About

Registered Number: 05731554
Date of Incorporation: 06/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Visbion House, Gogmore Lane, Chertsey, Surrey, KT16 9AP

 

Established in 2006, Visbion Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Claesen, Stefan, Dr, Collins, John Lloyd, Dr, Falcon, Thomas, Kitney, Richard Ian, Prof, Baker, David Alexander, Claesen, Jane Rebecca, Dr, Fry, Peter Graham, Stokes, Timothy Nigel, Annand, Ian, Atun, Rifat, Dr, Atun, Rifat Ali, Prof., Atun, Tijen, Baker, David Alexander, Loisel, Emma Louise Davison, Van Rossum, Mark Alexander, Incorporate Directors Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAESEN, Stefan, Dr 06 March 2006 - 1
COLLINS, John Lloyd, Dr 01 October 2018 - 1
FALCON, Thomas 07 September 2020 - 1
KITNEY, Richard Ian, Prof 24 March 2006 - 1
ANNAND, Ian 03 February 2011 21 August 2017 1
ATUN, Rifat, Dr 01 March 2012 13 July 2020 1
ATUN, Rifat Ali, Prof. 29 June 2006 11 November 2008 1
ATUN, Tijen 11 November 2008 01 March 2012 1
BAKER, David Alexander 16 August 2011 11 February 2016 1
LOISEL, Emma Louise Davison 16 June 2008 03 February 2011 1
VAN ROSSUM, Mark Alexander 20 September 2017 09 February 2018 1
INCORPORATE DIRECTORS LIMITED 06 March 2006 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BAKER, David Alexander 19 March 2013 11 February 2016 1
CLAESEN, Jane Rebecca, Dr 06 March 2006 29 June 2006 1
FRY, Peter Graham 13 June 2011 31 December 2012 1
STOKES, Timothy Nigel 29 June 2006 07 April 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 13 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 05 May 2020
SH01 - Return of Allotment of shares 15 April 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 19 October 2018
AA - Annual Accounts 31 May 2018
SH01 - Return of Allotment of shares 24 April 2018
RESOLUTIONS - N/A 27 March 2018
CS01 - N/A 16 March 2018
RP04CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 23 February 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 07 March 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 March 2013
AP03 - Appointment of secretary 21 March 2013
CH01 - Change of particulars for director 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 24 October 2011
AD01 - Change of registered office address 20 July 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 19 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 March 2009
RESOLUTIONS - N/A 24 February 2009
123 - Notice of increase in nominal capital 24 February 2009
RESOLUTIONS - N/A 07 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2007
363a - Annual Return 15 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2007
353 - Register of members 15 March 2007
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.