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.
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 |
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 |
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 |