About

Registered Number: 08279988
Date of Incorporation: 05/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 34 Westway, Caterham On The Hill, Surrey, CR3 5TP,

 

Established in 2012, Vibhs Financial Ltd have registered office in Surrey, it's status at Companies House is "Active". Parekh, Piyushkumar, Neal, Adam, Bond, Joseph William David, Holmes, Lee Roy are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAREKH, Piyushkumar 05 November 2012 - 1
BOND, Joseph William David 20 September 2013 01 November 2014 1
HOLMES, Lee Roy 01 November 2017 10 September 2019 1
Secretary Name Appointed Resigned Total Appointments
NEAL, Adam 05 November 2012 23 January 2014 1

Filing History

Document Type Date
PSC01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AA01 - Change of accounting reference date 16 November 2019
CS01 - N/A 31 October 2019
PSC05 - N/A 21 October 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 31 August 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 12 October 2018
PSC02 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
SH01 - Return of Allotment of shares 05 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 05 April 2018
CH04 - Change of particulars for corporate secretary 03 April 2018
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 31 January 2017
CS01 - N/A 21 November 2016
SH01 - Return of Allotment of shares 18 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 January 2016
SH01 - Return of Allotment of shares 15 January 2016
AA - Annual Accounts 16 October 2015
SH01 - Return of Allotment of shares 11 March 2015
SH01 - Return of Allotment of shares 10 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 05 November 2014
SH01 - Return of Allotment of shares 04 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 10 February 2014
AP04 - Appointment of corporate secretary 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AD01 - Change of registered office address 03 February 2014
AP01 - Appointment of director 10 October 2013
NEWINC - New incorporation documents 05 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.