About

Registered Number: 04337239
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Hathaway House, Popes Drive, London, N3 1QF

 

Vda Uk Ltd was registered on 10 December 2001 with its registered office in London. This company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOGAROTTO, Alberto 31 July 2020 - 1
FRANCIES, Gary Thomas 20 May 2005 13 August 2019 1
GAMBIN, Giovanni 06 November 2018 31 July 2020 1
VUAN, Alberto 10 December 2001 26 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 14 August 2020
PSC08 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 11 December 2018
MR01 - N/A 27 November 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 January 2018
MR01 - N/A 11 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 October 2016
MR04 - N/A 07 July 2016
MR04 - N/A 22 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 04 November 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 21 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
AA - Annual Accounts 02 July 2003
225 - Change of Accounting Reference Date 15 May 2003
225 - Change of Accounting Reference Date 06 May 2003
395 - Particulars of a mortgage or charge 04 April 2003
363a - Annual Return 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

A registered charge 09 October 2017 Outstanding

N/A

Charge of deposit 26 October 2009 Fully Satisfied

N/A

Legal charge 20 July 2007 Outstanding

N/A

Deed of charge over credit balances 21 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.