VIP I NOMINEES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type dormant. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type dormant. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Officers. Termination date: 2019-05-13. Officer name: Robert James Sanderson. 2019-05-22 View Report
Officers. Officer name: Robert James Sanderson. Termination date: 2019-05-13. 2019-05-22 View Report
Officers. Officer name: Mr Christopher Arthur Bulger. Appointment date: 2019-05-10. 2019-05-22 View Report
Officers. Appointment date: 2019-05-10. Officer name: Mr Christopher Arthur Bulger. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type dormant. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type dormant. 2015-10-17 View Report
Accounts. Accounts type dormant. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type dormant. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type dormant. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type dormant. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Officers. Officer name: Mr Robert James Sanderson. Change date: 2011-10-31. 2011-11-03 View Report
Accounts. Accounts type dormant. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Officer name: Mr Robert James Sanderson. 2010-02-16 View Report
Officers. Officer name: Ipes Secretaries Uk Limited. 2010-02-16 View Report
Annual return. With made up date full list shareholders. 2009-11-12 View Report
Officers. Officer name: Vitruvian Partners Llp. Change date: 2009-11-05. 2009-11-11 View Report
Officers. Officer name: Vitruvian Directors I Limited. Change date: 2009-11-05. 2009-11-11 View Report
Officers. Change date: 2009-11-05. Officer name: Ipes Secretaries Uk Limited. 2009-11-11 View Report
Accounts. Accounts type dormant. 2009-08-19 View Report
Annual return. Legacy. 2008-11-06 View Report
Officers. Description: Director's change of particulars / vitruvian partners LLP / 14/07/2008. 2008-11-06 View Report
Officers. Description: Director's change of particulars / vitruvian directors I LIMITED / 29/09/2008. 2008-11-06 View Report
Officers. Description: Director's change of particulars / robert sanderson / 29/09/2008. 2008-11-06 View Report
Officers. Description: Director appointed vitruvian directors I LIMITED. 2008-10-13 View Report
Officers. Description: Director appointed robert james sanderson. 2008-10-13 View Report
Address. Description: Registered office changed on 21/07/2008 from c/o ipes secretaries uk LIMITED 23 buckingham gate london SW1E 6LB. 2008-07-21 View Report
Accounts. Legacy. 2007-12-18 View Report
Address. Description: Registered office changed on 18/12/07 from: royal london house 22-25 finsbury square london EC2A 1DX. 2007-12-18 View Report
Officers. Description: Director resigned. 2007-12-18 View Report
Officers. Description: Secretary resigned. 2007-12-18 View Report