About

Registered Number: 05342299
Date of Incorporation: 25/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Tallis House, 2 Tallis Street, London, EC4Y 0AB,

 

Vlaw Ltd was founded on 25 January 2005 with its registered office in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Oliver Charles Robert 25 January 2005 - 1
HILSDON, James Spencer 12 May 2010 - 1
BRICE, Betina Amanda 25 January 2005 02 February 2007 1
SAYWELL, Sharon Elizabeth 12 May 2010 27 June 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 January 2017
SH06 - Notice of cancellation of shares 11 August 2016
SH03 - Return of purchase of own shares 11 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 10 January 2015
CERTNM - Change of name certificate 27 March 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 January 2013
SH08 - Notice of name or other designation of class of shares 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
RESOLUTIONS - N/A 17 October 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 10 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 19 February 2007
RESOLUTIONS - N/A 27 January 2007
363a - Annual Return 26 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 28 February 2006
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.