About

Registered Number: 06875826
Date of Incorporation: 13/04/2009 (15 years ago)
Company Status: Active
Registered Address: 83 Cambridge Street, Pimlico, London, SW1V 4PS,

 

Having been setup in 2009, 8 Vbr Ltd have registered office in Pimlico, London, it's status is listed as "Active". This company has 6 directors listed as Barros De Prieto, Renato Alexandre, Blair, Catherine Luise, Jadrijevich, Gregory Ljubo, Waterlow Secretaries Limited, Devereux, Edward, Hereford, Robin, The Viscount.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROS DE PRIETO, Renato Alexandre 01 October 2013 - 1
BLAIR, Catherine Luise 17 February 2015 - 1
JADRIJEVICH, Gregory Ljubo 18 July 2012 - 1
DEVEREUX, Edward 15 May 2009 23 January 2014 1
HEREFORD, Robin, The Viscount 15 May 2009 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 13 April 2009 07 May 2009 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 16 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
AA01 - Change of accounting reference date 16 March 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 09 November 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 03 June 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
CERTNM - Change of name certificate 13 May 2009
NEWINC - New incorporation documents 13 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.