About

Registered Number: 03822962
Date of Incorporation: 05/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL

 

Based in Orpington in Kent, Vicena International Ltd was founded on 05 August 1999, it's status is listed as "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDISH-WHITE, Eileen Fiona 08 September 2020 - 1
TWINE, Grant Terence 08 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
OLDERSHAW, Sarah Louise 25 March 2020 - 1
ROUE, Helen Louise 14 September 2017 24 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
PSC02 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
AA - Annual Accounts 20 August 2020
MR04 - N/A 14 August 2020
CS01 - N/A 17 April 2020
AP03 - Appointment of secretary 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 01 February 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 21 December 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 11 September 2017
CS01 - N/A 13 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2016
SH01 - Return of Allotment of shares 12 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 14 March 2016
SH01 - Return of Allotment of shares 02 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AA01 - Change of accounting reference date 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2015
RESOLUTIONS - N/A 28 April 2015
SH01 - Return of Allotment of shares 26 April 2015
AR01 - Annual Return 16 April 2015
RESOLUTIONS - N/A 16 April 2015
MA - Memorandum and Articles 16 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 February 2011
AA01 - Change of accounting reference date 30 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 01 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
RESOLUTIONS - N/A 22 May 2009
RESOLUTIONS - N/A 22 May 2009
RESOLUTIONS - N/A 22 May 2009
123 - Notice of increase in nominal capital 22 May 2009
MEM/ARTS - N/A 22 May 2009
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 06 April 2009
RESOLUTIONS - N/A 06 April 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
363s - Annual Return 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
225 - Change of Accounting Reference Date 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.