About

Registered Number: 03839115
Date of Incorporation: 10/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Stephen Street, London, W1T 1AL

 

Vinegrid Ltd was founded on 10 September 1999. The current directors of this company are Hirst, Rebecca Jane, Eglise, Sarah Kate, Lamb, Philip Ronald, Macdonald, Robbie. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIRST, Rebecca Jane 26 August 2014 - 1
EGLISE, Sarah Kate 01 February 2010 18 November 2013 1
LAMB, Philip Ronald 06 October 1999 20 December 2001 1
MACDONALD, Robbie 18 November 2013 26 August 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 21 January 2019
AA01 - Change of accounting reference date 28 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 19 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 October 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP03 - Appointment of secretary 28 August 2014
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 September 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 19 April 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP03 - Appointment of secretary 23 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 06 January 2010
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 07 April 2006
CERTNM - Change of name certificate 20 October 2005
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 31 December 2001
363s - Annual Return 11 July 2001
RESOLUTIONS - N/A 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
123 - Notice of increase in nominal capital 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
CERTNM - Change of name certificate 10 May 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.