About

Registered Number: 07205138
Date of Incorporation: 26/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Highlight House, 57 Margaret Street, London, W1W 8SJ

 

Vivat Finance Ltd was established in 2010, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Vivat Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Patrick 14 April 2010 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
NETHERY, Douglas James Masterton 22 June 2010 27 April 2011 1
WARWICK-SAUNDERS, Richard Meirion 27 April 2011 14 February 2014 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 November 2018
PSC01 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
PSC07 - N/A 31 July 2018
MR04 - N/A 31 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 29 November 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 14 April 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
AA - Annual Accounts 26 November 2014
AUD - Auditor's letter of resignation 04 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 07 April 2014
MR04 - N/A 05 April 2014
MR04 - N/A 05 April 2014
AA01 - Change of accounting reference date 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
MR01 - N/A 25 February 2014
AD01 - Change of registered office address 18 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 24 December 2013
CH01 - Change of particulars for director 23 August 2013
AD01 - Change of registered office address 23 August 2013
TM01 - Termination of appointment of director 06 April 2013
AP01 - Appointment of director 06 April 2013
AP01 - Appointment of director 06 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 April 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 02 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AP01 - Appointment of director 27 June 2011
AA01 - Change of accounting reference date 04 May 2011
AP03 - Appointment of secretary 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AP01 - Appointment of director 02 November 2010
AD01 - Change of registered office address 20 July 2010
AP01 - Appointment of director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
CERTNM - Change of name certificate 13 April 2010
CONNOT - N/A 13 April 2010
NEWINC - New incorporation documents 26 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Fully Satisfied

N/A

Deed of confirmation of security 04 July 2011 Fully Satisfied

N/A

Composite guarantee and debenture 16 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.