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.
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 |
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 |
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 |