GIP II (VISTA) HOLDCO 1, LIMITED
LONDON ALNERY NO. 3136 LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 08929410
Status Active
Incorporation Date 7 March 2014
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 17,895,393 . The most likely internet sites of GIP II (VISTA) HOLDCO 1, LIMITED are www.gipiivistaholdco1.co.uk, and www.gip-ii-vista-holdco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gip Ii Vista Holdco 1 Limited is a Private Limited Company. The company registration number is 08929410. Gip Ii Vista Holdco 1 Limited has been working since 07 March 2014. The present status of the company is Active. The registered address of Gip Ii Vista Holdco 1 Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. GILLESPIE-SMITH, Andrew Harvey is a Director of the company. MCGHEE, Michael John is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BLUM, Joseph has been resigned. Director LEVITT, Mark Lawrence has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director RAO, Rajaram has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 19 March 2014

Director
GILLESPIE-SMITH, Andrew Harvey
Appointed Date: 31 March 2014
58 years old

Director
MCGHEE, Michael John
Appointed Date: 03 April 2014
69 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 19 March 2014
Appointed Date: 07 March 2014

Director
BLUM, Joseph
Resigned: 31 March 2014
Appointed Date: 19 March 2014
68 years old

Director
LEVITT, Mark Lawrence
Resigned: 31 March 2014
Appointed Date: 19 March 2014
61 years old

Director
RANKMORE, Victoria Jane
Resigned: 19 March 2014
Appointed Date: 07 March 2014
45 years old

Director
RAO, Rajaram
Resigned: 03 April 2014
Appointed Date: 31 March 2014
54 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 19 March 2014
Appointed Date: 07 March 2014

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 19 March 2014
Appointed Date: 07 March 2014

GIP II (VISTA) HOLDCO 1, LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 17,895,393

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 17,895,393

...
... and 16 more events
24 Mar 2014
Termination of appointment of Victoria Rankmore as a director
24 Mar 2014
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
24 Mar 2014
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
19 Mar 2014
Company name changed alnery no. 3136 LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution

07 Mar 2014
Incorporation