About

Registered Number: 02394574
Date of Incorporation: 13/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

 

Having been setup in 1989, Vizeum Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 38 directors listed for Vizeum Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Paul Richard 31 March 2020 - 1
ANDREWS, Matthew Stephen 01 September 2003 09 June 2008 1
BOOTHBY, Christopher Simon N/A 01 January 2006 1
CRAZE, Mark Robert Benjamin 19 April 2002 23 April 2004 1
DEEPROSE, Neal 01 February 2001 02 November 2006 1
ELTON, Tim John 01 November 1997 14 November 2003 1
FOSTER, John Leslie 19 April 2002 15 July 2011 1
FROGLEY, Susan Clare N/A 13 April 2001 1
GLANVILL, Jared Colin 01 November 1997 13 March 2000 1
GRANT, Patricia 18 October 1999 11 January 2010 1
GREENSTREET, Mark John 01 November 1997 31 December 1999 1
HEARNSHAW, Andrew Charles 05 May 1995 30 September 1997 1
HIPKISS, David 01 July 1994 19 September 1997 1
HORLER, Robert Anthony 15 July 2011 04 March 2013 1
HUGHES, Glynn Michael 01 July 1994 15 January 1996 1
HUTCHINSON, Paul 01 April 2007 24 September 2010 1
JAMISON, Mark Paul 16 October 1997 19 April 2002 1
JELFS, Colin Peter N/A 10 May 1994 1
KELVIN, Nicholas James 25 November 1992 02 September 1994 1
KENDALL, Joanne 08 September 2003 14 June 2004 1
LEE, Karen 01 January 2000 23 February 2001 1
MARSTON, Gregory Lionel 14 May 2001 21 January 2004 1
MILLAR, Grant 01 September 2005 28 September 2012 1
MORRIS, Nigel 01 July 1994 26 November 1999 1
NEWMAN, Stuart 01 February 2001 01 January 2013 1
PARRY, Michael 04 March 2013 31 March 2020 1
PLATTS, Matthew 01 February 2001 01 January 2013 1
POWLEY, Roger Peter 25 November 1992 31 December 1997 1
ROBINSON, Colin Michael 04 November 1994 31 August 1998 1
SEELEY, Geoffrey Lawrence 06 January 2003 14 November 2003 1
SPERRIN, Nick 01 July 1994 26 April 2002 1
TAYLOR, Piers 01 February 2001 01 January 2013 1
WALLACE, Peter Gary 01 August 2011 04 March 2013 1
WHITE, Stephen John N/A 30 June 1993 1
WOOD, Ben 01 January 2007 25 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HITCHON, Mary Elizabeth 16 March 2020 - 1
MOBERLY, Andrew John 27 August 2010 29 February 2020 1
THOMAS, Caroline Emma Roberts 03 November 2009 27 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 04 July 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP03 - Appointment of secretary 30 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 July 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 25 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 11 January 2011
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 13 January 2010
CH03 - Change of particulars for secretary 16 November 2009
AP03 - Appointment of secretary 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 25 August 2009
353 - Register of members 25 August 2009
AA - Annual Accounts 20 August 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 08 August 2003
CERTNM - Change of name certificate 12 June 2003
AUD - Auditor's letter of resignation 12 February 2003
AUD - Auditor's letter of resignation 12 February 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
CERTNM - Change of name certificate 28 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1999
123 - Notice of increase in nominal capital 23 August 1999
363s - Annual Return 14 July 1999
AUD - Auditor's letter of resignation 06 February 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
363a - Annual Return 01 July 1997
AA - Annual Accounts 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
363a - Annual Return 08 August 1996
AA - Annual Accounts 18 April 1996
288 - N/A 29 January 1996
288 - N/A 03 August 1995
288 - N/A 03 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
363x - Annual Return 26 June 1995
AA - Annual Accounts 14 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
395 - Particulars of a mortgage or charge 09 June 1995
395 - Particulars of a mortgage or charge 09 June 1995
288 - N/A 18 May 1995
RESOLUTIONS - N/A 09 May 1995
288 - N/A 28 November 1994
288 - N/A 03 October 1994
AA - Annual Accounts 29 September 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
288 - N/A 22 June 1994
363x - Annual Return 17 June 1994
RESOLUTIONS - N/A 07 June 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
MEM/ARTS - N/A 19 December 1993
RESOLUTIONS - N/A 17 December 1993
288 - N/A 13 July 1993
363x - Annual Return 12 July 1993
AA - Annual Accounts 03 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 02 November 1992
288 - N/A 16 September 1992
288 - N/A 03 August 1992
363x - Annual Return 08 July 1992
288 - N/A 18 June 1992
AA - Annual Accounts 11 June 1992
288 - N/A 12 May 1992
395 - Particulars of a mortgage or charge 25 March 1992
288 - N/A 06 February 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 1992
288 - N/A 09 December 1991
RESOLUTIONS - N/A 03 December 1991
CERTNM - Change of name certificate 08 November 1991
CERTNM - Change of name certificate 08 November 1991
287 - Change in situation or address of Registered Office 29 October 1991
288 - N/A 24 October 1991
288 - N/A 08 October 1991
363x - Annual Return 04 September 1991
AA - Annual Accounts 02 April 1991
288 - N/A 06 March 1991
363x - Annual Return 14 February 1991
288 - N/A 27 July 1990
288 - N/A 27 July 1990
AA - Annual Accounts 18 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
288 - N/A 27 April 1990
RESOLUTIONS - N/A 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
395 - Particulars of a mortgage or charge 04 December 1989
RESOLUTIONS - N/A 21 November 1989
RESOLUTIONS - N/A 21 November 1989
RESOLUTIONS - N/A 21 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1989
123 - Notice of increase in nominal capital 21 November 1989
288 - N/A 16 August 1989
CERTNM - Change of name certificate 24 July 1989
288 - N/A 24 July 1989
288 - N/A 24 July 1989
288 - N/A 24 July 1989
CERTNM - Change of name certificate 24 July 1989
RESOLUTIONS - N/A 14 July 1989
288 - N/A 14 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 14 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1989
NEWINC - New incorporation documents 13 June 1989

Mortgages & Charges

Description Date Status Charge by
Supplemental composite guarantee and debenture 25 May 1995 Outstanding

N/A

Supplemental composite guarantee and debenture 25 May 1995 Outstanding

N/A

Composite guarantee and debenture 25 May 1995 Outstanding

N/A

Charge over book debts 18 March 1992 Fully Satisfied

N/A

Charge 24 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.