-
VIVALIS GROUP LIMITED - Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
Company Information
- Company registration number
- 07804439
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Newbury House Aintree Avenue
- White Horse Business Park
- Trowbridge
- Wiltshire
- BA14 0XB Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB UK
Management
- Managing Directors
- LYNCH-STAUNTON, Graham Murray
- LYNCH-STAUNTON, Susan Angela
- PERCY, Geoffrey Michael
- Company secretaries
- HILL, Layla Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-10
- Age Of Company 2011-10-10 12 years
- SIC/NACE
- 70100
Ownership
- Shareholders
- MR GEOFFREY MICHAEL PERCY (5.15%)
- MRS SUSAN ANGELA LYNCH-STAUNTON (15.46%)
- MR GRAHAM MURRAY LYNCH-STAUNTON (79.39%)
- Beneficial Owners
- -
- Mrs Susan Angela Lynch-Staunton
Jurisdiction Particularities
- Company Name (english)
- Vivalis Group Limited
- Additional Status Details
- Active
- Previous Names
- LYNCH-STAUNTON LIMITED
- Filing of Accounts
- Due Date: 2024-12-30
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-10-10
- Annual Return
- Due Date: 2024-10-24
- Last Date: 2023-10-10
-
VIVALIS GROUP LIMITED Company Description
- VIVALIS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07804439. Its current trading status is "live". It was registered 2011-10-10. It was previously called LYNCH-STAUNTON LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-10-10.It can be contacted at Newbury House Aintree Avenue .
Get VIVALIS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vivalis Group Limited - Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
- 2011-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIVALIS GROUP 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 2024
-
notification-of-a-person-with-significant-control (2024-01-31) - PSC01
-
cessation-of-a-person-with-significant-control (2024-01-31) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-16) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
confirmation-statement-with-updates (2022-10-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-20) - AA
-
termination-director-company-with-name-termination-date (2021-07-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
change-account-reference-date-company-current-shortened (2021-03-30) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-12) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-10) - AP01
-
appoint-person-secretary-company-with-name-date (2019-07-22) - AP03
-
change-of-name-notice (2019-10-01) - CONNOT
-
confirmation-statement-with-updates (2019-10-10) - CS01
-
resolution (2019-10-16) - RESOLUTIONS
-
accounts-with-accounts-type-group (2019-11-19) - AA
-
capital-allotment-shares (2019-12-10) - SH01
-
resolution (2019-12-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
accounts-with-accounts-type-group (2018-10-18) - AA
-
change-person-director-company-with-change-date (2018-10-23) - CH01
-
confirmation-statement-with-updates (2018-10-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
appoint-person-director-company-with-name-date (2017-03-21) - AP01
-
accounts-with-accounts-type-group (2017-01-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
change-person-director-company-with-change-date (2016-11-11) - CH01
-
accounts-with-accounts-type-group (2016-01-09) - AA
keyboard_arrow_right 2015
-
resolution (2015-10-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
capital-cancellation-shares (2015-11-02) - SH06
-
capital-return-purchase-own-shares (2015-11-02) - SH03
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-22) - CH01
-
accounts-with-accounts-type-group (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-10-21) - SH08
-
resolution (2013-10-21) - RESOLUTIONS
-
capital-allotment-shares (2013-10-21) - SH01
-
accounts-with-accounts-type-group (2013-08-21) - AA
-
resolution (2013-10-22) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2013-05-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01
-
capital-allotment-shares (2013-10-22) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-10) - NEWINC