About

Registered Number: 09677267
Date of Incorporation: 08/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: R+, Blagrave Street, Reading, Berkshire, RG1 1AZ,

 

Based in Berkshire, Viva Gym Group Ltd was registered on 08 July 2015, it's status in the Companies House registry is set to "Active". The company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS, Nicholas 05 January 2018 - 1
DEL RIO NIETO, Juan 28 June 2016 - 1
GROEN, Andre 05 January 2018 - 1
HEAPPEY, Mark 28 June 2016 - 1
HURRELL, James Lewis 08 July 2015 - 1
MATHEWS, Andrew John 28 June 2016 - 1
MATTHEWS, Thomas Cale 08 September 2015 - 1
BRIDGES FUND MANAGEMENT LIMITED 05 January 2018 - 1
MERMANS, Bart Louis Anna 08 September 2015 13 December 2017 1
BRIDGES VENTURES LLP 28 August 2015 05 January 2018 1

Filing History

Document Type Date
MR01 - N/A 29 September 2020
MA - Memorandum and Articles 24 September 2020
SH01 - Return of Allotment of shares 24 September 2020
PSC07 - N/A 20 July 2020
CS01 - N/A 15 July 2020
PSC05 - N/A 15 July 2020
AD01 - Change of registered office address 02 January 2020
SH08 - Notice of name or other designation of class of shares 28 November 2019
RESOLUTIONS - N/A 22 November 2019
SH01 - Return of Allotment of shares 20 November 2019
RESOLUTIONS - N/A 14 August 2019
SH06 - Notice of cancellation of shares 14 August 2019
SH03 - Return of purchase of own shares 14 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 18 June 2019
SH01 - Return of Allotment of shares 07 June 2019
CS01 - N/A 01 November 2018
SH01 - Return of Allotment of shares 30 October 2018
AA - Annual Accounts 23 August 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 29 January 2018
RESOLUTIONS - N/A 16 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
PSC02 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AP02 - Appointment of corporate director 08 January 2018
SH01 - Return of Allotment of shares 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
PSC07 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
RESOLUTIONS - N/A 18 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2017
SH19 - Statement of capital 18 December 2017
CAP-SS - N/A 18 December 2017
TM01 - Termination of appointment of director 14 December 2017
SH01 - Return of Allotment of shares 01 August 2017
RESOLUTIONS - N/A 28 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 13 April 2017
RP04SH01 - N/A 05 October 2016
CS01 - N/A 22 September 2016
SH01 - Return of Allotment of shares 30 August 2016
RESOLUTIONS - N/A 23 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
SH01 - Return of Allotment of shares 11 November 2015
AP01 - Appointment of director 11 November 2015
SH01 - Return of Allotment of shares 11 November 2015
AP01 - Appointment of director 11 November 2015
AP02 - Appointment of corporate director 11 November 2015
AD01 - Change of registered office address 04 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2015
RESOLUTIONS - N/A 15 October 2015
RESOLUTIONS - N/A 15 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AA01 - Change of accounting reference date 09 July 2015
NEWINC - New incorporation documents 08 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.