WIV GLOBAL LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1DX

Company number 06842216
Status Active
Incorporation Date 10 March 2009
Company Type Private Limited Company
Address WIV GLOBAL LIMITED T/A WINTER IN VENICE 38B HIGH STREET, KEYNSHAM, BRISTOL, BS31 1DX
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Miss Ermila Ranpium Smith on 1 September 2016. The most likely internet sites of WIV GLOBAL LIMITED are www.wivglobal.co.uk, and www.wiv-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Bristol Temple Meads Rail Station is 4.3 miles; to Bath Spa Rail Station is 6.7 miles; to Filton Abbey Wood Rail Station is 6.8 miles; to Bristol Parkway Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiv Global Limited is a Private Limited Company. The company registration number is 06842216. Wiv Global Limited has been working since 10 March 2009. The present status of the company is Active. The registered address of Wiv Global Limited is Wiv Global Limited T A Winter in Venice 38b High Street Keynsham Bristol Bs31 1dx. . CURTIS, Ermila is a Director of the company. Director CHRISTOPHER, Michael Richard John, Doctor has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
CURTIS, Ermila
Appointed Date: 21 January 2011
45 years old

Resigned Directors

Director
CHRISTOPHER, Michael Richard John, Doctor
Resigned: 18 June 2013
Appointed Date: 10 March 2009
53 years old

Persons With Significant Control

Mrs Ermila Ranpium Perera Jayasuriya Curtis
Notified on: 10 March 2017
45 years old
Nature of control: Ownership of shares – 75% or more

WIV GLOBAL LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Sep 2016
Director's details changed for Miss Ermila Ranpium Smith on 1 September 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 21 more events
29 Mar 2010
Annual return made up to 10 March 2010 with full list of shareholders
29 Mar 2010
Director's details changed for Doctor Michael Richard John Christopher on 10 March 2010
06 May 2009
Registered office changed on 06/05/2009 from 14 parkstone avenue old st mellons cardiff CF3 5TY
01 Apr 2009
Registered office changed on 01/04/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR
10 Mar 2009
Incorporation

WIV GLOBAL LIMITED Charges

24 June 2013
Charge code 0684 2216 0002
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Sterling Trade Finance Limited
Description: Notification of addition to or amendment of charge…
26 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied on 20 June 2013
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…