VIPERA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Miscellaneous. Description: Transfer of assets and liabilities. 2019-10-29 View Report
Miscellaneous. Description: Notification from overseas registry of completion of cross-border merger. 2019-10-29 View Report
Miscellaneous. Description: CB01 cross border merger notice. 2019-07-30 View Report
Accounts. Accounts type full. 2019-05-17 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Resolution. Description: Resolutions. 2019-03-29 View Report
Incorporation. Re registration memorandum articles. 2019-03-29 View Report
Change of name. Certificate re registration public limited company to private. 2019-03-29 View Report
Change of name. Reregistration public to private company. 2019-03-29 View Report
Confirmation statement. Statement with updates. 2019-03-28 View Report
Capital. Capital cancellation shares. 2019-03-27 View Report
Capital. Capital return purchase own shares. 2019-03-27 View Report
Officers. Change date: 2019-03-03. Officer name: Marco Casartelli. 2019-03-26 View Report
Officers. Officer name: Luciano Martucci. Change date: 2019-03-03. 2019-03-26 View Report
Officers. Officer name: Marco Casartelli. Change date: 2019-03-03. 2019-03-26 View Report
Officers. Officer name: Marco Casartelli. Change date: 2019-03-03. 2019-03-26 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-03-19 View Report
Persons with significant control. Withdrawal date: 2019-03-19. 2019-03-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-03-19 View Report
Officers. Termination date: 2018-11-29. Officer name: Martin Henry Withers Perrin. 2019-02-26 View Report
Officers. Officer name: Paolo Fulchini. Appointment date: 2018-11-29. 2019-02-13 View Report
Officers. Officer name: Paolo Zaccardi. Appointment date: 2018-11-29. 2019-02-13 View Report
Officers. Appointment date: 2018-11-29. Officer name: Fabrizio Moscone. 2019-02-13 View Report
Address. Change date: 2019-02-13. New address: Acre House 11/15 William Road London NW1 3ER. Old address: C/O Pkf Littlejohn 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD. 2019-02-13 View Report
Officers. Termination date: 2018-11-29. Officer name: Jeremy Simon Nicholds. 2018-12-13 View Report
Officers. Termination date: 2018-11-29. Officer name: Martin Henry Withers Perrin. 2018-12-13 View Report
Officers. Officer name: Mauro Duca. Termination date: 2018-11-29. 2018-12-13 View Report
Resolution. Description: Resolutions. 2018-07-02 View Report
Capital. Capital allotment shares. 2018-06-23 View Report
Accounts. Accounts type group. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-03-04 View Report
Capital. Capital allotment shares. 2017-09-11 View Report
Capital. Capital allotment shares. 2017-09-11 View Report
Capital. Capital allotment shares. 2017-09-11 View Report
Capital. Capital allotment shares. 2017-09-11 View Report
Resolution. Description: Resolutions. 2017-06-19 View Report
Accounts. Accounts type group. 2017-05-15 View Report
Capital. Capital allotment shares. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-03-04 View Report
Accounts. Accounts amended with accounts type group. 2017-01-24 View Report
Resolution. Description: Resolutions. 2016-06-20 View Report
Accounts. Accounts type group. 2016-06-13 View Report
Resolution. Description: Resolutions. 2016-06-10 View Report
Annual return. With made up date no member list. 2016-04-19 View Report
Officers. Officer name: Mr Jeremy Simon Nicholds. Appointment date: 2016-02-03. 2016-02-07 View Report
Capital. Capital allotment shares. 2015-12-10 View Report
Capital. Capital allotment shares. 2015-08-03 View Report
Document replacement. Form type: SH01. 2015-07-31 View Report
Resolution. Description: Resolutions. 2015-07-14 View Report
Accounts. Accounts type group. 2015-07-09 View Report