-
VIPR LIMITED - The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom
Company Information
- Company registration number
- 06795644
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The St Botolph Building
- 138 Houndsditch
- London
- EC3A 7AR The St Botolph Building, 138 Houndsditch, London, EC3A 7AR UK
Management
- Managing Directors
- TEMPLAR, Paul James Blackwood
- WILLIAMS, Stewart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-20
- Age Of Company 2009-01-20 15 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- -
- Project Monty Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-01
- Annual Return
- Due Date: 2021-08-31
- Last Date: 2020-08-17
-
VIPR LIMITED Company Description
- VIPR LIMITED is a ltd registered in United Kingdom with the Company reg no 06795644. Its current trading status is "live". It was registered 2009-01-20. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-11-01.It can be contacted at The St Botolph Building .
Get VIPR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vipr Limited - The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom
- 2009-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIPR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-04-02) - CS01
-
confirmation-statement-with-no-updates (2020-01-09) - CS01
-
resolution (2020-11-05) - RESOLUTIONS
-
statement-of-companys-objects (2020-11-05) - CC04
-
memorandum-articles (2020-11-05) - MA
-
notification-of-a-person-with-significant-control (2020-10-29) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-29) - PSC07
-
termination-director-company-with-name-termination-date (2020-10-29) - TM01
-
appoint-person-director-company-with-name-date (2020-01-30) - AP01
-
appoint-person-director-company-with-name-date (2020-10-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-27) - MR01
-
mortgage-satisfy-charge-full (2020-10-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-09-23) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2020-09-15) - AAMD
-
confirmation-statement-with-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
second-filing-capital-allotment-shares (2019-11-26) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-28) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-16) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-12-11) - AAMD
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-03) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
capital-allotment-shares (2016-12-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
capital-allotment-shares (2016-03-21) - SH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
-
capital-allotment-shares (2012-07-18) - SH01
-
resolution (2012-07-18) - RESOLUTIONS
-
termination-director-company-with-name (2012-01-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-02-09) - SH01
-
appoint-person-director-company-with-name (2011-04-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
capital-allotment-shares (2011-09-09) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-05) - AD01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-12-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
change-corporate-secretary-company-with-change-date (2010-02-03) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-04) - 287
-
legacy (2009-03-26) - 88(2)
-
legacy (2009-03-26) - 288b
-
legacy (2009-03-26) - 288a
-
incorporation-company (2009-01-20) - NEWINC