VOUVRAY MIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 4UA

Company number 07705164
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address 1ST FLOOR 63, QUEEN VICTORIA STREET, LONDON, EC4N 4UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Statement of capital following an allotment of shares on 9 March 2017 USD 311,739,717 ; Full accounts made up to 31 December 2016; Termination of appointment of Martin Le Huray as a director on 9 March 2017. The most likely internet sites of VOUVRAY MIDCO LIMITED are www.vouvraymidco.co.uk, and www.vouvray-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vouvray Midco Limited is a Private Limited Company. The company registration number is 07705164. Vouvray Midco Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of Vouvray Midco Limited is 1st Floor 63 Queen Victoria Street London Ec4n 4ua. . BISHOP, Robert Macnair is a Director of the company. JONES, Andrew Timothy is a Director of the company. RICHARDSON, Clive Robert is a Director of the company. Director COWAN, Phil has been resigned. Director LE HURAY, Martin has been resigned. Director REDMAN, Michael Mark has been resigned. Director RENAUD, Paul Gary has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BISHOP, Robert Macnair
Appointed Date: 08 July 2013
68 years old

Director
JONES, Andrew Timothy
Appointed Date: 03 April 2012
61 years old

Director
RICHARDSON, Clive Robert
Appointed Date: 02 September 2011
65 years old

Resigned Directors

Director
COWAN, Phil
Resigned: 03 April 2012
Appointed Date: 02 September 2011
62 years old

Director
LE HURAY, Martin
Resigned: 09 March 2017
Appointed Date: 14 July 2011
54 years old

Director
REDMAN, Michael Mark
Resigned: 09 March 2017
Appointed Date: 14 July 2011
57 years old

Director
RENAUD, Paul Gary
Resigned: 09 March 2017
Appointed Date: 02 September 2011
71 years old

Persons With Significant Control

Vouvray Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOUVRAY MIDCO LIMITED Events

31 Mar 2017
Statement of capital following an allotment of shares on 9 March 2017
  • USD 311,739,717

28 Mar 2017
Full accounts made up to 31 December 2016
24 Mar 2017
Termination of appointment of Martin Le Huray as a director on 9 March 2017
24 Mar 2017
Termination of appointment of Michael Mark Redman as a director on 9 March 2017
24 Mar 2017
Termination of appointment of Paul Gary Renaud as a director on 9 March 2017
...
... and 30 more events
08 Aug 2011
Particulars of a mortgage or charge / charge no: 1
01 Aug 2011
Redenomination of shares. Statement of capital 25 July 2011
01 Aug 2011
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination

20 Jul 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
14 Jul 2011
Incorporation

VOUVRAY MIDCO LIMITED Charges

9 March 2017
Charge code 0770 5164 0006
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
9 March 2017
Charge code 0770 5164 0005
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
27 June 2014
Charge code 0770 5164 0004
Delivered: 7 July 2014
Status: Satisfied on 27 August 2015
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
27 June 2014
Charge code 0770 5164 0003
Delivered: 7 July 2014
Status: Satisfied on 14 March 2017
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
31 August 2011
An amendment deed
Delivered: 12 September 2011
Status: Satisfied on 4 October 2014
Persons entitled: Rbc Europe Limited
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Debenture
Delivered: 8 August 2011
Status: Satisfied on 4 October 2014
Persons entitled: Royal Bank of Canada Europe Limited
Description: Fixed and floating charge over the undertaking and all…