About

Registered Number: 02303280
Date of Incorporation: 07/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 30 Clerkenwell Road, London, EC1M 5PG,

 

Based in London, Vizona Ltd was established in 1988, it's status is listed as "Active". The current directors of Vizona Ltd are listed as Rühle, Matthias Stefan, Eberhardt, Ulrich Karl, Argenziano, Silvia Maddalena, Deeley, Sarah Jane, Dye, Malcolm Walter, Dyer, Melanie Gail, Holland, David Martin, Koch, Philipp Nicolas, Petit, Thi Thanh, Thomson, John George, Burkard, Thomas Johann, Bühler, Hansjörg, Cohn, Hanns-peter, Dreismann, Mario, Dörig, Martin, Felbaum, Raymond, Gieseck, Stephan, Hovius, Marc Johannes, Hummel, Matthias Johannes, Jeffrey, William John, Langley, Simon John, Paris, Rupert, Paul, Peter, Pearce, James, Thoma, Kevin Mike, Whittaker, Stephen, Zelter, Ulrich Wolfgang Peter, Zwahlen, Beat Jürg at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBERHARDT, Ulrich Karl 28 May 2020 - 1
BURKARD, Thomas Johann 28 June 2019 27 March 2020 1
BÜHLER, Hansjörg 28 June 2019 28 May 2020 1
COHN, Hanns-Peter 01 July 2014 01 October 2016 1
DREISMANN, Mario 15 September 2015 28 June 2019 1
DÖRIG, Martin 01 July 2014 31 July 2015 1
FELBAUM, Raymond N/A 12 July 2005 1
GIESECK, Stephan 17 February 2003 26 November 2003 1
HOVIUS, Marc Johannes 13 November 2006 03 January 2007 1
HUMMEL, Matthias Johannes 17 October 2011 28 June 2019 1
JEFFREY, William John 10 October 2002 18 August 2003 1
LANGLEY, Simon John 16 November 2009 31 December 2014 1
PARIS, Rupert 30 June 2017 13 July 2017 1
PAUL, Peter 26 November 2003 01 July 2014 1
PEARCE, James N/A 28 September 1994 1
THOMA, Kevin Mike 27 March 2020 28 May 2020 1
WHITTAKER, Stephen 07 March 1994 17 October 2001 1
ZELTER, Ulrich Wolfgang Peter 07 October 2004 01 July 2014 1
ZWAHLEN, Beat Jürg 15 September 2015 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RÜHLE, Matthias Stefan 01 September 2019 - 1
ARGENZIANO, Silvia Maddalena 01 October 2001 29 February 2008 1
DEELEY, Sarah Jane 31 July 2009 17 December 2015 1
DYE, Malcolm Walter 01 February 1997 01 June 1999 1
DYER, Melanie Gail 05 June 2008 20 July 2009 1
HOLLAND, David Martin 17 December 2015 31 December 2016 1
KOCH, Philipp Nicolas 01 January 2017 15 September 2017 1
PETIT, Thi Thanh 15 September 2017 28 June 2019 1
THOMSON, John George 01 June 1999 30 September 2001 1

Filing History

Document Type Date
PSC07 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 01 April 2020
PSC01 - N/A 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
PSC07 - N/A 31 March 2020
CS01 - N/A 17 December 2019
PSC01 - N/A 05 November 2019
PSC01 - N/A 05 November 2019
PSC01 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
AA - Annual Accounts 18 September 2019
AP03 - Appointment of secretary 05 September 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 November 2017
TM02 - Termination of appointment of secretary 02 October 2017
AP03 - Appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 21 June 2017
RESOLUTIONS - N/A 03 March 2017
CONNOT - N/A 03 March 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 31 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 08 November 2016
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 07 October 2016
CERTNM - Change of name certificate 05 January 2016
CONNOT - N/A 31 December 2015
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 07 August 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 20 November 2009
TM01 - Termination of appointment of director 19 November 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 12 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 03 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2002
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
123 - Notice of increase in nominal capital 30 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
CERTNM - Change of name certificate 28 December 2000
363s - Annual Return 06 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 18 July 1997
287 - Change in situation or address of Registered Office 23 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 29 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1995
288 - N/A 20 September 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1994
288 - N/A 10 October 1994
288 - N/A 18 March 1994
363s - Annual Return 11 January 1994
288 - N/A 11 January 1994
MISC - Miscellaneous document 24 November 1993
AA - Annual Accounts 25 October 1993
123 - Notice of increase in nominal capital 08 September 1993
RESOLUTIONS - N/A 29 July 1993
RESOLUTIONS - N/A 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1993
395 - Particulars of a mortgage or charge 28 May 1993
288 - N/A 13 October 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 18 August 1992
288 - N/A 28 May 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 02 January 1992
RESOLUTIONS - N/A 10 December 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
AA - Annual Accounts 16 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1991
DISS40 - Notice of striking-off action discontinued 18 March 1991
363a - Annual Return 17 March 1991
363a - Annual Return 17 March 1991
RESOLUTIONS - N/A 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
GAZ1 - First notification of strike-off action in London Gazette 05 February 1991
RESOLUTIONS - N/A 08 November 1990
RESOLUTIONS - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
288 - N/A 02 March 1989
CERTNM - Change of name certificate 29 December 1988
NEWINC - New incorporation documents 07 October 1988

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 24 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.