VATIT UK LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6GY

Company number 06196460
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address SUITE 203, SECOND FLOOR CHINA HOUSE, 401 EDGWARE ROAD, LONDON, ENGLAND, NW2 6GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Amended full accounts made up to 31 December 2015; Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VATIT UK LIMITED are www.vatituk.co.uk, and www.vatit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Vatit Uk Limited is a Private Limited Company. The company registration number is 06196460. Vatit Uk Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Vatit Uk Limited is Suite 203 Second Floor China House 401 Edgware Road London England Nw2 6gy. . COMPLETE SECRETARIAL SOLUTIONS LIMITED is a Secretary of the company. MAGID, Greg is a Director of the company. SILVER, Brendon Mark is a Director of the company. Secretary GLASSTONE, Harry Jerome has been resigned. Director BURNHAM, Graeme Michael has been resigned. Director GOLDSTEIN, Saul Aron has been resigned. Director SANDLER, Errol has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPLETE SECRETARIAL SOLUTIONS LIMITED
Appointed Date: 02 April 2007

Director
MAGID, Greg
Appointed Date: 31 May 2015
36 years old

Director
SILVER, Brendon Mark
Appointed Date: 02 April 2007
47 years old

Resigned Directors

Secretary
GLASSTONE, Harry Jerome
Resigned: 02 April 2007
Appointed Date: 02 April 2007

Director
BURNHAM, Graeme Michael
Resigned: 02 April 2007
Appointed Date: 02 April 2007
52 years old

Director
GOLDSTEIN, Saul Aron
Resigned: 11 April 2014
Appointed Date: 02 April 2007
49 years old

Director
SANDLER, Errol
Resigned: 31 August 2015
Appointed Date: 11 April 2014
40 years old

VATIT UK LIMITED Events

22 Nov 2016
Amended full accounts made up to 31 December 2015
04 Nov 2016
Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016
31 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

15 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 27 more events
06 Sep 2007
Secretary resigned
16 May 2007
New director appointed
14 May 2007
New director appointed
14 May 2007
Director resigned
02 Apr 2007
Incorporation

VATIT UK LIMITED Charges

20 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Martin Colin Davis
Description: A sum equal to one quarter of the annual rent in respect of…