About

Registered Number: 03328943
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Vita House, London Street, Basingstoke, Hampshire, RG21 7PG

 

Having been setup in 1997, Vita (Europe) Ltd has its registered office in Basingstoke, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the business are Mielgo, Paulo Damian, Owen, Sebastian David Wells, Watkins, Julia Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIELGO, Paulo Damian 01 October 2019 - 1
OWEN, Sebastian David Wells 31 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Julia Anne 06 March 1997 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
PSC01 - N/A 24 May 2018
PSC07 - N/A 22 May 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 September 2011
SH01 - Return of Allotment of shares 11 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 31 October 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 08 April 1998
225 - Change of Accounting Reference Date 08 August 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 26 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.