About

Registered Number: 02123343
Date of Incorporation: 15/04/1987 (37 years ago)
Company Status: Active
Registered Address: 550 Newton House Winch Road, Kent Science Park, Sittingbourne, Kent, ME9 8EF,

 

Viqtor Davis Uk Ltd was established in 1987, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Smith, Adam Jonathan, Tummers, Ivo-paul Philip, Wheeler, Kevin Thomas, Finlay, Christopher Peter, Gregg, Thomas Preston, Horton, Robert Andrew, Owen, William Gruffydd, Parry, Stephen John, Wilkinson, David John, Wilkinson, James Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adam Jonathan 01 June 2020 - 1
TUMMERS, Ivo-Paul Philip 26 July 2018 - 1
WHEELER, Kevin Thomas 01 November 2016 - 1
FINLAY, Christopher Peter N/A 31 March 2017 1
GREGG, Thomas Preston 23 February 2017 26 July 2018 1
HORTON, Robert Andrew 01 April 1993 31 March 1994 1
OWEN, William Gruffydd N/A 12 January 1993 1
PARRY, Stephen John 01 January 2016 26 July 2018 1
WILKINSON, David John 23 February 2017 26 July 2018 1
WILKINSON, James Andrew 31 May 2011 29 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 06 April 2020
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 April 2019
SH01 - Return of Allotment of shares 04 March 2019
RESOLUTIONS - N/A 18 January 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 03 December 2018
SH06 - Notice of cancellation of shares 11 September 2018
SH03 - Return of purchase of own shares 11 September 2018
SH06 - Notice of cancellation of shares 07 September 2018
PSC08 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
RESOLUTIONS - N/A 20 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
MR01 - N/A 02 August 2018
MR04 - N/A 26 July 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
CS01 - N/A 24 May 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH06 - Notice of cancellation of shares 16 February 2018
SH03 - Return of purchase of own shares 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 14 August 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
SH01 - Return of Allotment of shares 07 July 2017
PSC01 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
MA - Memorandum and Articles 23 June 2017
SH03 - Return of purchase of own shares 09 May 2017
RESOLUTIONS - N/A 24 April 2017
RESOLUTIONS - N/A 24 April 2017
SH08 - Notice of name or other designation of class of shares 24 April 2017
SH06 - Notice of cancellation of shares 24 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
SH01 - Return of Allotment of shares 07 February 2017
MR01 - N/A 23 December 2016
CS01 - N/A 16 November 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 04 August 2016
SH03 - Return of purchase of own shares 22 June 2016
RESOLUTIONS - N/A 09 June 2016
SH06 - Notice of cancellation of shares 09 June 2016
RESOLUTIONS - N/A 03 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 July 2014
RP04 - N/A 21 July 2014
SH06 - Notice of cancellation of shares 15 July 2014
SH06 - Notice of cancellation of shares 15 July 2014
SH03 - Return of purchase of own shares 15 July 2014
SH03 - Return of purchase of own shares 15 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
SH06 - Notice of cancellation of shares 21 December 2011
SH03 - Return of purchase of own shares 21 December 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 05 September 2011
SH03 - Return of purchase of own shares 06 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
RESOLUTIONS - N/A 25 March 2011
RESOLUTIONS - N/A 25 March 2011
SH06 - Notice of cancellation of shares 25 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 19 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 19 December 2005
363s - Annual Return 16 December 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 November 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 05 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
AUD - Auditor's letter of resignation 26 September 2001
287 - Change in situation or address of Registered Office 31 January 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 28 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 29 November 1999
363s - Annual Return 25 August 1999
169 - Return by a company purchasing its own shares 11 March 1999
AA - Annual Accounts 21 January 1999
RESOLUTIONS - N/A 22 December 1998
363s - Annual Return 11 December 1998
169 - Return by a company purchasing its own shares 21 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
1.4 - Notice of completion of voluntary arrangement 08 May 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 December 1997
CERTNM - Change of name certificate 27 October 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 July 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
169 - Return by a company purchasing its own shares 11 February 1997
363s - Annual Return 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1996
AA - Annual Accounts 11 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 23 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 27 June 1994
288 - N/A 06 April 1994
363s - Annual Return 30 November 1993
1.1 - Report of meeting approving voluntary arrangement 09 November 1993
288 - N/A 19 May 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1992
MISC - Miscellaneous document 28 October 1992
123 - Notice of increase in nominal capital 28 October 1992
395 - Particulars of a mortgage or charge 16 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1991
363b - Annual Return 18 November 1991
AA - Annual Accounts 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
123 - Notice of increase in nominal capital 03 July 1991
395 - Particulars of a mortgage or charge 23 April 1991
287 - Change in situation or address of Registered Office 03 April 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 10 November 1989
395 - Particulars of a mortgage or charge 04 September 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 04 November 1988
PUC 2 - N/A 21 September 1988
288 - N/A 14 August 1987
RESOLUTIONS - N/A 16 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
288 - N/A 13 July 1987
CERTNM - Change of name certificate 10 June 1987
NEWINC - New incorporation documents 15 April 1987
CERTINC - N/A 15 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

A registered charge 22 December 2016 Fully Satisfied

N/A

A credit agreement 10 July 1992 Fully Satisfied

N/A

Fixed charge 09 July 1992 Fully Satisfied

N/A

Rent security deposit deed. 22 April 1991 Fully Satisfied

N/A

Rent security deposit deed 25 September 1990 Fully Satisfied

N/A

Single debenture 25 June 1990 Fully Satisfied

N/A

Mortgage debenture 23 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.