VIVUS INNOVATIONS LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4PA

Company number 04759434
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address 100 HIGH STREET, BLETCHINGLEY, REDHILL, ENGLAND, RH1 4PA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 38 the Netherlands Coulsdon Surrey CR5 1nd to 100 High Street Bletchingley Redhill RH1 4PA on 13 March 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of VIVUS INNOVATIONS LIMITED are www.vivusinnovations.co.uk, and www.vivus-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Vivus Innovations Limited is a Private Limited Company. The company registration number is 04759434. Vivus Innovations Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Vivus Innovations Limited is 100 High Street Bletchingley Redhill England Rh1 4pa. The company`s financial liabilities are £122.83k. It is £65.79k against last year. The cash in hand is £130.11k. It is £111.34k against last year. And the total assets are £189.66k, which is £103.46k against last year. GANLEY, Kate is a Secretary of the company. DALE, Nicholas Julian is a Director of the company. GANLEY, Kate is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


vivus innovations Key Finiance

LIABILITIES £122.83k
+115%
CASH £130.11k
+593%
TOTAL ASSETS £189.66k
+120%
All Financial Figures

Current Directors

Secretary
GANLEY, Kate
Appointed Date: 09 May 2003

Director
DALE, Nicholas Julian
Appointed Date: 09 May 2003
66 years old

Director
GANLEY, Kate
Appointed Date: 09 May 2003
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

VIVUS INNOVATIONS LIMITED Events

13 Mar 2017
Registered office address changed from 38 the Netherlands Coulsdon Surrey CR5 1nd to 100 High Street Bletchingley Redhill RH1 4PA on 13 March 2017
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 30 more events
15 May 2003
Secretary resigned
15 May 2003
New secretary appointed;new director appointed
15 May 2003
Director resigned
15 May 2003
New director appointed
09 May 2003
Incorporation