About

Registered Number: 08739706
Date of Incorporation: 21/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 33 The Clarendon Centre Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ,

 

Based in Salisbury, Wiltshire, Vigilent Europe Ltd was registered on 21 October 2013, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lynch, David Jacob, Taylor, John M., Federspiel, Elisa Maria, Hudson, David Bradford at Companies House. We do not know the number of employees at Vigilent Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, David Jacob 03 December 2013 - 1
TAYLOR, John M. 21 October 2013 - 1
FEDERSPIEL, Elisa Maria 03 December 2013 31 October 2015 1
HUDSON, David Bradford 11 November 2015 30 June 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP04 - Appointment of corporate secretary 17 January 2019
AD01 - Change of registered office address 17 January 2019
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 01 October 2018
PSC01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
CS01 - N/A 31 October 2017
CH04 - Change of particulars for corporate secretary 31 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 11 December 2015
AP04 - Appointment of corporate secretary 10 December 2015
AR01 - Annual Return 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 02 October 2015
TM02 - Termination of appointment of secretary 25 August 2015
AD01 - Change of registered office address 25 August 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 25 November 2014
CH04 - Change of particulars for corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA01 - Change of accounting reference date 21 October 2013
NEWINC - New incorporation documents 21 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.