VIRIDIS 178 LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JA
Company number 09464998
Status Active
Incorporation Date 2 March 2015
Company Type Private Limited Company
Address 17 THE COURTYARD, GORSEY LANE, COLESHILL, BIRMINGHAM, ENGLAND, B46 1JA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 May 2016; Registration of charge 094649980008, created on 2 November 2016. The most likely internet sites of VIRIDIS 178 LIMITED are www.viridis178.co.uk, and www.viridis-178.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Viridis 178 Limited is a Private Limited Company. The company registration number is 09464998. Viridis 178 Limited has been working since 02 March 2015. The present status of the company is Active. The registered address of Viridis 178 Limited is 17 The Courtyard Gorsey Lane Coleshill Birmingham England B46 1ja. . BEAUMONT, Neil Geoffrey is a Secretary of the company. BEAUMONT, Neil Geoffrey is a Director of the company. BELLIZIA, Giulio is a Director of the company. HALL-SMITH, James Edward is a Director of the company. JONES, Mark Wesley is a Director of the company. TAYLOR, Jeremy William Kirwan is a Director of the company. The company operates in "Production of electricity".


Current Directors

Secretary
BEAUMONT, Neil Geoffrey
Appointed Date: 02 March 2015

Director
BEAUMONT, Neil Geoffrey
Appointed Date: 02 March 2015
66 years old

Director
BELLIZIA, Giulio
Appointed Date: 02 March 2015
49 years old

Director
HALL-SMITH, James Edward
Appointed Date: 02 March 2015
56 years old

Director
JONES, Mark Wesley
Appointed Date: 02 March 2015
63 years old

Director
TAYLOR, Jeremy William Kirwan
Appointed Date: 02 March 2015
62 years old

Persons With Significant Control

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

VIRIDIS 178 LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
16 Jan 2017
Full accounts made up to 31 May 2016
08 Nov 2016
Registration of charge 094649980008, created on 2 November 2016
08 Nov 2016
Registration of charge 094649980009, created on 3 November 2016
20 Jun 2016
Registration of charge 094649980007, created on 16 June 2016
...
... and 8 more events
24 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Jul 2015
Current accounting period extended from 31 March 2016 to 31 May 2016
09 Jul 2015
Memorandum and Articles of Association
09 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Mar 2015
Incorporation
Statement of capital on 2015-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

VIRIDIS 178 LIMITED Charges

3 November 2016
Charge code 0946 4998 0009
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: The chargor charged by way of legal mortgage all that…
2 November 2016
Charge code 0946 4998 0008
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: The charger charged by way of legal mortgage "the freehold…
16 June 2016
Charge code 0946 4998 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: The charger charged by way of legal mortgage the "leasehold…
18 May 2016
Charge code 0946 4998 0006
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The chargor charged by way of legal mortgage the…
11 March 2016
Charge code 0946 4998 0005
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Legal mortgage over the leasehold land known as lester way…
20 November 2015
Charge code 0946 4998 0004
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold premises k/a land at redfield road nottingham.
11 November 2015
Charge code 0946 4998 0003
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H premises k/a land at water lane exeter.
26 August 2015
Charge code 0946 4998 0002
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land at the drove bridgwater somerset t/no ST322020.
31 July 2015
Charge code 0946 4998 0001
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The Security Trustee)
Description: T/No HD544769. L/h land lying to the south-east of baldock…