About

Registered Number: 05601112
Date of Incorporation: 24/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Garden Flat, 172 Worple Road, London, SW20 8PR,

 

Vivatus Ltd was founded on 24 October 2005 with its registered office in London. This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU PASSAGE, Gerard Gustave Pierre 24 October 2005 - 1
B&B DIRECTORS LIMITED 16 March 2007 02 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BOARDRULE LIMITED 24 October 2005 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 18 October 2019
PSC04 - N/A 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
AA - Annual Accounts 29 July 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
AD01 - Change of registered office address 14 November 2017
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 23 October 2017
DISS40 - Notice of striking-off action discontinued 10 October 2017
CS01 - N/A 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 08 March 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 28 October 2015
DISS40 - Notice of striking-off action discontinued 02 June 2015
AA - Annual Accounts 01 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 22 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 09 December 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 18 February 2011
DISS40 - Notice of striking-off action discontinued 03 November 2010
AR01 - Annual Return 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
CH02 - Change of particulars for corporate director 16 November 2009
AA - Annual Accounts 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 October 2008
363a - Annual Return 03 December 2007
RESOLUTIONS - N/A 21 October 2007
123 - Notice of increase in nominal capital 21 October 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363a - Annual Return 01 November 2006
RESOLUTIONS - N/A 03 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.