About

Registered Number: 05998024
Date of Incorporation: 14/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Vivergo Fuels Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Schofield, Rosalyn Sharon, West, Daniel Edward, Chapman, Lee Martin, Graudus, Friedrich Stuart, Lindenhayn, Mario, Mace, Olivier, Platt, Jonathan Peter, Stastny, Timothy Michael. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Daniel Edward 11 October 2012 - 1
CHAPMAN, Lee Martin 11 October 2012 28 February 2014 1
GRAUDUS, Friedrich Stuart 23 October 2013 26 January 2015 1
LINDENHAYN, Mario 26 January 2015 06 May 2015 1
MACE, Olivier 01 June 2009 04 February 2010 1
PLATT, Jonathan Peter 16 November 2007 01 June 2009 1
STASTNY, Timothy Michael 04 February 2010 11 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Rosalyn Sharon 04 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 22 November 2017
SH01 - Return of Allotment of shares 08 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 07 March 2016
AA01 - Change of accounting reference date 24 February 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 11 December 2015
AA01 - Change of accounting reference date 03 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
RESOLUTIONS - N/A 16 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
SH01 - Return of Allotment of shares 08 January 2014
RESOLUTIONS - N/A 02 January 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 07 January 2013
SH01 - Return of Allotment of shares 27 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 19 September 2012
RESOLUTIONS - N/A 09 July 2012
SH01 - Return of Allotment of shares 04 July 2012
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
SH01 - Return of Allotment of shares 28 November 2011
AR01 - Annual Return 22 November 2011
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 19 September 2011
SH01 - Return of Allotment of shares 30 June 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
SH01 - Return of Allotment of shares 21 December 2010
AR01 - Annual Return 25 November 2010
SH01 - Return of Allotment of shares 25 October 2010
SH01 - Return of Allotment of shares 22 September 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 23 July 2010
CC04 - Statement of companies objects 23 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 26 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
RESOLUTIONS - N/A 26 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 29 July 2008
MEM/ARTS - N/A 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
RESOLUTIONS - N/A 26 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
123 - Notice of increase in nominal capital 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
MEM/ARTS - N/A 09 July 2007
CERTNM - Change of name certificate 22 June 2007
AA - Annual Accounts 19 March 2007
225 - Change of Accounting Reference Date 28 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.