 8EU

Director21 October 2020Active
1 Northgate Gardens, Devizes, SN10 1JY

Director07 June 1996Active
100, Leman Street, London, United Kingdom, E1 8EU

Director01 July 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 June 1996Active
100, Leman Street, London, United Kingdom, E1 8EU

Director02 November 2015Active
Connect 17, Avon Way, Langley Park, Chippenham, SN15 1GG

Director12 May 2013Active
Alytre, Abbotsbrook, Bourne End, SL8 5QS

Director03 July 1996Active
Stonelea, Mill Lane, Corston, Malmesbury, SN16 0HH

Director04 April 1997Active
Latch End Orchard Avenue, Tickenham, Clevedon, BS21 6RQ

Director07 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director07 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Change account reference date company previous shortened.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-16Capital

Capital alter shares consolidation.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.