About

Registered Number: 06030410
Date of Incorporation: 15/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, CB2 1JP

 

Vie (Cambridge) Management Ltd was registered on 15 December 2006 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Bartlett, Jean-ann, Baston-pitt, Jonathan David, Pearce, Barry John, Dr, Virdee, Munmohan, Dr, Walker, Timothy, Encore Estate Management Limited, Johnston, Mark Niall, Manning, Ian, Peacock, Spencer John, Zilberman, Shiri are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Jean-Ann 19 May 2016 - 1
BASTON-PITT, Jonathan David 01 July 2012 - 1
PEARCE, Barry John, Dr 27 November 2019 - 1
VIRDEE, Munmohan, Dr 31 August 2010 - 1
WALKER, Timothy 07 August 2010 - 1
JOHNSTON, Mark Niall 04 May 2016 08 May 2018 1
MANNING, Ian 31 August 2010 19 May 2017 1
PEACOCK, Spencer John 31 August 2010 26 June 2015 1
ZILBERMAN, Shiri 31 August 2010 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ENCORE ESTATE MANAGEMENT LIMITED 01 September 2010 27 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 January 2020
AP04 - Appointment of corporate secretary 27 November 2019
TM02 - Termination of appointment of secretary 27 November 2019
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 09 August 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 30 December 2010
AP04 - Appointment of corporate secretary 30 December 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AD01 - Change of registered office address 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 31 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 17 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.