VISKUS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2SW

Company number 08254096
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address C/O JACOB CAVENAGH & SKEET, 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 082540960011, created on 17 January 2017; Registration of charge 082540960010, created on 13 January 2017; Registration of charge 082540960008, created on 12 December 2016. The most likely internet sites of VISKUS LIMITED are www.viskus.co.uk, and www.viskus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Viskus Limited is a Private Limited Company. The company registration number is 08254096. Viskus Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Viskus Limited is C O Jacob Cavenagh Skeet 5 Robin Hood Lane Sutton Surrey Sm1 2sw. . SHAH, Virendra Nemchand, Dr is a Secretary of the company. SHAH, Krupal Virendra, Dr is a Director of the company. SHAH, Vishal Virendra, Dr is a Director of the company. Director SHAH, Virendra Nemchand, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Virendra Nemchand, Dr
Appointed Date: 25 November 2016

Director
SHAH, Krupal Virendra, Dr
Appointed Date: 16 October 2012
40 years old

Director
SHAH, Vishal Virendra, Dr
Appointed Date: 16 October 2012
43 years old

Resigned Directors

Director
SHAH, Virendra Nemchand, Dr
Resigned: 27 August 2015
Appointed Date: 16 October 2012
74 years old

Persons With Significant Control

Dr Krupal Virendra Shah
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Vishal Virendra Shah
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISKUS LIMITED Events

23 Jan 2017
Registration of charge 082540960011, created on 17 January 2017
13 Jan 2017
Registration of charge 082540960010, created on 13 January 2017
22 Dec 2016
Registration of charge 082540960008, created on 12 December 2016
22 Dec 2016
Registration of charge 082540960004, created on 12 December 2016
22 Dec 2016
Registration of charge 082540960005, created on 12 December 2016
...
... and 12 more events
03 Jul 2015
Accounts for a dormant company made up to 31 October 2014
03 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 99

28 Jan 2014
Accounts for a dormant company made up to 31 October 2013
11 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99

16 Oct 2012
Incorporation

VISKUS LIMITED Charges

17 January 2017
Charge code 0825 4096 0011
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 wren street burnley t/no LA428161…
13 January 2017
Charge code 0825 4096 0010
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 December 2016
Charge code 0825 4096 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
12 December 2016
Charge code 0825 4096 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
12 December 2016
Charge code 0825 4096 0007
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
12 December 2016
Charge code 0825 4096 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
12 December 2016
Charge code 0825 4096 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
12 December 2016
Charge code 0825 4096 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
20 July 2016
Charge code 0825 4096 0003
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
20 July 2016
Charge code 0825 4096 0002
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
12 February 2016
Charge code 0825 4096 0001
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 901 (plot G903) duckman…