VIVO TRANSFER LTD
LONDON

Hellopages » Greater London » Camden » W1T 1DJ

Company number 07263512
Status Active
Incorporation Date 24 May 2010
Company Type Private Limited Company
Address 8 PERCY STREET, LONDON, W1T 1DJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 20,000 . The most likely internet sites of VIVO TRANSFER LTD are www.vivotransfer.co.uk, and www.vivo-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Vivo Transfer Ltd is a Private Limited Company. The company registration number is 07263512. Vivo Transfer Ltd has been working since 24 May 2010. The present status of the company is Active. The registered address of Vivo Transfer Ltd is 8 Percy Street London W1t 1dj. . CASSEL, Cleverson is a Director of the company. JAOUDE, Rimon Abou is a Director of the company. Director JORGE, Alexandre has been resigned. The company operates in "Financial management".


Current Directors

Director
CASSEL, Cleverson
Appointed Date: 24 May 2010
43 years old

Director
JAOUDE, Rimon Abou
Appointed Date: 23 December 2010
47 years old

Resigned Directors

Director
JORGE, Alexandre
Resigned: 23 December 2010
Appointed Date: 24 May 2010
49 years old

Persons With Significant Control

Mr Clecerson Cassel
Notified on: 17 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIVO TRANSFER LTD Events

18 Apr 2017
Confirmation statement made on 17 April 2017 with updates
19 Sep 2016
Total exemption full accounts made up to 31 May 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,000

19 Apr 2016
Director's details changed for Mr Rimon Abou Jaoude on 19 April 2016
21 Oct 2015
Total exemption full accounts made up to 31 May 2015
...
... and 14 more events
03 Jan 2011
Director's details changed for Mr Rimon Jaoude on 3 January 2011
30 Dec 2010
Appointment of Mr Rimon Jaoude as a director
29 Dec 2010
Termination of appointment of Alexandre Jorge as a director
25 Aug 2010
Registered office address changed from Unit V - 7Th Floor Hannibal House London SE1 6TE United Kingdom on 25 August 2010
24 May 2010
Incorporation